Company NameDealerfame Limited
DirectorsRamesh Dewan and Sheena Selina Dewan
Company StatusActive
Company Number02044809
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameZalina Dewan
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Berkley Square LTD
99.00%
Ordinary
1 at £1R. Dewan & Berkley Square LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

30 March 2001Delivered on: 5 April 2001
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from ramesh dewan to the chargee on any account whatsoever under the legal charge and/or the guarantee.
Particulars: Land and garages at william mckee close coventry t/no.WM399851, land and garages lying to the east of middle ride coventry t/no.WM399834, land and garages on the east side of st ives road coventry t/no.WM399832, land and garages lying to the north of gayer street coventry t/no.399850 & land and garages at tintagel close coventry t/no.WM399835 including all buildings erected thereon and all fixtures fittings plant machinery apparatus goods and materials. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 3 April 2001
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with any applicable facility letter or loan agreement.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
5 September 1997Delivered on: 10 September 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Rent account deed
Secured details: All monies due or to become due from the company and/or sharpvend limited (the "borrower")to the chargee on any account whatsoever pursuant to the guarantee and under the rent account deed as defined therein.
Particulars: All monies standing to the credit of and the benefit of the debt represented by the rent account (the "deposit").
Outstanding
5 September 1997Delivered on: 10 September 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement or the charge.
Particulars: Lease of lock up garage premises at pondthorpe, coventry dated 12/1/87 title number WM399834; lease of garage premises at tintagel close, coventry dated 12/1/87 title number WM399835; lease of garage premises at quillets close, coventry dated 12/1/87 title number WM399850 (see schedule attached to form M395 for details of all the properties) all buildings, fixtures, fittings, plant and machinery, rental income,benefits of contracts and policies of insurance.. See the mortgage charge document for full details.
Outstanding
24 February 1987Delivered on: 5 March 1987
Persons entitled: United Bank of Kuwait Limited

Classification: Legal charge
Secured details: £400,000 & all other monies due or to become due from the company to the chargee.
Particulars: Garages at 1. the wardens avenue 2. hewitt avenue 3. nunts lane 4. quillits close 5. shuttle street (please see form 395 for full details).
Outstanding
20 February 1987Delivered on: 24 February 1987
Persons entitled: The United Bank of Kuwait Limited

Classification: Legal charge
Secured details: £228,000 and all monies due or to become due from the company to the chargee.
Particulars: Land situate at and k/a 10-19 adams road, derwent house, workington cumbria comprising 0.43 hectacres.
Outstanding
21 July 1987Delivered on: 10 August 1987
Satisfied on: 9 September 1997
Persons entitled: Tcb Limited

Classification: Supplemental consolidating charge
Secured details: All moneys due or to become due from the company and/or profit wheel limited and/or furnal properties limited and/or ramesh dewan to tcb limited supplemental to the principal mortgage.
Particulars: The 1ST, 2ND & 3RD borrowers charge all their respective estates & interest in the properties specified in the first, second and third mortgages.
Fully Satisfied
10 February 1987Delivered on: 17 February 1987
Satisfied on: 9 September 1997
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece or parcel of land forming part of the rossendale industrial estate burnley lancashire floating charge over undertaking and all property and assets present and future including goodwill & book debts goodwill and connection of the business.
Fully Satisfied

Filing History

10 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 March 2019Satisfaction of charge 2 in full (1 page)
22 March 2019Satisfaction of charge 8 in full (2 pages)
22 March 2019Satisfaction of charge 7 in full (1 page)
22 March 2019Satisfaction of charge 5 in full (2 pages)
22 March 2019Satisfaction of charge 3 in full (1 page)
22 March 2019Satisfaction of charge 6 in full (1 page)
26 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
12 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2005Return made up to 31/12/04; full list of members (5 pages)
7 February 2005Return made up to 31/12/04; full list of members (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
9 February 2003Return made up to 31/12/02; full list of members (5 pages)
9 February 2003Return made up to 31/12/02; full list of members (5 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (5 pages)
1 March 2002Return made up to 31/12/01; full list of members (5 pages)
26 February 2002Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
5 April 2001Particulars of mortgage/charge (7 pages)
5 April 2001Particulars of mortgage/charge (7 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed (1 page)
19 February 2001Secretary's particulars changed (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
5 February 2000Location of register of members (1 page)
5 February 2000Location of register of members (1 page)
5 February 2000Return made up to 31/12/99; no change of members (4 pages)
5 February 2000Return made up to 31/12/99; no change of members (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
3 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 March 1999Return made up to 31/12/98; full list of members (7 pages)
15 March 1999Return made up to 31/12/98; full list of members (7 pages)
5 March 1999Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1999Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1998Return made up to 31/12/97; full list of members (7 pages)
5 February 1998Return made up to 31/12/97; full list of members (7 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne st london W1M 9LB (1 page)
24 February 1997Return made up to 31/12/96; full list of members (7 pages)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne st london W1M 9LB (1 page)
24 February 1997Return made up to 31/12/96; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)