DERA LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7RW

Company number 02660503
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address 1 LYNG LANE, WEST BROMWICH, B70 7RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DERA LIMITED are www.dera.co.uk, and www.dera.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Dera Limited is a Private Limited Company. The company registration number is 02660503. Dera Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Dera Limited is 1 Lyng Lane West Bromwich B70 7rw. . SAHOTA, Jeetender Singh is a Director of the company. Secretary OJELA, Jaspar Ram-Singh has been resigned. Secretary RAWLINGS, Julie April has been resigned. Secretary TAKOURI, Sireen has been resigned. Secretary TAKROURI, Sireen has been resigned. Director KUMAR, Surinder has been resigned. Director OJELA, Jaspar Ram-Singh has been resigned. Director SINGH VIRDEE, Inderpal has been resigned. Director TAKROURI, Fadel has been resigned. Director TAKROURI, Mahmood has been resigned. Director TAKROURI, Sireen has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SAHOTA, Jeetender Singh
Appointed Date: 03 February 2010
51 years old

Resigned Directors

Secretary
OJELA, Jaspar Ram-Singh
Resigned: 26 October 2009
Appointed Date: 28 September 2006

Secretary
RAWLINGS, Julie April
Resigned: 04 September 2002

Secretary
TAKOURI, Sireen
Resigned: 30 November 2011
Appointed Date: 26 October 2009

Secretary
TAKROURI, Sireen
Resigned: 28 September 2006
Appointed Date: 04 September 2002

Director
KUMAR, Surinder
Resigned: 28 September 2006
Appointed Date: 07 September 2000
62 years old

Director
OJELA, Jaspar Ram-Singh
Resigned: 26 October 2009
Appointed Date: 28 September 2006
62 years old

Director
SINGH VIRDEE, Inderpal
Resigned: 26 October 2009
Appointed Date: 28 September 2006
63 years old

Director
TAKROURI, Fadel
Resigned: 30 November 2011
65 years old

Director
TAKROURI, Mahmood
Resigned: 06 January 1998
69 years old

Director
TAKROURI, Sireen
Resigned: 30 November 2011
Appointed Date: 28 May 1997
53 years old

Persons With Significant Control

Gurdal Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERA LIMITED Events

20 Dec 2016
Confirmation statement made on 5 November 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
19 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1992
Registered office changed on 19/02/92 from: 50 lincoln's inn fields london WC2A 3PF

23 Dec 1991
Company name changed trendcastle LIMITED\certificate issued on 24/12/91
19 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1991
Incorporation

DERA LIMITED Charges

30 November 2011
Debenture
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal charge
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Lyng pharmacy lyng lane west bromwich west midlands…
11 April 2000
Mortgage debenture
Delivered: 15 April 2000
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied on 6 September 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a 11 coleshill street fazeley tamworth…
2 June 1997
Debenture
Delivered: 5 June 1997
Status: Satisfied on 6 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…