Company NameDeerwood Investments Limited
DirectorRon Moses
Company StatusActive
Company Number00778907
CategoryPrivate Limited Company
Incorporation Date29 October 1963(60 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ron Moses
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed27 May 2014(50 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameBenin Moses
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 1991(27 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Quai De Berger
Geneva
Switzerland
Director NameYahoudith Moses
Date of BirthJuly 1928 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 1991(27 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Quai De Berger
Geneva
Switzerland
Secretary NameBenin Moses
NationalityIsraeli
StatusResigned
Appointed31 July 1991(27 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Quai De Berger
Geneva
Switzerland

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1R. Moses
100.00%
Ordinary

Financials

Year2014
Net Worth£356,802
Cash£99,353
Current Liabilities£234,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

31 January 2002Delivered on: 21 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2002Delivered on: 16 February 2002
Persons entitled: Hsbc 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: Plot 240 prince regents gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 February 1967Delivered on: 15 February 1967
Persons entitled: Rona Anne Gilchrist

Classification: Legal charge
Secured details: £35000.
Particulars: 29, abbey road london NW8.
Outstanding
14 March 1966Delivered on: 30 March 1966
Persons entitled:
Doreen Waiman
H.H. Pearlman

Classification: Legal charge
Secured details: £5,000.
Particulars: 29, abbey road, london NW8.
Outstanding

Filing History

13 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
24 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
10 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Yahoudith Moses as a director on 8 October 2018 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Termination of appointment of Benin Moses as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Benin Moses as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Benin Moses as a secretary on 3 September 2014 (1 page)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Termination of appointment of Benin Moses as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Benin Moses as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Benin Moses as a director on 3 September 2014 (1 page)
27 May 2014Appointment of Mr Ron Moses as a director (2 pages)
27 May 2014Appointment of Mr Ron Moses as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Benin Moses on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Yahoudith Moses on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Benin Moses on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Yahoudith Moses on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Benin Moses on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Yahoudith Moses on 1 October 2009 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 31/07/08; full list of members (4 pages)
24 November 2008Return made up to 31/07/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 November 2007Return made up to 31/07/07; full list of members (3 pages)
15 November 2007Return made up to 31/07/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
29 November 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 31/07/05; full list of members (2 pages)
22 September 2005Return made up to 31/07/05; full list of members (2 pages)
26 November 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
(8 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
(8 pages)
24 January 2004Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
24 January 2004Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
25 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 February 2002Particulars of mortgage/charge (5 pages)
21 February 2002Particulars of mortgage/charge (5 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
2 October 2001Return made up to 31/07/01; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 October 2001Return made up to 31/07/01; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 September 2000Return made up to 31/07/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Return made up to 31/07/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Registered office changed on 16/12/98 from: 146 new cavendish street london W1M 7FG (1 page)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Registered office changed on 16/12/98 from: 146 new cavendish street london W1M 7FG (1 page)
1 December 1998Registered office changed on 01/12/98 from: 76 new cavendish street london W1M 7LB (1 page)
1 December 1998Return made up to 31/07/98; no change of members (4 pages)
1 December 1998Return made up to 31/07/98; no change of members (4 pages)
1 December 1998Registered office changed on 01/12/98 from: 76 new cavendish street london W1M 7LB (1 page)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 October 1996Return made up to 31/07/96; full list of members (6 pages)
4 October 1996Return made up to 31/07/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Full accounts made up to 31 March 1995 (12 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
29 October 1963Incorporation (17 pages)
29 October 1963Incorporation (17 pages)