Company NameDimehome Limited
DirectorsZalina Dewan and Ramesh Dewan
Company StatusActive
Company Number02376168
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years 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 NameZalina Dewan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(2 weeks, 2 days after company formation)
Appointment Duration34 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameMr Shaileshkumar Naik
NationalityBritish
StatusCurrent
Appointed26 January 1995(5 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Montpelier Rise
Wembley
Middlesex
HA9 8RQ
Director NameMr Ramesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(32 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMalcolm Myer Feiger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 January 1995)
RoleChartered Accountant
Correspondence Address25 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BL
Secretary NameMalcolm Myer Feiger
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 January 1995)
RoleCompany Director
Correspondence Address25 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BL

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

Financials

Year2013
Net Worth£3,158,325
Cash£651,347
Current Liabilities£1,970,236

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 Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

12 September 2007Delivered on: 26 September 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
12 September 2007Delivered on: 26 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 the second floor flat 18 riversdale house,riverdale avenue stakeford t/no ND137817,l/h property k/a the ground floor flat 19 riversdale house riverdale avenue stakeford t/no ND137818,l/h property k/a ground floor flat 20 riversdale house riversdale avenue stakeford t/no ND137819 (for details of further properties charged please refer to form. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Satisfaction of charge 1 in full (2 pages)
20 March 2019Satisfaction of charge 2 in full (1 page)
5 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2017Compulsory strike-off action has been suspended (1 page)
2 August 2017Compulsory strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 27 January 2015
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 27 January 2015
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 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 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 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 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 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)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 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 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 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)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 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 (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 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)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 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)
19 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
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)
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)
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)
14 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (5 pages)
30 March 2001Director's particulars changed (1 page)
30 March 2001Return made up to 31/12/00; no change of members (4 pages)
30 March 2001Director's particulars changed (1 page)
30 March 2001Return made up to 31/12/00; no change of members (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
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 members (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of directors' interests (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 2000Location of register of members (1 page)
5 February 2000Return made up to 31/12/99; no change of members (4 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 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)
5 October 1999Full accounts made up to 31 March 1997 (7 pages)
5 October 1999Full accounts made up to 31 March 1998 (6 pages)
5 October 1999Full accounts made up to 31 March 1997 (7 pages)
5 October 1999Full accounts made up to 31 March 1998 (6 pages)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 March 1994 (9 pages)
30 July 1997Full accounts made up to 31 March 1994 (9 pages)
30 July 1997Full accounts made up to 31 March 1995 (9 pages)
30 July 1997Full accounts made up to 31 March 1995 (9 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
2 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
2 May 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 May 1991Memorandum and Articles of Association (11 pages)
15 May 1991Memorandum and Articles of Association (11 pages)
26 April 1989Incorporation (15 pages)
26 April 1989Incorporation (15 pages)