Company NameDeebridge Developments Limited
DirectorsJeraine Dickin Olsen and Richard Frank Olsen
Company StatusActive
Company Number00668498
CategoryPrivate Limited Company
Incorporation Date25 August 1960(63 years, 8 months ago)
Previous NameDeebridge Investments Limited

Business Activity

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

Directors

Director NameMrs Jeraine Dickin Olsen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(31 years, 7 months after company formation)
Appointment Duration32 years
RoleRetired Barrister
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameMrs Jeraine Dickin Olsen
NationalityBritish
StatusCurrent
Appointed08 April 1992(31 years, 7 months after company formation)
Appointment Duration32 years
RoleRetired Barrister
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameMr Richard Frank Olsen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1998(37 years, 8 months after company formation)
Appointment Duration25 years, 12 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameMiss Audrey Price
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(31 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 April 1992)
RoleLegal Executive
Correspondence Address2 Finchett Drive
Chester
Cheshire
CH1 4DP
Wales
Director NameMartin John Dickin Roberts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 February 2002)
RoleSolicitor
Correspondence AddressArbourne
Copsem Lane
Esher
Surrey
KT10 9HE

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1J.d. Olsen
40.00%
Ordinary
300 at £1Andrew M.d Olsen
30.00%
Ordinary
300 at £1Jamie N.d Olsen
30.00%
Ordinary

Financials

Year2014
Net Worth£2,181,565
Cash£780,437
Current Liabilities£141,873

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

25 June 2019Delivered on: 1 July 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as 25 bridge street row east, chester, CH1 1NW as registered under title number CH228719 and all that leasehold property known as apartment 29.01, 8 brook street, liverpool, L3 9PH as registered under title number MS603179 and all that leasehold property known as apartment 30.01, 8 brook street, liverpool, L3 9PH as registered under title number MS606861. Please refer to the instrument for more details.
Outstanding
27 June 2012Delivered on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 29 labyrinth tower dalston square london.
Outstanding
6 May 2010Delivered on: 8 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 304, 25 indescon square london.
Outstanding
6 May 2010Delivered on: 7 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 397 st david's square london.
Outstanding
6 May 2010Delivered on: 7 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 warwick street oxford.
Outstanding
28 April 2006Delivered on: 6 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 frodsham street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2004Delivered on: 8 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 nicholas street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 2004Delivered on: 19 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25-27 lower bridge street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 October 2020Delivered on: 3 November 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 30.01, 8 brook street, liverpool, L3 9PH. Title number MS606861.
Outstanding
16 October 2020Delivered on: 30 October 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 29.01 8 brook street liverpool L3 9PH registered at land registry under MS603179.
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 29 labyrinth tower dalston square london E8 3GP. Registered at land registry under title number EGL556801.
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 29 labyrinth tower dalston square london E8 3GP. Registered at land registry under title number EGL556801.
Outstanding
9 August 2019Delivered on: 19 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 304, 25 indescon square london E14 9DG registered at land registry under title number EGL572608.
Outstanding
7 August 2019Delivered on: 12 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that freehold property known as 61 warwick street oxford OX4 1SZ registered at land registry under title number ON91256.
Outstanding
12 January 1965Delivered on: 22 January 1965
Satisfied on: 12 November 1991
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 8 frodsham street chester 25 & 27 lower bridge street chester and 1 & 2 deva place chester.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2022Memorandum and Articles of Association (26 pages)
11 May 2022Change of share class name or designation (2 pages)
18 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 September 2021Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 22 September 2021 (1 page)
5 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 November 2020Registration of charge 006684980015, created on 16 October 2020 (3 pages)
30 October 2020Registration of charge 006684980014, created on 16 October 2020 (3 pages)
17 March 2020Register(s) moved to registered inspection location 5 Highbury Place London N5 1QZ (1 page)
16 March 2020Register inspection address has been changed to 5 Highbury Place London N5 1QZ (1 page)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 January 2020Satisfaction of charge 7 in full (1 page)
17 January 2020Satisfaction of charge 8 in full (1 page)
17 January 2020Satisfaction of charge 006684980009 in full (1 page)
17 January 2020Satisfaction of charge 6 in full (1 page)
17 January 2020Satisfaction of charge 2 in full (2 pages)
17 January 2020Satisfaction of charge 5 in full (1 page)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 August 2019Registration of charge 006684980013, created on 15 August 2019 (3 pages)
19 August 2019Registration of charge 006684980011, created on 9 August 2019 (3 pages)
19 August 2019Registration of charge 006684980012, created on 15 August 2019 (3 pages)
12 August 2019Registration of charge 006684980010, created on 7 August 2019 (3 pages)
1 July 2019Registration of charge 006684980009, created on 25 June 2019 (27 pages)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
8 March 2019Change of details for Mr Jamie Nicholas Dickin Olsen Ferreira as a person with significant control on 1 March 2019 (2 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
14 March 2018Change of details for Mr Jamie Nicholas Dickin Olsen as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Notification of Jamie Nicholas Dickin Olsen as a person with significant control on 1 March 2018 (2 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Director's details changed for Mr Richard Frank Olsen on 1 April 2014 (2 pages)
14 April 2014Secretary's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (1 page)
14 April 2014Director's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (2 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
14 April 2014Secretary's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (1 page)
14 April 2014Director's details changed for Mr Richard Frank Olsen on 1 April 2014 (2 pages)
14 April 2014Secretary's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (1 page)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
14 April 2014Director's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (2 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
14 April 2014Director's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Richard Frank Olsen on 1 April 2014 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
9 April 2010Director's details changed for Mrs Jeraine Dickin Olsen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Richard Frank Olsen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Jeraine Dickin Olsen on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Mrs Jeraine Dickin Olsen on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Mr Richard Frank Olsen on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Richard Frank Olsen on 8 April 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2009Return made up to 08/04/09; full list of members (5 pages)
17 April 2009Return made up to 08/04/09; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Return made up to 08/04/08; full list of members (5 pages)
10 April 2008Director's change of particulars / richard olsen / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / jeraine olsen / 01/04/2008 (1 page)
10 April 2008Director's change of particulars / richard olsen / 01/04/2008 (1 page)
10 April 2008Return made up to 08/04/08; full list of members (5 pages)
10 April 2008Director and secretary's change of particulars / jeraine olsen / 01/04/2008 (1 page)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 April 2007Return made up to 08/04/07; full list of members (4 pages)
25 April 2007Return made up to 08/04/07; full list of members (4 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 May 2006Return made up to 08/04/06; full list of members (3 pages)
2 May 2006Return made up to 08/04/06; full list of members (3 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 April 2005Return made up to 08/04/05; full list of members (3 pages)
15 April 2005Return made up to 08/04/05; full list of members (3 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 08/04/04; full list of members (9 pages)
19 April 2004Return made up to 08/04/04; full list of members (9 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (10 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (10 pages)
29 April 2003Return made up to 08/04/03; full list of members (9 pages)
29 April 2003Return made up to 08/04/03; full list of members (9 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 April 2002Return made up to 08/04/02; full list of members (8 pages)
15 April 2002Return made up to 08/04/02; full list of members (8 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 April 2001Return made up to 08/04/01; full list of members (9 pages)
23 April 2001Return made up to 08/04/01; full list of members (9 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 April 2000Return made up to 08/04/00; full list of members (9 pages)
28 April 2000Return made up to 08/04/00; full list of members (9 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
20 April 1999Return made up to 08/04/99; no change of members (5 pages)
20 April 1999Return made up to 08/04/99; no change of members (5 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
10 May 1998Return made up to 08/04/98; full list of members (7 pages)
10 May 1998Return made up to 08/04/98; full list of members (7 pages)
14 July 1997Full accounts made up to 30 September 1996 (10 pages)
14 July 1997Full accounts made up to 30 September 1996 (10 pages)
28 April 1997Return made up to 08/04/97; no change of members (5 pages)
28 April 1997Return made up to 08/04/97; no change of members (5 pages)
8 July 1996Full accounts made up to 30 September 1995 (9 pages)
8 July 1996Full accounts made up to 30 September 1995 (9 pages)
21 April 1996Return made up to 08/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 1996Return made up to 08/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 1996Secretary's particulars changed (1 page)
18 January 1996Secretary's particulars changed (1 page)
2 July 1995Full accounts made up to 30 September 1994 (9 pages)
2 July 1995Full accounts made up to 30 September 1994 (9 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 April 1995Return made up to 08/04/95; no change of members (6 pages)
20 April 1995Return made up to 08/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 March 1983Accounts made up to 30 September 1982 (6 pages)
15 March 1983Accounts made up to 30 September 1982 (6 pages)
15 June 1982Accounts made up to 30 September 1981 (7 pages)
15 June 1982Accounts made up to 30 September 1981 (7 pages)
26 August 1981Accounts made up to 30 September 1980 (6 pages)
26 August 1981Accounts made up to 30 September 1980 (6 pages)
25 July 1978Company name changed\certificate issued on 25/07/78 (2 pages)
25 July 1978Company name changed\certificate issued on 25/07/78 (2 pages)
25 August 1960Incorporation (14 pages)
25 August 1960Incorporation (14 pages)
25 August 1960Certificate of incorporation (1 page)
25 August 1960Certificate of incorporation (1 page)