Company NameDeckett Investments Limited
DirectorsHazel Marilyn Selby and Stephen Howard Selby
Company StatusActive
Company Number00505276
CategoryPrivate Limited Company
Incorporation Date10 March 1952(72 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hazel Marilyn Selby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(63 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Stephen Howard Selby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(68 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameStephen Howard Selby
StatusCurrent
Appointed10 October 2022(70 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMrs Jennie Deckett
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(39 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 1999)
RoleAssistant
Correspondence AddressFlat 46 Homeheather House 128 Beehive Lane
Redbridge
Ilford
Essex
IG4 5EF
Director NameMrs Frances Litkin
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(39 years, 3 months after company formation)
Appointment Duration29 years, 2 months (resigned 27 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMrs Jennie Deckett
NationalityBritish
StatusResigned
Appointed05 June 1991(39 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 1998)
RoleCompany Director
Correspondence AddressFlat 46 Homeheather House 128 Beehive Lane
Redbridge
Ilford
Essex
IG4 5EF
Secretary NameLeonard Litkin
NationalityBritish
StatusResigned
Appointed28 November 1998(46 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address15 Babbacombe Gardens
Redbridge
Ilford
Essex
IG4 5LZ
Secretary NameMrs Frances Litkin
StatusResigned
Appointed04 June 2010(58 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 October 2022)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Telephone020 85505860
Telephone regionLondon

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

480 at £1Frances Litkin
80.00%
Ordinary
120 at £1Hazel Marilyn Selby
20.00%
Ordinary

Financials

Year2014
Turnover£10,140
Net Worth£501,953
Cash£169,068
Current Liabilities£17,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

7 December 2018Delivered on: 13 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of a legal mortgage the property known as 31, 33, 35 & 37 lockhart street, london.
Outstanding
12 June 2018Delivered on: 15 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 February 1963Delivered on: 5 March 1963
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 9211 lockhart street stepney london title no 389811.
Outstanding
6 September 1962Delivered on: 11 September 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 11, 13 & 15 barrington road manor park, E.12.
Outstanding
14 May 1959Delivered on: 27 May 1959
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 15,17 and 25 to 31 (odd) lockhart street, bow, london title no ln 178779.
Outstanding
29 April 1959Delivered on: 20 May 1959
Persons entitled: J C Ewin

Classification: Mortgage
Secured details: £400.
Particulars: 11 liverpool road, canning town, essex.
Outstanding

Filing History

20 December 2023Satisfaction of charge 005052760005 in full (1 page)
20 December 2023Satisfaction of charge 005052760006 in full (1 page)
19 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
11 August 2023Cessation of Frances Litkin as a person with significant control on 28 March 2022 (1 page)
11 August 2023Cessation of Stephen Howard Selby as a person with significant control on 28 March 2022 (1 page)
22 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
8 June 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 June 2023 (1 page)
11 October 2022Termination of appointment of Frances Litkin as a secretary on 10 October 2022 (1 page)
11 October 2022Appointment of Stephen Howard Selby as a secretary on 10 October 2022 (2 pages)
10 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 June 2022Director's details changed for Mrs Hazel Marilyn Selby on 30 November 2019 (2 pages)
21 June 2022Change of details for Mrs Hazel Marilyn Selby as a person with significant control on 30 November 2019 (2 pages)
21 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 July 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 January 2021Change of share class name or designation (2 pages)
12 January 2021Memorandum and Articles of Association (14 pages)
12 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Appointment of Mr Stephen Howard Selby as a director on 27 July 2020 (2 pages)
25 August 2020Termination of appointment of Frances Litkin as a director on 27 July 2020 (1 page)
23 June 2020Change of details for Mr Stephen Howard Selby as a person with significant control on 30 November 2019 (2 pages)
23 June 2020Director's details changed for Mrs Hazel Marilyn Selby on 30 November 2019 (2 pages)
23 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 June 2020Change of details for Mrs Hazel Marilyn Selby as a person with significant control on 30 November 2019 (2 pages)
3 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
13 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 June 2019Notification of Hazel Marilyn Selby as a person with significant control on 6 April 2016 (2 pages)
7 June 2019Notification of Stephen Howard Selby as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
13 December 2018Registration of charge 005052760006, created on 7 December 2018 (34 pages)
15 June 2018Registration of charge 005052760005, created on 12 June 2018 (41 pages)
11 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
5 June 2018Satisfaction of charge 1 in full (4 pages)
5 June 2018Satisfaction of charge 3 in full (4 pages)
5 June 2018Satisfaction of charge 2 in full (4 pages)
5 June 2018Satisfaction of charge 4 in full (4 pages)
16 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
7 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600
(5 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600
(5 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 600
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 600
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 600
(5 pages)
22 April 2015Appointment of Mrs Hazel Marilyn Selby as a director on 28 March 2015 (2 pages)
22 April 2015Registered office address changed from Flat 5 Thomas Court New Mossford Way Barkingside Essex to Acre House 11/15 William Road London NW1 3ER on 22 April 2015 (1 page)
22 April 2015Appointment of Mrs Hazel Marilyn Selby as a director on 28 March 2015 (2 pages)
22 April 2015Registered office address changed from Flat 5 Thomas Court New Mossford Way Barkingside Essex to Acre House 11/15 William Road London NW1 3ER on 22 April 2015 (1 page)
3 February 2015Director's details changed for Mrs Frances Litkin on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Mrs Frances Litkin on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Mrs Frances Litkin on 1 January 2015 (2 pages)
2 February 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
2 February 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
6 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 600
(3 pages)
6 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 600
(3 pages)
6 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 600
(3 pages)
18 December 2013Registered office address changed from 15 Babbacombe Gardens Redbridge Ilford Essex IG4 5LZ on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 15 Babbacombe Gardens Redbridge Ilford Essex IG4 5LZ on 18 December 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mrs Frances Litkin on 5 June 2010 (2 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mrs Frances Litkin on 5 June 2010 (2 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mrs Frances Litkin on 5 June 2010 (2 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
2 August 2010Appointment of Mrs Frances Litkin as a secretary (1 page)
2 August 2010Appointment of Mrs Frances Litkin as a secretary (1 page)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 March 2010Termination of appointment of Leonard Litkin as a secretary (2 pages)
26 March 2010Termination of appointment of Leonard Litkin as a secretary (2 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 June 2009Return made up to 05/06/09; no change of members (10 pages)
17 June 2009Return made up to 05/06/09; no change of members (10 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Return made up to 05/06/08; no change of members (6 pages)
1 July 2008Return made up to 05/06/08; no change of members (6 pages)
17 June 2008Return made up to 05/06/07; full list of members (7 pages)
17 June 2008Return made up to 05/06/07; full list of members (7 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 June 2004Return made up to 05/06/04; full list of members (6 pages)
14 June 2004Return made up to 05/06/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 June 2002Return made up to 05/06/02; full list of members (6 pages)
14 June 2002Return made up to 05/06/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Return made up to 05/06/00; full list of members (6 pages)
20 June 2000Return made up to 05/06/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
13 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
25 June 1998Return made up to 05/06/98; no change of members (4 pages)
25 June 1998Return made up to 05/06/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
25 June 1997Return made up to 05/06/97; no change of members (4 pages)
25 June 1997Return made up to 05/06/97; no change of members (4 pages)
2 September 1996Full accounts made up to 31 March 1996 (8 pages)
2 September 1996Full accounts made up to 31 March 1996 (8 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 March 1995 (8 pages)
22 November 1995Full accounts made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 05/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1995Return made up to 05/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 June 1993Return made up to 05/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 June 1993Return made up to 05/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 July 1990Return made up to 05/06/90; full list of members (4 pages)
13 July 1990Return made up to 05/06/90; full list of members (4 pages)
2 October 1987Return made up to 01/09/87; full list of members (4 pages)
2 October 1987Return made up to 01/09/87; full list of members (4 pages)
10 March 1952Incorporation (17 pages)
10 March 1952Incorporation (17 pages)