Company NameJohn S.Deed & Sons,Limited
Company StatusDissolved
Company Number00064915
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 May 2023 (11 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert John Oldrid Deed
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration31 years, 11 months (closed 21 May 2023)
RoleConsultant
Country of ResidenceLuxemborg
Correspondence Address3a Rue De La Montagne L 7238
Walferdange
Luxembourg
Director NameMrs Alison Baret Cornell Kemp
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(91 years, 7 months after company formation)
Appointment Duration29 years, 11 months (closed 21 May 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Princess Road
London
NW1 8JS
Secretary NameMr Robert John Oldrid Deed
NationalityBritish
StatusClosed
Appointed12 November 2007(105 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 21 May 2023)
RoleConsultant
Country of ResidenceLuxemborg
Correspondence Address3a Rue De La Montagne L 7238
Walferdange
Luxembourg
Director NameMr Christopher David Gordon Wates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(109 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 21 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalham Farm Wisborough Green
Billingshurst
West Sussex
RH14 0AP
Director NameMiss Elizabeth Polly Alison Kemp
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(117 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 21 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Croftdown Road
London
NW5 1EL
Director NameMr Peter William Hayes
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 August 2004)
RoleCompany Director
Correspondence Address14 Richmond Road
Coulsdon
Surrey
CR5 2PG
Director NameMr Ronald Leslie Smith
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Link Lane
Wallington
Surrey
SM6 9EB
Secretary NameMr Robert John Oldrid Deed
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceLuxemborg
Correspondence Address44 Rue De Leglise
L 7224
Walferdange
Foreign
Director NameLeslie George Hicks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(91 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Purley Bury Close
Purley
Surrey
CR8 1HU

Location

Registered Address66 Prescott Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

5k at £1Mr N.s. Wilson & Executors Of H.e. Thomas
9.24%
Ordinary
4.7k at £1R.j.o. Deed
8.64%
Ordinary
3.6k at £1Mr Christopher David Gordon Wates
6.74%
Ordinary
3.2k at £1Ms Alison Clare Price
6.01%
Ordinary
3.2k at £1Ms Sarah Elizabeth Wates
6.01%
Ordinary
3.1k at £1A.b.c. Kemp
5.80%
Ordinary
2.5k at £1Mrs M.j.s. Slatter
4.69%
Ordinary
2k at £1M.c. Jenkins
3.69%
Ordinary
1.8k at £1Mrs Geraldine Holbourn
3.41%
Ordinary
10.9k at £1Mrs H.b. Deed
20.20%
Ordinary
1.4k at £1Mr R.e. Hayes
2.59%
Ordinary
1.2k at £1R.c. Atkinson
2.28%
Ordinary
1.1k at £1Mrs P.m. Clark Kennedy
2.10%
Ordinary
6k at £1John Deed Bacheller
11.09%
Ordinary
-OTHER
1.57%
-
762 at £1A.e. Twiss
1.41%
Ordinary
650 at £1Mr L.g. Hicks
1.20%
Ordinary
600 at £1Mrs M. Smith
1.11%
Ordinary
500 at £1Mrs Catherine Jane Middleton
0.92%
Ordinary
450 at £1Mrs Freda Elizabeth Deed
0.83%
Ordinary
250 at £1Miss Emily Smith
0.46%
Ordinary

Financials

Year2014
Net Worth£3,972,454
Cash£749,372
Current Liabilities£229,734

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 April 1996Delivered on: 9 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a eagle trading estate 29 willow lane mitcham surrey subject to the encumbrances referred to in the appendix attached to form 395 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding

Filing History

11 July 2017Confirmation statement made on 11 July 2017 with updates (7 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (11 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 54,101
(9 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (9 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 February 2014Director's details changed for Mr Christopher David Gordon Wates on 11 February 2014 (2 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 November 2012Director's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert John Oldrid Deed on 7 November 2012 (2 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
29 July 2011Director's details changed for Mr Robert John Oldrid Deed on 29 July 2011 (2 pages)
28 June 2011Appointment of Christopher David Gordon Wates as a director (3 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 November 2010Termination of appointment of Leslie Hicks as a director (2 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (10 pages)
23 August 2010Secretary's details changed for Mr Robert John Oldrid Deed on 25 July 2010 (1 page)
20 August 2010Director's details changed for Alison Baret Cornell Kemp on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Ronald Leslie Smith on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Leslie George Hicks on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Robert John Oldrid Deed on 25 July 2010 (2 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (9 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 July 2008Return made up to 25/07/08; full list of members (12 pages)
13 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 December 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
20 August 2007Return made up to 25/07/07; full list of members (15 pages)
19 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 October 2006Return made up to 25/07/06; full list of members (14 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 September 2005Return made up to 25/07/05; full list of members (12 pages)
4 August 2005Director resigned (1 page)
7 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 July 2004Return made up to 25/07/04; full list of members (13 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 August 2003Return made up to 25/07/03; no change of members (6 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 August 2002Return made up to 25/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 August 2001Return made up to 25/07/01; full list of members (13 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 August 2000Return made up to 25/07/00; full list of members (10 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 July 1999Return made up to 25/07/99; full list of members (10 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 July 1997Return made up to 25/07/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 July 1996Return made up to 25/07/96; no change of members (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 May 1996Particulars of mortgage/charge (5 pages)
12 January 1996Registered office changed on 12/01/96 from: eagle trading estate 29,willow lane mitcham surrey CR4 4UY (1 page)
3 August 1995Return made up to 25/07/95; full list of members (8 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 February 1993Certificate of incorporation (1 page)
13 September 1969Alter mem and arts (17 pages)