Company NameDembush (1989) Limited
DirectorNicola Jane Easton
Company StatusActive
Company Number02452369
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Nicola Jane Easton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(18 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 101 Hutton Grove
London
N12 8DS
Secretary NameMiss Chloe Jacobs
StatusCurrent
Appointed01 July 2010(20 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameMrs Dustrick Legg
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1995)
RoleRetired
Correspondence AddressFlat 8 The Penthouses
77 Muswell Hill
London
N10 3PH
Director NameMiss Nicola Jane Thatcher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 1998)
RoleSolicitor
Correspondence AddressFlat 4 The Penthouses
77 Muswell Hill
London
N10 3PH
Secretary NameMrs Dustrick Legg
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1995)
RoleCompany Director
Correspondence AddressFlat 8 The Penthouses
77 Muswell Hill
London
N10 3PH
Secretary NameDr Brian Desmond McLoughlin
NationalityBritish
StatusResigned
Appointed30 July 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1998)
RoleManagement Consultant
Correspondence Address28a Prebend Street
London
N1 8PT
Director NameColin Wilcox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 April 2008)
RoleSurveyor
Correspondence Address8 The Penthouses
77 Muswell Hill
London
N10 3PJ
Secretary NameColin Wilcox
NationalityBritish
StatusResigned
Appointed31 December 1998(9 years after company formation)
Appointment Duration1 year (resigned 08 January 2000)
RoleCompany Director
Correspondence Address8 The Penthouses
77 Muswell Hill
London
N10 3PJ
Secretary NameAnthony David Codd
NationalityBritish
StatusResigned
Appointed06 January 2000(10 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressPopes Farm
Wild Hill
Hatfield
Hertfordshire
AL9 6DU
Secretary NameMiss Nicola Jane Thatcher
NationalityBritish
StatusResigned
Appointed14 August 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressFlat 4 The Penthouses
77 Muswell Hill
London
N10 3PH
Secretary NameJoanna Hawkes
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressFlat 5 The Penthouses 77 Muswell Hill
London
N10 3PJ

Location

Registered Address197 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Chapple
12.50%
Ordinary
1 at £1Miss Chloe Ann Jacobs
12.50%
Ordinary
1 at £1Miss Fiona Mackay-kabir
12.50%
Ordinary
1 at £1Mr J.a. Franklin
12.50%
Ordinary
1 at £1Mr Juan Trejiro
12.50%
Ordinary
1 at £1N.v.g. Smith & T.a.t. Mcdougal
12.50%
Ordinary
1 at £1Nicola Easton
12.50%
Ordinary
1 at £1William Edmondson & Linda Edmondson
12.50%
Ordinary

Financials

Year2014
Net Worth£3,468
Cash£5,952
Current Liabilities£2,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2018Registered office address changed from C J Delemere 418 Muswell Hill Broadway London N10 1DJ to 197 Ballards Lane London N3 1LP on 2 February 2018 (1 page)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 February 2011Appointment of Miss Chloe Jacobs as a secretary (1 page)
1 February 2011Appointment of Miss Chloe Jacobs as a secretary (1 page)
28 January 2011Termination of appointment of Joanna Hawkes as a secretary (1 page)
28 January 2011Termination of appointment of Joanna Hawkes as a secretary (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from 8 the Penthouse 77 Muswell Hill London N10 3PJ on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 8 the Penthouse 77 Muswell Hill London N10 3PJ on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 8 the Penthouse 77 Muswell Hill London N10 3PJ on 6 October 2010 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mrs Nicola Jane Easton on 12 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mrs Nicola Jane Easton on 12 December 2009 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
21 April 2008Appointment terminated director colin wilcox (1 page)
21 April 2008Appointment terminated secretary nicola thatcher (1 page)
21 April 2008Appointment terminated secretary nicola thatcher (1 page)
21 April 2008Appointment terminated director colin wilcox (1 page)
25 March 2008Secretary appointed joanna hawkes (2 pages)
25 March 2008Secretary appointed joanna hawkes (2 pages)
18 March 2008Director appointed mrs nicola jane easton (1 page)
18 March 2008Director appointed mrs nicola jane easton (1 page)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2000New secretary appointed (2 pages)
21 November 1999Full accounts made up to 31 December 1998 (3 pages)
21 November 1999Full accounts made up to 31 December 1998 (3 pages)
11 March 1999Return made up to 31/12/98; full list of members (7 pages)
11 March 1999Return made up to 31/12/98; full list of members (7 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
4 December 1998Full accounts made up to 31 December 1996 (3 pages)
4 December 1998Full accounts made up to 31 December 1997 (3 pages)
4 December 1998Full accounts made up to 31 December 1997 (3 pages)
4 December 1998Full accounts made up to 31 December 1996 (3 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
11 September 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 November 1997Registered office changed on 03/11/97 from: flat no 2 the penthouses 77 muswell hill muswell hill london N10 3PJ (1 page)
3 November 1997Registered office changed on 03/11/97 from: flat no 2 the penthouses 77 muswell hill muswell hill london N10 3PJ (1 page)
20 February 1997Full accounts made up to 31 December 1995 (4 pages)
20 February 1997Full accounts made up to 31 December 1995 (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 December 1994 (3 pages)
25 February 1996Full accounts made up to 31 December 1994 (3 pages)
12 January 1996Return made up to 13/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
12 January 1996Return made up to 13/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 December 1989Incorporation (13 pages)
13 December 1989Incorporation (13 pages)