Company NameDicehall Limited
DirectorLinda Michelle McManus
Company StatusActive - Proposal to Strike off
Company Number02137601
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Linda Michelle McManus
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty Buying Agent.
Country of ResidenceUnited Kingdom
Correspondence Address16 Thornton Place
London
W1H 1FL
Secretary NameJohn Ashley Talbot Guest
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Riddens Farm
Anstye Cross
Cuckfield
West Sussex
RH17 5AG
Director NameMr Graham Alan Pedder Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed14 June 2006(19 years after company formation)
Appointment Duration11 years, 11 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address26 Industriestrasse
Ruggell
Fl 9491
Secretary NameBeresford Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2006(19 years after company formation)
Appointment Duration12 years, 2 months (resigned 22 August 2018)
Correspondence AddressBriar House Beacon Road
Ditchling
Hassocks
Sussex
BN6 8UL

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beacon Nominees LTD
50.00%
Ordinary
1 at £1Linda Michelle Mcmanus
50.00%
Ordinary

Financials

Year2014
Net Worth-£192,936
Cash£185,032
Current Liabilities£386,399

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2021 (3 years, 1 month ago)
Next Return Due14 March 2022 (overdue)

Filing History

4 April 2024Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 4 April 2024 (1 page)
10 July 2021Voluntary strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 August 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 September 2018Memorandum and Articles of Association (6 pages)
5 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
24 August 2018Change of details for Ms Linda Michelle Mcmanus as a person with significant control on 2 June 2018 (2 pages)
23 August 2018Termination of appointment of Beresford Registrars Limited as a secretary on 22 August 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 August 2018Director's details changed for Ms Linda Michelle Mcmanus on 1 August 2018 (2 pages)
3 August 2018Change of details for Ms Linda Michelle Mcmanus as a person with significant control on 1 August 2018 (2 pages)
2 June 2018Cessation of Graham Smith as a person with significant control on 2 June 2018 (1 page)
28 May 2018Termination of appointment of Graham Alan Pedder Smith as a director on 24 May 2018 (1 page)
20 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
7 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
7 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Register inspection address has been changed (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Director's details changed for Mr Graham Alan Peddar Smith on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Graham Alan Peddar Smith on 21 April 2010 (2 pages)
28 October 2009Secretary's details changed for Beresford Registrars Limited on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Beresford Registrars Limited on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Beresford Registrars Limited on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Linda Michelle Mcmanus on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Linda Michelle Mcmanus on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Linda Michelle Mcmanus on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2007Return made up to 04/10/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Return made up to 04/10/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Return made up to 04/10/06; full list of members (2 pages)
30 June 2006New director appointed (3 pages)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (3 pages)
30 June 2006New secretary appointed (1 page)
14 June 2006Return made up to 04/10/05; full list of members (2 pages)
14 June 2006Return made up to 04/10/05; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 October 2004Return made up to 04/10/04; full list of members (6 pages)
15 October 2004Return made up to 04/10/04; full list of members (6 pages)
15 January 2004Return made up to 04/10/03; full list of members (6 pages)
15 January 2004Return made up to 04/10/03; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 October 2002Return made up to 04/10/02; full list of members (6 pages)
17 October 2002Return made up to 04/10/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 October 2001Return made up to 04/10/01; full list of members (6 pages)
26 October 2001Return made up to 04/10/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Return made up to 04/10/99; full list of members (6 pages)
4 November 1999Return made up to 04/10/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 March 1998Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 December 1996Return made up to 04/10/96; full list of members (6 pages)
16 December 1996Return made up to 04/10/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Return made up to 04/10/95; no change of members (4 pages)
18 October 1995Return made up to 04/10/95; no change of members (4 pages)
1 May 1995Full accounts made up to 31 December 1993 (9 pages)
1 May 1995Full accounts made up to 31 December 1993 (9 pages)
21 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1987Incorporation (15 pages)