Company NameDekra Holdings Ltd
DirectorsDerek William Cunnington and Glenys Anne Cunnington
Company StatusActive
Company Number05440186
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Derek William Cunnington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Gate East Point Business Park
Oxford
OX4 6LB
Secretary NameMrs Glenys Anne Cunnington
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMrs Glenys Anne Cunnington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address69 Tiddington Road
Stratford-Upon-Avon
CV37 7AF

Contact

Telephone01789 551645
Telephone regionStratford-upon-Avon

Location

Registered AddressEaton House 39-40 Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Derek Cunnington
50.00%
Ordinary
50 at £1Glynis Anne Cunnington
50.00%
Ordinary

Financials

Year2014
Net Worth£207,658
Cash£54,075
Current Liabilities£875,039

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

18 June 2013Delivered on: 27 June 2013
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 13 June 2013
Satisfied on: 9 January 2015
Persons entitled:
Rann Investments Limited
Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: A legal charge dated 12/06/2013 in respect of penthouse 6, 71-84 wellington court london NW8 9TD.
Fully Satisfied
5 January 2012Delivered on: 10 January 2012
Satisfied on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re dekra holdings LTD business premium account, a/no 13591484 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
21 September 2010Delivered on: 29 September 2010
Satisfied on: 12 June 2013
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: L/H penthouse 2 1-14 wellington court circus road and penthouses 3 and 4 wellington court st john's wood london.
Fully Satisfied
21 September 2010Delivered on: 29 September 2010
Satisfied on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re dekra holdings limited. Business premium account. Account number 53102416.
Fully Satisfied
21 September 2010Delivered on: 29 September 2010
Satisfied on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 January 2024Total exemption full accounts made up to 29 April 2023 (8 pages)
17 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
1 December 2022Registered office address changed from 69 Tiddington Road Stratford-upon-Avon CV37 7AF England to Eaton House 39-40 Upper Grosvenor Street London W1K2NG on 1 December 2022 (1 page)
17 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
6 May 2022Amended total exemption full accounts made up to 29 April 2021 (8 pages)
11 April 2022Director's details changed for Mrs Glenys Anne Cunnington on 11 April 2022 (2 pages)
11 April 2022Secretary's details changed for Mrs Glenys Anne Cunnington on 11 April 2022 (1 page)
11 April 2022Director's details changed for Mr Derek William Cunnington on 11 April 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 29 April 2021 (8 pages)
6 September 2021Confirmation statement made on 16 August 2021 with no updates (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
18 August 2020Director's details changed for Mr Derek William Cunnington on 20 July 2020 (2 pages)
3 August 2020Notification of Glenys Anne Cunnington as a person with significant control on 20 July 2020 (2 pages)
2 July 2020Total exemption full accounts made up to 29 April 2020 (7 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 29 April 2019 (8 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 29 April 2018 (9 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
4 June 2018Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 69 Tiddington Road Stratford-upon-Avon CV37 7AF on 4 June 2018 (1 page)
12 March 2018Total exemption full accounts made up to 29 April 2017 (9 pages)
9 February 2018Satisfaction of charge 054401860006 in full (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Total exemption small company accounts made up to 29 April 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 29 April 2016 (8 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Total exemption small company accounts made up to 29 April 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 29 April 2015 (8 pages)
16 July 2016Compulsory strike-off action has been suspended (1 page)
16 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
22 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
22 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
9 January 2015Satisfaction of charge 054401860005 in full (4 pages)
9 January 2015Satisfaction of charge 054401860005 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 June 2013Registration of charge 054401860006 (22 pages)
27 June 2013Registration of charge 054401860006 (22 pages)
13 June 2013Registration of charge 054401860005 (30 pages)
13 June 2013Registration of charge 054401860005 (30 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Satisfaction of charge 4 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 4 in full (4 pages)
12 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Appointment of Mrs Glenys Anne Cunnington as a director (2 pages)
23 November 2012Appointment of Mrs Glenys Anne Cunnington as a director (2 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 May 2010Director's details changed for Mr Derek William Cunnington on 28 April 2010 (2 pages)
3 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Mr Derek William Cunnington on 28 April 2010 (2 pages)
3 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 29/04/09; full list of members (3 pages)
15 May 2009Return made up to 29/04/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 29/04/08; full list of members (3 pages)
14 May 2008Return made up to 29/04/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 May 2007Return made up to 29/04/07; full list of members (2 pages)
29 May 2007Return made up to 29/04/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 June 2006Return made up to 29/04/06; full list of members (6 pages)
22 June 2006Return made up to 29/04/06; full list of members (6 pages)
29 April 2005Incorporation (6 pages)
29 April 2005Incorporation (6 pages)