About

Registered Number: 01844208
Date of Incorporation: 29/08/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 132-136 Ormside Street, London, SE15 1TF

 

Diespeker Marble & Terrazzo Ltd was setup in 1984, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Krause, John Calvin, Krause, Brian Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAUSE, John Calvin N/A - 1
KRAUSE, Brian Trevor N/A 27 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 08 January 2020
PSC01 - N/A 07 January 2020
DISS16(SOAS) - N/A 03 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 08 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2013
TM01 - Termination of appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 20 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2010
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 30 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 24 January 2007
395 - Particulars of a mortgage or charge 24 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
123 - Notice of increase in nominal capital 23 October 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 04 October 2005
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 08 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
395 - Particulars of a mortgage or charge 21 December 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 11 September 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
123 - Notice of increase in nominal capital 27 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 09 November 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 21 November 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 03 December 1993
RESOLUTIONS - N/A 24 January 1993
RESOLUTIONS - N/A 24 January 1993
RESOLUTIONS - N/A 24 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1993
123 - Notice of increase in nominal capital 24 January 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 26 November 1992
363b - Annual Return 24 July 1992
AA - Annual Accounts 14 May 1992
288 - N/A 09 January 1992
395 - Particulars of a mortgage or charge 20 December 1991
288 - N/A 10 June 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
287 - Change in situation or address of Registered Office 12 June 1989
RESOLUTIONS - N/A 07 April 1989
RESOLUTIONS - N/A 07 April 1989
123 - Notice of increase in nominal capital 07 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
288 - N/A 05 December 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
288 - N/A 26 July 1988
395 - Particulars of a mortgage or charge 27 June 1988
395 - Particulars of a mortgage or charge 27 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 10 November 1987
288 - N/A 05 December 1986
363 - Annual Return 19 August 1986
AA - Annual Accounts 04 August 1986
288 - N/A 30 June 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 03 May 1986
288 - N/A 02 May 1986
CERTNM - Change of name certificate 06 November 1984
MISC - Miscellaneous document 29 August 1984
NEWINC - New incorporation documents 29 August 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2008 Outstanding

N/A

Guarantee & debenture 14 November 2006 Outstanding

N/A

Mortgage debenture 14 December 1998 Outstanding

N/A

Mortgage 04 December 1991 Fully Satisfied

N/A

Mortgage 23 March 1989 Fully Satisfied

N/A

Single debenture 21 June 1988 Fully Satisfied

N/A

Mortgage 21 June 1988 Fully Satisfied

N/A

Debenture 02 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.