Background WavePink WaveYellow Wave

DEKARLE LIMITED (02311449)

DEKARLE LIMITED (02311449) is an active UK company. incorporated on 1 November 1988. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. DEKARLE LIMITED has been registered for 37 years. Current directors include GATY, George, GATY, Karen Chaya.

Company Number
02311449
Status
active
Type
ltd
Incorporated
1 November 1988
Age
37 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, George, GATY, Karen Chaya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEKARLE LIMITED

DEKARLE LIMITED is an active company incorporated on 1 November 1988 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. DEKARLE LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02311449

LTD Company

Age

37 Years

Incorporated 1 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 30 May 2012To: 3 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 30 May 2012
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 1 November 1988To: 22 June 2011
Timeline

7 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Dec 17
Owner Exit
Apr 24
Director Left
Apr 24
Loan Secured
Sept 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 01 Apr 2004

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed N/A

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 07 Dec 2017

GATY, Elizabeth

Resigned
28 Chessington Avenue, LondonN3 3DP
Secretary
Appointed N/A
Resigned 01 Apr 2004

STUART, Ruth

Resigned
1 Rostrevor Avenue, LondonN15
Secretary
Appointed 29 Jul 1992
Resigned 04 Aug 1992

KAYE, Michael Laurie, Mr.

Resigned
Nes Ziona74 067
Born January 1968
Director
Appointed 01 Apr 2004
Resigned 11 Apr 2024

STUART, Moshe Leib

Resigned
1 Rostrevor Avenue, LondonN15
Born September 1948
Director
Appointed 29 Jul 1992
Resigned 04 Aug 1992

Persons with significant control

2

1 Active
1 Ceased

Mr. Michael Laurie Kaye

Ceased
Nes Ziona74067
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2024

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
26 April 2004
88(2)R88(2)R
Legacy
23 April 2004
287Change of Registered Office
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
2 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
1 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363aAnnual Return
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
22 May 1999
363aAnnual Return
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
31 May 1998
363aAnnual Return
Legacy
31 May 1998
363(353)363(353)
Legacy
31 May 1998
363(190)363(190)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363aAnnual Return
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
25 May 1995
363x363x
Legacy
25 May 1995
363(190)363(190)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
24 May 1994
363x363x
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
8 June 1993
363x363x
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
15 July 1992
363x363x
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
28 March 1989
88(2)Return of Allotment of Shares
Legacy
22 March 1989
224224
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
10 November 1988
288288
Incorporation Company
1 November 1988
NEWINCIncorporation