Company NameDIMA International Limited
DirectorJamil Raja
Company StatusActive
Company Number03188913
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamil Raja
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(4 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Secretary NameMr Jabaar Raja
StatusCurrent
Appointed01 May 2015(19 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Director NameDiodato Demaio
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleProposed Director
Correspondence AddressVie Aldo Moro
Solofra 83029
Italy
Director NameGiacinto Maffei
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleProposed Director
Correspondence Address232 Bethnal Green Road
London
E2 0AA
Secretary NameMichele De Maio
NationalityItalian
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressVia Felice De Stefano
Solofra Avellino
Italy
Foreign
Secretary NameLuigi De Maio
NationalityItalian
StatusResigned
Appointed30 April 1997(1 year after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleSecretary
Correspondence Address232 Bethnal Green Road
London
E2 0AA
Director NameLuigi De Maio
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1998(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2000)
RoleCompany Director
Correspondence Address232 Bethnal Green Road
London
E2 0AA
Secretary NameDiodato Demaio
NationalityItalian
StatusResigned
Appointed01 May 1998(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2000)
RoleCompany Director
Correspondence AddressVie Aldo Moro
Solofra 83029
Italy
Director NameGiancinto Maffei
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2000(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2001)
RoleCompany Director
Correspondence Address11 Ashburnham Mansions
Ashburnham Road Chelsea
London
SW10 0PA
Secretary NameNazram Perveen Raja
NationalityBritish
StatusResigned
Appointed24 April 2000(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2009)
RoleProposed Secretary
Correspondence Address43 Woodlands Road
Ilford
Essex
IG1 1JL
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Luigi De Maio
50.00%
Ordinary
250 at £1Diodato De Maio
25.00%
Ordinary
250 at £1Giuseppe De Maio
25.00%
Ordinary

Financials

Year2014
Net Worth£2,021,185
Cash£81,546
Current Liabilities£67,213

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

7 April 2008Delivered on: 9 July 2008
Persons entitled: National Westminster 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: Flat 1 heaton house 216 fulham road chelsea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: National Westminster 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: Flat 6 mitre house kings rd chelsea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2001Delivered on: 23 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 49 argyll mansions kings road chelsea london NGL354274. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 October 2000Delivered on: 9 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 22 alexandra mansions 333 kings road chelsea london t/no: NGL306314. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 July 1999Delivered on: 6 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 11 the porticos kings road london-NGL415655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 July 2020Second filing of Confirmation Statement dated 7 July 2020 (4 pages)
9 July 2020Change of details for Diodato De Maio as a person with significant control on 8 July 2020 (2 pages)
7 July 2020Director's details changed for Mr Jamil Raja on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/07/2020.
(6 pages)
18 June 2020Notification of Diodato De Maio as a person with significant control on 31 May 2020 (2 pages)
17 June 2020Withdrawal of a person with significant control statement on 17 June 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
11 May 2020Director's details changed for Mr Jamil Raja on 10 May 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
22 October 2019Satisfaction of charge 2 in full (2 pages)
22 October 2019Satisfaction of charge 5 in full (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
9 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 June 2018Notification of a person with significant control statement (2 pages)
25 May 2018Cessation of Diodato De Maio as a person with significant control on 18 April 2018 (1 page)
22 May 2018Cessation of Luigi De Maio as a person with significant control on 18 April 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Director's details changed for Mr Jamil Raja on 1 November 2015 (2 pages)
6 May 2016Director's details changed for Mr Jamil Raja on 1 November 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 July 2015Appointment of Mr Jabaar Raja as a secretary on 1 May 2015 (2 pages)
17 July 2015Appointment of Mr Jabaar Raja as a secretary on 1 May 2015 (2 pages)
17 July 2015Appointment of Mr Jabaar Raja as a secretary on 1 May 2015 (2 pages)
23 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 April 2010Director's details changed for Mr Jamil Raja on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Nazram Raja as a secretary (1 page)
29 April 2010Director's details changed for Mr Jamil Raja on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Jamil Raja on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Nazram Raja as a secretary (1 page)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 July 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
9 July 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 November 2006Return made up to 22/04/06; full list of members (2 pages)
3 November 2006Return made up to 22/04/06; full list of members (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 July 2005Return made up to 22/04/05; full list of members (6 pages)
20 July 2005Return made up to 22/04/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 22/04/04; full list of members (6 pages)
27 April 2004Return made up to 22/04/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 May 2003Return made up to 22/04/03; full list of members (6 pages)
2 May 2003Return made up to 22/04/03; full list of members (6 pages)
19 July 2002Return made up to 22/04/02; full list of members (6 pages)
19 July 2002Return made up to 22/04/02; full list of members (6 pages)
13 May 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
13 May 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 22/04/01; full list of members (6 pages)
22 May 2001Return made up to 22/04/01; full list of members (6 pages)
5 April 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
19 September 2000Registered office changed on 19/09/00 from: reflection house 116 cheshire street london E2 6EJ (1 page)
19 September 2000Registered office changed on 19/09/00 from: reflection house 116 cheshire street london E2 6EJ (1 page)
22 June 2000Return made up to 22/04/00; full list of members (6 pages)
22 June 2000Return made up to 22/04/00; full list of members (6 pages)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 August 1999Registered office changed on 11/08/99 from: reflection house 116 cheshire street london E2 6EJ (1 page)
11 August 1999Registered office changed on 11/08/99 from: reflection house 116 cheshire street london E2 6EJ (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 22/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
13 July 1999Return made up to 22/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 22/04/98; no change of members (4 pages)
13 May 1998Return made up to 22/04/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Return made up to 22/04/97; full list of members (6 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Return made up to 22/04/97; full list of members (6 pages)
4 July 1996Ad 22/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 1996Ad 22/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: 232 bethnal green road london E2 (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: 232 bethnal green road london E2 (1 page)
22 April 1996Incorporation (13 pages)
22 April 1996Incorporation (13 pages)