Company NameDeron Developments Limited
Company StatusDissolved
Company Number01018519
CategoryPrivate Limited Company
Incorporation Date22 July 1971(52 years, 9 months ago)
Dissolution Date14 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Jill Stopps
NationalityBritish
StatusClosed
Appointed01 July 2002(30 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMrs Jill Stopps
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(48 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 14 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameAdrian Jonathan Stopps
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2012)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address42 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NamePaul Kevin Maurice Stopps
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2012)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address19 The Bothy
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameMr Derek Alan Stopps
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 25 August 2019)
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressBarton Abbotts
The Green
Tetbury
Gloucestershire
GL8 8DN
Wales
Secretary NamePaul Kevin Maurice Stopps
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressThe Reverie 19 Oatlands Close
Weybridge
Surrey
KT13 9EE

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

25k at £1Derek Alan Stopps
100.00%
Ordinary

Financials

Year2014
Net Worth£580,124
Current Liabilities£87,920

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 September 1984Delivered on: 4 October 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee &
Secured details: All monies due or to become due from the company and/or derek A. stopps limited 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.
Fully Satisfied
1 June 1982Delivered on: 9 June 1982
Satisfied on: 14 May 1993
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: F/H 2, 3 & 4 mill lane taunton somerset.
Fully Satisfied
5 January 1982Delivered on: 22 January 1982
Satisfied on: 14 May 1993
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: Land formerly 9/15 elcho st battersea SW11 title no sgl 235656.
Fully Satisfied
11 December 1975Delivered on: 17 December 1975
Satisfied on: 14 May 1993
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: 356 molesey rd, walton on thames surrey.
Fully Satisfied
22 November 1973Delivered on: 28 November 1973
Satisfied on: 14 May 1993
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: Hogarth cottage, hampton, middlesex.
Fully Satisfied
8 November 1973Delivered on: 14 November 1973
Satisfied on: 14 May 1993
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: Cavendish service station, burlington rd, merton, surrey 18 + 18A park rd twickenham 16 park rd, twickenham, richmond, middx.
Fully Satisfied
21 May 1973Delivered on: 24 May 1973
Satisfied on: 14 May 1993
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: 180, 180 & 181 high street egham, surrey.
Fully Satisfied
27 January 1989Delivered on: 6 February 1989
Satisfied on: 14 May 1993
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: Land at dauntsey, near chippenham, together with the dwellinghouse erect ed thereon, or/on some part thereof k/a the red barn, dauntsey, wiltshire. Title no: wt 22607 (part).
Fully Satisfied
30 November 1988Delivered on: 15 December 1988
Satisfied on: 14 May 1993
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: The chippings, tetbury, gloucestershire title no:- gr 89471.
Fully Satisfied
3 December 1987Delivered on: 17 December 1987
Satisfied on: 14 May 1993
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: 2 weston road, weston green, thames ditton surrey title no:- sy 494969.
Fully Satisfied
15 July 1986Delivered on: 31 July 1986
Satisfied on: 14 May 1993
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: 5 wilton crescent and 8 kinnerton street london borough of city of westminster title no:- ln 134789.
Fully Satisfied
29 December 1972Delivered on: 15 January 1973
Satisfied on: 14 May 1993
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: 354 molesey road, hersham, surrey.
Fully Satisfied
17 May 1984Delivered on: 24 May 1984
Persons entitled: P. A. Stopps

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 February 1997Delivered on: 13 February 1997
Persons entitled: Derek Alan Stopps

Classification: Legal charge
Secured details: £594,250.00 due from the company to the chargee.
Particulars: 49 high street chertsey surrey title number SY363389.
Outstanding
2 March 1994Delivered on: 7 March 1994
Persons entitled: Derek Alan Stopps

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

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a members' voluntary winding up (14 pages)
21 December 2021Declaration of solvency (5 pages)
20 December 2021Registered office address changed from West Barton the Green Tetbury GL8 8DN England to 3 Field Court London WC1R 5EF on 20 December 2021 (2 pages)
10 December 2021Appointment of a voluntary liquidator (3 pages)
10 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-01
(1 page)
28 August 2021Director's details changed for Mrs Jill Stopps on 21 August 2021 (2 pages)
28 August 2021Secretary's details changed for Mrs Jill Stopps on 21 August 2021 (1 page)
21 August 2021Registered office address changed from Barton Abbotts 17 the Green Tetbury Gloucestershire GL8 8DN to West Barton the Green Tetbury GL8 8DN on 21 August 2021 (1 page)
11 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 April 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 October 2020Satisfaction of charge 8 in full (1 page)
28 October 2020Satisfaction of charge 14 in full (1 page)
28 October 2020Satisfaction of charge 15 in full (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
1 April 2020Notification of Jill Stopps as a person with significant control on 25 August 2019 (2 pages)
1 April 2020Cessation of Derek Alan Stopps as a person with significant control on 25 August 2019 (1 page)
9 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 August 2019Termination of appointment of Derek Alan Stopps as a director on 25 August 2019 (1 page)
19 August 2019Appointment of Mrs Jill Stopps as a director on 19 August 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
9 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,000
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,000
(5 pages)
21 September 2015Micro company accounts made up to 31 March 2015 (3 pages)
21 September 2015Micro company accounts made up to 31 March 2015 (3 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 25,000
(5 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 25,000
(5 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (3 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25,000
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2013Register(s) moved to registered inspection location (1 page)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 April 2013Register(s) moved to registered inspection location (1 page)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Termination of appointment of Adrian Stopps as a director (1 page)
31 October 2012Termination of appointment of Paul Stopps as a director (1 page)
31 October 2012Termination of appointment of Paul Stopps as a director (1 page)
31 October 2012Termination of appointment of Adrian Stopps as a director (1 page)
1 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 4 June 2010 (1 page)
1 April 2010Director's details changed for Paul Kevin Maurice Stopps on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Adrian Jonathan Stopps on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Derek Alan Stopps on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Derek Alan Stopps on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Derek Alan Stopps on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Adrian Jonathan Stopps on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Adrian Jonathan Stopps on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Kevin Maurice Stopps on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Kevin Maurice Stopps on 1 April 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 31/03/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 29 ludgate hill london EC4M 7JE (1 page)
5 June 2009Return made up to 31/03/09; full list of members (4 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Registered office changed on 05/06/2009 from 29 ludgate hill london EC4M 7JE (1 page)
5 June 2009Location of register of members (1 page)
4 June 2009Director's change of particulars / paul stopps / 30/03/2009 (1 page)
4 June 2009Director's change of particulars / paul stopps / 30/03/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 31/03/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 31/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 June 2005Return made up to 31/03/05; full list of members (3 pages)
7 June 2005Return made up to 31/03/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 April 2004Return made up to 31/03/04; full list of members (8 pages)
5 April 2004Return made up to 31/03/04; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 April 2003Return made up to 31/03/03; full list of members (8 pages)
26 April 2003Return made up to 31/03/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
9 April 1999Return made up to 31/03/99; full list of members (8 pages)
9 April 1999Return made up to 31/03/99; full list of members (8 pages)
30 November 1998Full accounts made up to 31 March 1998 (11 pages)
30 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 August 1997Full accounts made up to 31 March 1997 (11 pages)
19 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
9 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 April 1995Return made up to 31/03/95; full list of members (12 pages)
5 April 1995Return made up to 31/03/95; full list of members (12 pages)