Company NameDerrin Brothers Properties Limited
Company StatusActive
Company Number00628376
CategoryPrivate Limited Company
Incorporation Date19 May 1959(64 years, 12 months ago)
Previous NameGarrett Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Willy Schapperkotter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusCurrent
Appointed15 October 1992(33 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Du Cret-Taconnet 12 Neuchatel
2000
Switzerland
Director NameMs Carine Martinez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2016(56 years, 12 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressC.P. 2474 3rd Floor
Ruelle W.-Mayor 2
2001 Neuchatel
Switzerland
Director NameMs Carine Van Der Voort
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2016(56 years, 12 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressC.P. 2474 3rd Floor
Ruelle W.-Mayor 2
2001 Neuchatel
Switzerland
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 1992(33 years, 5 months after company formation)
Appointment Duration31 years, 6 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameAlbert Henry Garrett
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address5 Doyle Terrace
Doyle Road
St Peter Port
Guernsey
Channel
Secretary NameElsie Floretta Laura Garrett
NationalityBritish
StatusResigned
Appointed21 June 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address5 Doyle Terrace
Doyle Road
St Peter Port
Guernsey
Channel
Director NameMr Peter Martin Borgas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed15 October 1992(33 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressRue De Port Roulant 30
Neuchatel
2000
Director NameMr John Donnelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2014(54 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Lordhall Securities LTD
52.50%
Ordinary
950 at £1Guardheath Securities LTD
47.50%
Ordinary

Financials

Year2014
Net Worth£4,465,457
Cash£1,704,578
Current Liabilities£22,037,366

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

22 July 2014Delivered on: 23 July 2014
Persons entitled:
M. H. Investments
J. A. Investments Limited

Classification: A registered charge
Outstanding
3 December 2010Delivered on: 9 December 2010
Persons entitled: J a Investments Limited and M H Investments

Classification: Supplemental deed amending the existing debenture dated 03/09/2010 and
Secured details: Not less that £12,500,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
3 September 2010Delivered on: 8 September 2010
Persons entitled: J.A. Investments Limited and M.H. Investments

Classification: Debenture
Secured details: All monies but not less than £12,500,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
14 November 1966Delivered on: 24 November 1966
Persons entitled: Westminster Bank Limited.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 152 camden street st. Pancras, in greater london.
Outstanding
29 June 1959Delivered on: 8 July 1959
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Shelton house, 7 berkeley grove,st pancras london.
Outstanding
29 June 1959Delivered on: 8 July 1959
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 8, berkley road, st pancras, london.
Outstanding

Filing History

12 July 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 July 2022Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 1 June 2022 (2 pages)
22 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
22 July 2022Cessation of Willy Schaperkotter as a person with significant control on 1 June 2022 (1 page)
21 June 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
21 April 2022Director's details changed for Ms Carine Martinez on 6 September 2021 (2 pages)
13 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 January 2021Director's details changed for Mrs Winny Borgas on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of John Donnelly as a director on 1 December 2020 (1 page)
10 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
3 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 June 2017Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages)
1 March 2017Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages)
25 August 2016Secretary's details changed for M & N Secretaries Limited on 22 June 2015 (1 page)
25 August 2016Secretary's details changed for M & N Secretaries Limited on 22 June 2015 (1 page)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2,000
(7 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2,000
(7 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2016Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page)
23 June 2016Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages)
23 June 2016Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page)
23 June 2016Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
23 July 2014Registration of charge 006283760006, created on 22 July 2014 (9 pages)
23 July 2014Registration of charge 006283760006, created on 22 July 2014 (9 pages)
2 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages)
2 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
(6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
(6 pages)
3 April 2014Appointment of Mr John Donnelly as a director (2 pages)
3 April 2014Appointment of Mr John Donnelly as a director (2 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
2 June 2011Section 519 (1 page)
2 June 2011Section 519 (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Peter Martin Borgas on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter Martin Borgas on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter Martin Borgas on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
11 May 2009Director's change of particulars / winny borgas / 01/07/2008 (1 page)
11 May 2009Director's change of particulars / peter borgas / 01/07/2008 (1 page)
11 May 2009Director's change of particulars / winny borgas / 01/07/2008 (1 page)
11 May 2009Director's change of particulars / peter borgas / 01/07/2008 (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
5 February 2009Accounts for a small company made up to 30 June 2007 (8 pages)
5 February 2009Accounts for a small company made up to 30 June 2007 (8 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / peter borgas / 22/05/2007 (1 page)
24 June 2008Director's change of particulars / winny borgas / 22/05/2007 (1 page)
24 June 2008Director's change of particulars / peter borgas / 22/05/2007 (1 page)
24 June 2008Director's change of particulars / winny borgas / 22/05/2007 (1 page)
30 July 2007Return made up to 21/06/07; full list of members (2 pages)
30 July 2007Return made up to 21/06/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 21/06/05; full list of members (3 pages)
29 June 2005Return made up to 21/06/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 June 2004Return made up to 21/06/04; full list of members (5 pages)
23 June 2004Return made up to 21/06/04; full list of members (5 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 August 2003Return made up to 21/06/03; full list of members (5 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Return made up to 21/06/03; full list of members (5 pages)
1 August 2003Location of register of members (1 page)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Location of register of members (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 November 2002Registered office changed on 20/11/02 from: 2, duke street, st. James's, london. SW1Y 6BJ (1 page)
20 November 2002Registered office changed on 20/11/02 from: 2, duke street, st. James's, london. SW1Y 6BJ (1 page)
4 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 July 2002Return made up to 21/06/02; full list of members (5 pages)
1 July 2002Return made up to 21/06/02; full list of members (5 pages)
19 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
19 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
8 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 June 2001Return made up to 21/06/01; full list of members (5 pages)
26 June 2001Return made up to 21/06/01; full list of members (5 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
23 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
23 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
31 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 July 2000Return made up to 21/06/00; full list of members (5 pages)
11 July 2000Return made up to 21/06/00; full list of members (5 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
11 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
11 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
8 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 July 1999Return made up to 21/06/99; full list of members (5 pages)
7 July 1999Return made up to 21/06/99; full list of members (5 pages)
27 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
27 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1998Amended accounts made up to 30 June 1997 (5 pages)
9 December 1998Amended accounts made up to 30 June 1997 (5 pages)
3 December 1998Amended accounts made up to 30 June 1997 (5 pages)
3 December 1998Amended accounts made up to 30 June 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 July 1998Return made up to 21/06/98; full list of members (5 pages)
8 July 1998Return made up to 21/06/98; full list of members (5 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
27 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
27 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 November 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 November 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 July 1997Return made up to 21/06/97; no change of members (4 pages)
11 July 1997Return made up to 21/06/97; no change of members (4 pages)
21 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
21 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
4 November 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 November 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 August 1996Return made up to 21/06/96; full list of members (5 pages)
28 August 1996Return made up to 21/06/96; full list of members (5 pages)
17 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
17 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1992Company name changed garrett properties LIMITED\certificate issued on 27/10/92 (2 pages)
26 October 1992Company name changed garrett properties LIMITED\certificate issued on 27/10/92 (2 pages)
19 May 1959Incorporation (14 pages)
19 May 1959Incorporation (14 pages)