About

Registered Number: 02726269
Date of Incorporation: 22/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Deeves Hall Barn Deeves Hall Lane, Ridge, Potters Bar, Hertfordshire, EN6 3LU,

 

Dienne Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Hare, John, Hare, Paul in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, John 22 June 1992 04 January 2016 1
HARE, Paul 22 June 1992 19 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 27 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 27 June 2013
AA01 - Change of accounting reference date 18 March 2013
AR01 - Annual Return 25 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 22 June 2011
RESOLUTIONS - N/A 21 April 2011
MAR - Memorandum and Articles - used in re-registration 21 April 2011
CERT10 - Re-registration of a company from public to private 21 April 2011
RR02 - Application by a public company for re-registration as a private limited company 21 April 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
395 - Particulars of a mortgage or charge 30 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 September 2008
CERTNM - Change of name certificate 11 April 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 03 October 2007
363s - Annual Return 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
AA - Annual Accounts 05 February 2007
225 - Change of Accounting Reference Date 01 February 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 28 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
363s - Annual Return 22 June 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
CERTNM - Change of name certificate 16 April 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 01 March 2003
287 - Change in situation or address of Registered Office 02 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2002
395 - Particulars of a mortgage or charge 18 September 2002
395 - Particulars of a mortgage or charge 18 September 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 24 February 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 September 1998
287 - Change in situation or address of Registered Office 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1998
AA - Annual Accounts 05 February 1998
395 - Particulars of a mortgage or charge 15 November 1997
363s - Annual Return 13 July 1997
395 - Particulars of a mortgage or charge 05 April 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 27 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1995
AA - Annual Accounts 28 February 1995
287 - Change in situation or address of Registered Office 14 February 1995
395 - Particulars of a mortgage or charge 20 December 1994
363s - Annual Return 11 July 1994
395 - Particulars of a mortgage or charge 28 June 1994
AA - Annual Accounts 25 March 1994
287 - Change in situation or address of Registered Office 15 February 1994
287 - Change in situation or address of Registered Office 20 September 1993
363a - Annual Return 20 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1993
288 - N/A 11 August 1992
287 - Change in situation or address of Registered Office 10 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1992
288 - N/A 10 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1992
RESOLUTIONS - N/A 28 July 1992
CERT5 - Re-registration of a company from private to public 28 July 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 28 July 1992
BS - Balance sheet 28 July 1992
AUDR - Auditor's report 28 July 1992
AUDS - Auditor's statement 28 July 1992
MAR - Memorandum and Articles - used in re-registration 28 July 1992
43(3) - Application by a private company for re-registration as a public company 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1992
287 - Change in situation or address of Registered Office 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
NEWINC - New incorporation documents 22 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2009 Outstanding

N/A

Legal charge 17 September 2007 Outstanding

N/A

Legal charge 09 December 2005 Fully Satisfied

N/A

Mortgage 12 May 2004 Fully Satisfied

N/A

Mortgage 29 April 2004 Fully Satisfied

N/A

Legal charge 13 September 2002 Fully Satisfied

N/A

Legal charge 13 September 2002 Fully Satisfied

N/A

Mortgage debenture 03 November 1997 Fully Satisfied

N/A

Charge 27 March 1997 Fully Satisfied

N/A

Single debenture 13 December 1994 Fully Satisfied

N/A

Mortgage debenture 20 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.