Company NameDiespeker Marble & Terrazzo Limited
DirectorJohn Calvin Krause
Company StatusActive
Company Number01844208
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Previous NameTanlight Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Calvin Krause
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montana Road
London
SW20 8TW
Director NameTerence Patrick Daly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 1 month after company formation)
Appointment Duration13 years (resigned 29 September 2004)
RoleChartere Accountant
Correspondence AddressLucastes Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PJ
Director NameMr Brian Trevor Krause
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 1 month after company formation)
Appointment Duration15 years (resigned 27 October 2006)
RoleNon Executive Director
Correspondence Address2 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Director NameMr Ewart Baxter Krause
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 02 May 2013)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY
Secretary NameTerence Patrick Daly
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 1 month after company formation)
Appointment Duration2 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressLucastes Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PJ
Secretary NameMr Ewart Baxter Krause
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY

Contact

Websitediespeker.co.uk
Telephone020 73580160
Telephone regionLondon

Location

Registered Address132-136 Ormside Street
London
SE15 1TF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Ej Products LTD
86.54%
Redeemable Preference
9.3k at £1E J Products LTD
13.46%
Ordinary

Financials

Year2014
Net Worth£336,889
Cash£46,607
Current Liabilities£229,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

30 April 2008Delivered on: 16 May 2008
Persons entitled: Ej Products Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 December 1998Delivered on: 21 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 December 1991Delivered on: 20 December 1991
Satisfied on: 9 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant, machinery, chattels described in the schedule to form 395.
Fully Satisfied
23 March 1989Delivered on: 3 April 1989
Satisfied on: 9 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 132/136 ormside street london SE15 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1988Delivered on: 27 June 1988
Satisfied on: 9 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 1988Delivered on: 27 June 1988
Satisfied on: 9 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein now due or henceforth to become due in respect thereof the schedule:- the account at lloyds bank PLC designated lloyds bank PLC re:- diespeker marble and terrazo LTD business call account.
Fully Satisfied
2 November 1984Delivered on: 21 November 1984
Satisfied on: 6 June 1988
Persons entitled: Diespeker Mosaic & Terrazo Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific legal and equitable charge over all f/h & l/h properties fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Confirmation statement made on 2 October 2019 with updates (4 pages)
7 January 2020Notification of John Calvin Krause as a person with significant control on 6 April 2016 (2 pages)
3 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 69,334
(5 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 69,334
(5 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 69,334
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
8 October 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 69,334
(4 pages)
8 October 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
8 October 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 69,334
(4 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 69,334
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 69,334
(4 pages)
11 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 69,334
(4 pages)
11 December 2013Statement of capital on 2 May 2013
  • GBP 69,334
(6 pages)
11 December 2013Statement of capital on 2 May 2013
  • GBP 69,334
(6 pages)
11 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 69,334
(4 pages)
11 December 2013Statement of capital on 2 May 2013
  • GBP 69,334
(6 pages)
13 November 2013Termination of appointment of Ewart Krause as a director (1 page)
13 November 2013Termination of appointment of Ewart Krause as a secretary (1 page)
13 November 2013Termination of appointment of Ewart Krause as a director (1 page)
13 November 2013Termination of appointment of Ewart Krause as a secretary (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
15 December 2010Statement of capital on 30 September 2010
  • GBP 70,851
(6 pages)
15 December 2010Statement of capital on 31 March 2010
  • GBP 72,029
(6 pages)
15 December 2010Statement of capital on 31 March 2010
  • GBP 72,029
(6 pages)
15 December 2010Statement of capital on 30 September 2010
  • GBP 70,851
(6 pages)
18 November 2010Gbp sr 15420@1 (1 page)
18 November 2010Gbp sr 15420@1 (1 page)
18 November 2010Gbp sr 2757@1 (1 page)
18 November 2010Gbp sr 825@1 (1 page)
18 November 2010Gbp sr 2757@1 (1 page)
18 November 2010Gbp sr 825@1 (1 page)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Director's details changed for Ewart Baxter Krause on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Mr John Calvin Krause on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Ewart Baxter Krause on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Calvin Krause on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 02/10/08; full list of members (5 pages)
30 October 2008Return made up to 02/10/08; full list of members (5 pages)
16 October 2008Gbp sr 5000@1 (1 page)
16 October 2008Gbp sr 5175@1 (1 page)
16 October 2008Gbp sr 5175@1 (1 page)
16 October 2008Gbp sr 4046@1 (1 page)
16 October 2008Gbp sr 4046@1 (1 page)
16 October 2008Gbp sr 5000@1 (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
8 October 2007Return made up to 02/10/07; full list of members (3 pages)
8 October 2007Return made up to 02/10/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 October 2006Nc inc already adjusted 12/09/06 (1 page)
23 October 2006Nc inc already adjusted 12/09/06 (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2006Return made up to 02/10/06; full list of members (4 pages)
17 October 2006Return made up to 02/10/06; full list of members (4 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 October 2005Return made up to 02/10/05; full list of members (4 pages)
4 October 2005Return made up to 02/10/05; full list of members (4 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Director resigned (1 page)
17 November 2004Return made up to 02/10/04; change of members (8 pages)
17 November 2004Director resigned (1 page)
17 November 2004Return made up to 02/10/04; change of members (8 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
22 October 2003Return made up to 02/10/03; full list of members (9 pages)
22 October 2003Return made up to 02/10/03; full list of members (9 pages)
1 October 2003Full accounts made up to 31 March 2003 (16 pages)
1 October 2003Full accounts made up to 31 March 2003 (16 pages)
21 November 2002Full accounts made up to 31 March 2002 (16 pages)
21 November 2002Full accounts made up to 31 March 2002 (16 pages)
23 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
4 October 2001Return made up to 02/10/01; full list of members (8 pages)
4 October 2001Return made up to 02/10/01; full list of members (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (17 pages)
29 January 2001Full accounts made up to 31 March 2000 (17 pages)
23 November 2000Return made up to 02/10/00; full list of members (8 pages)
23 November 2000Return made up to 02/10/00; full list of members (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (14 pages)
11 September 1998Full accounts made up to 31 March 1998 (14 pages)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998£ nc 93692/200000 30/01/98 (1 page)
27 August 1998Ad 30/01/98--------- £ si 60000@1=60000 £ ic 79692/139692 (2 pages)
27 August 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 August 1998£ nc 93692/200000 30/01/98 (1 page)
27 August 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 August 1998Ad 30/01/98--------- £ si 60000@1=60000 £ ic 79692/139692 (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
21 November 1997Return made up to 02/10/97; no change of members (4 pages)
21 November 1997Return made up to 02/10/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
9 November 1996Return made up to 02/10/96; no change of members (4 pages)
9 November 1996Return made up to 02/10/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1993Nc inc already adjusted 20/10/92 (1 page)
24 January 1993Nc inc already adjusted 20/10/92 (1 page)
7 April 1989£ nc 1000/28000 (1 page)
7 April 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1989£ nc 1000/28000 (1 page)
7 April 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 May 1986Full accounts made up to 31 March 1985 (12 pages)
6 November 1984Company name changed\certificate issued on 06/11/84 (2 pages)
6 November 1984Company name changed\certificate issued on 06/11/84 (2 pages)
29 August 1984Incorporation (18 pages)
29 August 1984Certificate of incorporation (1 page)
29 August 1984Certificate of incorporation (1 page)
29 August 1984Incorporation (18 pages)