Company NameDc Derata Ltd
DirectorAlexander Henry Richards
Company StatusActive
Company Number08551049
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 10 months ago)
Previous NameLanger Design Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Henry Richards
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beauchamp Place
London
SW3 1NQ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameRodney Langer-Paget
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Refinery 13 Radnor Walk
London
SW3 4BP
Director NameMr Catesby Langer-Paget
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2019)
RoleChartered Surveyor
Country of ResidenceEgypt
Correspondence AddressBlandings Horringford
Newport
Isle Of Wight
PO30 3AP
Director NameMrs Bayan Mary Langer-Paget
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2019(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address8 Beauchamp Place
London
SW3 1NQ

Location

Registered Address50 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.003Alexander Henry Richards
7.50%
Ordinary
100 at £0.003Catesby Langer-paget
7.50%
Ordinary
100 at £0.003Rodney Langer-paget
7.50%
Ordinary
100 at £0.01Alexander Henry Richards
25.00%
Ordinary C
100 at £0.01Catesby Langer-paget
25.00%
Ordinary A
100 at £0.01Rodney Langer-paget
25.00%
Ordinary B
-OTHER
2.50%
-

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
6 November 2020Director's details changed for Mr Alexander Henry Richards on 2 November 2020 (2 pages)
8 October 2020Cessation of Bayan Mary Langer-Paget as a person with significant control on 5 October 2020 (1 page)
8 October 2020Termination of appointment of Bayan Mary Langer-Paget as a director on 5 October 2020 (1 page)
8 October 2020Confirmation statement made on 6 October 2020 with updates (6 pages)
8 October 2020Change of details for Mr Alexander Henry Richards as a person with significant control on 5 October 2020 (2 pages)
8 June 2020Director's details changed for Mr Alexander Henry Richards on 8 June 2020 (2 pages)
8 June 2020Director's details changed for Mrs Bayan Mary Langer-Paget on 8 June 2020 (2 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 July 2019Registered office address changed from C/O Dc Derata the Refinery 13 Radnor Walk London SW3 4BP to 8 Beauchamp Place London SW3 1NQ on 12 July 2019 (1 page)
3 July 2019Termination of appointment of Catesby Langer-Paget as a director on 14 June 2019 (1 page)
3 July 2019Appointment of Mrs Bayan Mary Langer-Paget as a director on 14 June 2019 (2 pages)
10 June 2019Notification of Bayan Mary Langer-Paget as a person with significant control on 4 June 2019 (2 pages)
10 June 2019Cessation of Catesby Langer-Paget as a person with significant control on 1 February 2019 (1 page)
7 June 2019Confirmation statement made on 31 May 2019 with updates (6 pages)
5 March 2019Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2019 (2 pages)
4 March 2019Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Catesby Langer-Paget on 1 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Catesby Langer-Paget on 1 February 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
8 June 2018Director's details changed for Mr Catesby Langer-Paget on 1 February 2018 (2 pages)
8 June 2018Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2018 (2 pages)
8 June 2018Change of details for Mr Alexander Henry Richards as a person with significant control on 28 May 2018 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
8 June 2018Director's details changed for Mr Alexander Henry Richards on 30 September 2015 (2 pages)
22 November 2017Cessation of Rodney Langer-Paget as a person with significant control on 31 October 2017 (1 page)
22 November 2017Cessation of Rodney Langer-Paget as a person with significant control on 31 October 2017 (1 page)
17 November 2017Termination of appointment of Rodney Langer-Paget as a director on 31 October 2017 (1 page)
17 November 2017Termination of appointment of Rodney Langer-Paget as a director on 31 October 2017 (1 page)
30 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3.9999
(7 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3.9999
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(7 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(7 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Appointment of Mr Alexander Henry Richards as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Alexander Henry Richards as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Alexander Henry Richards as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Catesby Langer-Paget as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Catesby Langer-Paget as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Catesby Langer-Paget as a director on 1 January 2015 (2 pages)
6 June 2014Director's details changed for Rodney Langer-Paget on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Rodney Langer-Paget on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Rodney Langer-Paget on 1 January 2014 (2 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
27 February 2014Company name changed langer design LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed langer design LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Registered office address changed from 15 Redcliffe Street London SW10 9LN United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 15 Redcliffe Street London SW10 9LN United Kingdom on 21 February 2014 (1 page)
14 February 2014Change of name notice (2 pages)
14 February 2014Change of name notice (2 pages)
11 October 2013Appointment of Rodney Langer-Paget as a director (3 pages)
11 October 2013Appointment of Rodney Langer-Paget as a director (3 pages)
12 June 2013Termination of appointment of Clifford Wing as a director (2 pages)
12 June 2013Termination of appointment of Clifford Wing as a director (2 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)