Company NameDekarle Limited
Company StatusActive
Company Number02311449
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Gaty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMr Michael Laurie Kaye
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(15 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Rotem Street
Nes Ziona
74 067
Secretary NameMr George Gaty
NationalityBritish
StatusCurrent
Appointed01 April 2004(15 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMs Karen Chaya Gaty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
London
NW3 3DP
Secretary NameMrs Elizabeth Gaty
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMoshe Leib Stuart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 9 months after company formation)
Appointment Duration6 days (resigned 04 August 1992)
RoleCompany Director
Correspondence Address1 Rostrevor Avenue
London
N15
Secretary NameRuth Stuart
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 9 months after company formation)
Appointment Duration6 days (resigned 04 August 1992)
RoleCompany Director
Correspondence Address1 Rostrevor Avenue
London
N15
Director NameMr Michael Laurie Kaye
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 5 months after company formation)
Appointment Duration20 years (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Rotem Street
Nes Ziona
74 067

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

66 at £1Mr George Gaty
66.00%
Ordinary
33 at £1Mr Michael Laurie Kaye
33.00%
Ordinary
1 at £1Mrs Elizabeth Gaty
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,330
Cash£4,526
Current Liabilities£315,218

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

12 January 1989Delivered on: 13 January 1989
Satisfied on: 11 June 2002
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: F/H property k/a or being 69-79 st. Nicholas avenue rowner, gosport, hants. & all buildings & fixtures thereon. & goods by way of assignment the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
4 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
25 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
13 December 2017Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages)
13 December 2017Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
27 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
28 August 2014Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages)
28 August 2014Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
30 May 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 30 May 2012 (1 page)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 May 2007Return made up to 22/05/07; full list of members (3 pages)
23 May 2007Return made up to 22/05/07; full list of members (3 pages)
11 August 2006Return made up to 22/05/06; full list of members (3 pages)
11 August 2006Return made up to 22/05/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
31 October 2004Return made up to 22/05/04; full list of members (5 pages)
31 October 2004Return made up to 22/05/04; full list of members (5 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
26 April 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
23 April 2004Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
2 June 2003Return made up to 22/05/03; full list of members (5 pages)
2 June 2003Return made up to 22/05/03; full list of members (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Return made up to 22/05/02; full list of members (5 pages)
1 June 2002Return made up to 22/05/02; full list of members (5 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
29 May 2001Return made up to 22/05/01; full list of members (5 pages)
29 May 2001Return made up to 22/05/01; full list of members (5 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 July 2000Return made up to 22/05/00; full list of members (6 pages)
24 July 2000Return made up to 22/05/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 May 1999Return made up to 22/05/99; full list of members (6 pages)
22 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 May 1998Return made up to 22/05/98; full list of members (6 pages)
31 May 1998Return made up to 22/05/98; full list of members (6 pages)
5 June 1997Return made up to 22/05/97; full list of members (6 pages)
5 June 1997Return made up to 22/05/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 May 1996Return made up to 22/05/96; full list of members (6 pages)
31 May 1996Return made up to 22/05/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 May 1995Return made up to 22/05/95; full list of members (12 pages)
25 May 1995Return made up to 22/05/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 November 1988Incorporation (13 pages)
1 November 1988Incorporation (13 pages)