Company NameDewmead Limited
DirectorsAlfred Terrence Scott and Steven Raylar Adkins
Company StatusActive
Company Number02945773
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alfred Terrence Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameCarol Massara
StatusCurrent
Appointed11 March 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameMrs Susan Ellen Brodzinski
NationalityBritish
StatusResigned
Appointed29 September 1994(2 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

49 at £1Alfred Terence Scott
50.00%
Ordinary
49 at £1Mr Steven Raylar Adkins
50.00%
Ordinary

Financials

Year2014
Turnover£155,593
Net Worth£621,682
Cash£85,237
Current Liabilities£106,866

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

18 February 2010Delivered on: 24 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 173-181 rotherhithe new road, bermondsey, london t/n SGL319175.
Outstanding
18 February 2010Delivered on: 24 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 27/29 tower bridge road london t/no SGL510362.
Outstanding
10 October 2002Delivered on: 23 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 221-223 camberwell new road london SE5.
Outstanding
28 February 1995Delivered on: 6 March 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
28 February 1995Delivered on: 6 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the junction of well street and windmill lane stratford l/b of newham t/n EGL241934.
Outstanding

Filing History

8 October 2020Secretary's details changed for Mrs Susan Ellen Peck on 1 October 2020 (3 pages)
15 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
14 August 2019Secretary's details changed for Mrs Susan Ellen Peck on 14 August 2019 (1 page)
14 August 2019Director's details changed for Mr Steven Raylar Adkins on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr. Alfred Terrence Scott on 14 August 2019 (2 pages)
14 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 98
(5 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 98
(5 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 98
(5 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 98
(5 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 98
(5 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 98
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 98
(5 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 98
(5 pages)
25 July 2013Director's details changed for Mr Alfred Terrence Scott on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 98
(5 pages)
25 July 2013Director's details changed for Mr Alfred Terrence Scott on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Alfred Terrence Scott on 1 July 2013 (2 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
31 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 6 July 2012 (2 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 6 July 2012 (2 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 6 July 2012 (2 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
20 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 July 2009Return made up to 06/07/09; full list of members (4 pages)
22 July 2009Return made up to 06/07/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 August 2008Return made up to 06/07/08; full list of members (4 pages)
13 August 2008Return made up to 06/07/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 April 2008Registered office changed on 24/04/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
24 April 2008Registered office changed on 24/04/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
27 July 2007Return made up to 06/07/07; no change of members (7 pages)
27 July 2007Return made up to 06/07/07; no change of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
25 July 2006Return made up to 06/07/06; full list of members (7 pages)
25 July 2006Return made up to 06/07/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
21 July 2005Return made up to 06/07/05; full list of members (7 pages)
21 July 2005Return made up to 06/07/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
23 July 2004Return made up to 06/07/04; full list of members (7 pages)
23 July 2004Return made up to 06/07/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 July 2003Return made up to 06/07/03; full list of members (7 pages)
26 July 2003Return made up to 06/07/03; full list of members (7 pages)
28 June 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
28 June 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 July 2002Return made up to 06/07/02; full list of members (7 pages)
16 July 2002Return made up to 06/07/02; full list of members (7 pages)
8 August 2001Return made up to 06/07/01; full list of members (6 pages)
8 August 2001Return made up to 06/07/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Return made up to 06/07/00; full list of members (6 pages)
21 July 2000Return made up to 06/07/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 December 1998 (9 pages)
20 January 2000Full accounts made up to 31 December 1998 (9 pages)
5 December 1999Registered office changed on 05/12/99 from: 27-29 tower bridge road london SW1 (1 page)
5 December 1999Registered office changed on 05/12/99 from: 27-29 tower bridge road london SW1 (1 page)
9 September 1999Return made up to 06/07/99; no change of members (4 pages)
9 September 1999Return made up to 06/07/99; no change of members (4 pages)
22 October 1998Return made up to 06/07/98; full list of members (6 pages)
22 October 1998Return made up to 06/07/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (8 pages)
23 July 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 July 1997Return made up to 06/07/97; no change of members (4 pages)
20 July 1997Return made up to 06/07/97; no change of members (4 pages)
13 September 1996Secretary's particulars changed (1 page)
13 September 1996Secretary's particulars changed (1 page)
1 August 1996Return made up to 06/07/96; no change of members (4 pages)
1 August 1996Return made up to 06/07/96; no change of members (4 pages)
30 April 1996Return made up to 06/07/95; full list of members (6 pages)
30 April 1996Return made up to 06/07/95; full list of members (6 pages)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
15 March 1995Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1995Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1994Incorporation (15 pages)
6 July 1994Incorporation (15 pages)