London
WC2R 0EX
Director Name | Mr Stephen Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(50 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Dr Arthur Frederick Langley Deeson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 May 2007) |
Role | Publicity Consultant |
Correspondence Address | Ewell Farmhouse Graveney Road Goodnestone Faversham Kent ME13 8UP |
Director Name | Susan Hamilton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2001) |
Role | Administrative Assistant |
Correspondence Address | 47 Colonels Lane Boughton Under Blean Faversham Kent ME13 9ST |
Director Name | Tracey Dawn Inge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1993) |
Role | Publicity Consultant |
Correspondence Address | 58 Whitstable Road Faversham Kent ME13 8DL |
Director Name | Mr Dominic Mark Deeson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 July 2015) |
Role | Publicity Consultant |
Country of Residence | England |
Correspondence Address | 27 Castle Street Canterbury Kent CT1 2PX |
Secretary Name | Christine Louise Ferrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 36 Lion Field Faversham Kent ME13 7PR |
Secretary Name | Dr Arthur Frederick Langley Deeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2007) |
Role | Publicity Consultant |
Correspondence Address | Ewell Farmhouse Graveney Road Goodnestone Faversham Kent ME13 8UP |
Director Name | Martin Dedorres Deeson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 1995) |
Role | Journalist |
Correspondence Address | Ewell House Ewell Farm Graveney Road Goodnestone Faversham Kent ME13 8UP |
Director Name | Rachel Elise Hewitt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2001) |
Role | Editor |
Correspondence Address | 1 Church Road Oare Faversham Kent ME13 0QA |
Director Name | David Reginald Watson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 1999) |
Role | Advertising Director |
Correspondence Address | 35 Woodfield Avenue Gravesend Kent DA11 7QQ |
Director Name | Mr Timothy William Deeson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(33 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Castle Street Canterbury Kent CT1 2PX |
Secretary Name | Mr Timothy William Deeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(34 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 27 Castle Street Canterbury Kent CT1 2PX |
Secretary Name | Mr Dominic Deeson |
---|---|
Status | Resigned |
Appointed | 11 June 2012(39 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2015) |
Role | Company Director |
Correspondence Address | 27 Castle Street Canterbury Kent CT1 2PX |
Director Name | Mr Simon Richard Wakeman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2022) |
Role | Agency Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr James Sebastian Bowes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 141-143 Shoreditch High Street London E1 6JE |
Director Name | Ms Sarah Jane Harris |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-143 Shoreditch High Street Manifesto London E1 6JE |
Director Name | Mr Oliver James Rigby |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(49 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Website | deeson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01227 469060 |
Telephone region | Canterbury |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
62 at £1 | Timothy Deeson 50.41% Ordinary |
---|---|
61 at £1 | Dominic Mark Deeson 49.59% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,213,490 |
Gross Profit | £1,656,474 |
Net Worth | £1,665,949 |
Cash | £1,102,984 |
Current Liabilities | £321,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
13 July 2022 | Delivered on: 21 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All the present and future freehold and/or leasehold property (or immovable property) of the company situated in england and wales together with any buildings, fixtures, fittings, plant and machinery forming part of such property and any related rights (as defined therein) relating to the same. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, computer software, design rights, domain names, moral rights, inventions, confidential information, trade secrets, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and any related rights to any of those assets.. For further information please see the charging instrument. Outstanding |
---|---|
26 February 2021 | Delivered on: 4 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and plant and machinery now or at any time afterwards on it together with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to any land or other property set out above.. All patents, trademarks, services marks, designs, utility models, copyrights, design rights, moral rights, inventions, confidential information, know how, applications for registration of any of them and the right to apply for them in any part of the world and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of these (whether registered or unregistered) now or at any time afterwards belonging to the company.. For further details please see the charging instrument. Outstanding |
11 June 2019 | Delivered on: 20 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company as at the date of the charging instrument together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. By way of first fixed charge (except as already charged above), all present and future right, title and interest of the company in or to any freehold (including commonhold) and leasehold land vested in the company as at the date of the charging instrument together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. All patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the "intellectual property").. Please refer to the charging instrument for more details. Outstanding |
25 June 2009 | Delivered on: 27 June 2009 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: 27 castle street, canterbury, kent t/no K399255 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 1992 | Delivered on: 7 February 1992 Satisfied on: 9 July 2008 Persons entitled: Barclays 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. Fully Satisfied |
27 January 1992 | Delivered on: 31 January 1992 Satisfied on: 18 October 2006 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: Ewell farm house,faversham,kent title no.K348817. Fully Satisfied |
27 January 1992 | Delivered on: 31 January 1992 Satisfied on: 29 April 1997 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 adjoining ewell farm house,faversham,kent title no.K414717. Fully Satisfied |
25 February 1983 | Delivered on: 14 March 1983 Satisfied on: 29 April 1997 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 ewell farmhouse, faversham kent. Title no. K 474755. Fully Satisfied |
10 October 1978 | Delivered on: 13 October 1978 Satisfied on: 18 October 2006 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold ewell house, a part of farmhouse, faversham, kent k 348817. Fully Satisfied |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
---|---|
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (169 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
21 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
5 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
27 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (184 pages) |
27 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
10 January 2023 | Appointment of Bjorn Alex Paul Conway as a director on 9 January 2023 (2 pages) |
10 January 2023 | Termination of appointment of Neal Narenda Gandhi as a director on 9 January 2023 (1 page) |
3 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 October 2022 | Appointment of Mr Stephen Richard Winters as a director on 1 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Oliver James Rigby as a director on 1 October 2022 (1 page) |
21 July 2022 | Registration of charge 010733560009, created on 13 July 2022 (54 pages) |
14 July 2022 | Satisfaction of charge 010733560007 in full (1 page) |
14 July 2022 | Satisfaction of charge 010733560008 in full (1 page) |
9 June 2022 | Termination of appointment of Sarah Jane Harris as a director on 16 May 2022 (1 page) |
9 June 2022 | Appointment of Mr Oliver James Rigby as a director on 16 May 2022 (2 pages) |
9 June 2022 | Termination of appointment of Simon Richard Wakeman as a director on 16 May 2022 (1 page) |
9 June 2022 | Appointment of Mr Neal Narenda Gandhi as a director on 16 May 2022 (2 pages) |
18 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (161 pages) |
18 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
18 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages) |
18 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
5 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
23 April 2021 | Registered office address changed from 27 Castle Street Canterbury Kent CT1 2PX to 7 Savoy Court London WC2R 0EX on 23 April 2021 (1 page) |
4 March 2021 | Registration of charge 010733560008, created on 26 February 2021 (24 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (116 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
16 December 2020 | Termination of appointment of Timothy William Deeson as a director on 16 December 2020 (1 page) |
24 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of James Sebastian Bowes as a director on 17 March 2020 (1 page) |
27 January 2020 | Appointment of Ms Sarah Jane Harris as a director on 27 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
20 June 2019 | Registration of charge 010733560007, created on 11 June 2019 (26 pages) |
19 June 2019 | Resolutions
|
31 May 2019 | Statement of company's objects (2 pages) |
31 May 2019 | Resolutions
|
20 February 2019 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 January 2019 | Appointment of Mr James Sebastian Bowes as a director on 24 December 2018 (2 pages) |
16 November 2018 | Cessation of Simon Richard Wakeman as a person with significant control on 29 June 2018 (3 pages) |
16 November 2018 | Cessation of Timothy Deeson as a person with significant control on 29 June 2018 (3 pages) |
16 November 2018 | Notification of Castle Street Holdings Limited as a person with significant control on 29 June 2018 (4 pages) |
16 November 2018 | Cessation of Castle Street Holdings Limited as a person with significant control on 1 July 2018 (3 pages) |
16 November 2018 | Notification of Deeson Group Holdings Limited as a person with significant control on 1 July 2018 (4 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 October 2016 | Satisfaction of charge 6 in full (4 pages) |
12 October 2016 | Satisfaction of charge 6 in full (4 pages) |
30 August 2016 | Second filing of the annual return made up to 9 June 2016 (22 pages) |
30 August 2016 | Second filing of the annual return made up to 9 June 2016 (22 pages) |
9 June 2016 | Annual return Statement of capital on 2016-06-09
Statement of capital on 2016-08-30
|
9 June 2016 | Annual return Statement of capital on 2016-06-09
Statement of capital on 2016-08-30
|
6 June 2016 | Director's details changed for Mr Simon Richard Wakeman on 1 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Simon Richard Wakeman on 1 June 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 July 2015 | Appointment of Mr Simon Richard Wakeman as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Dominic Deeson as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Dominic Mark Deeson as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Dominic Deeson as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Dominic Deeson as a secretary on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Dominic Mark Deeson as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Simon Richard Wakeman as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Dominic Mark Deeson as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Simon Richard Wakeman as a director on 3 July 2015 (2 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (4 pages) |
14 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
14 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 July 2012 | Appointment of Mr Dominic Deeson as a secretary (1 page) |
19 July 2012 | Appointment of Mr Dominic Deeson as a secretary (1 page) |
19 July 2012 | Termination of appointment of Timothy Deeson as a secretary (1 page) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Timothy Deeson as a secretary (1 page) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 February 2010 | Registered office address changed from , 27 Castle Street, Canterbury, Kent, CT1 2PX, England on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from , Ewell House, Graveney Rd, Faversham, Kent, ME13 8UP on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Timothy William Deeson on 29 January 2010 (2 pages) |
4 February 2010 | Registered office address changed from , Ewell House, Graveney Rd, Faversham, Kent, ME13 8UP on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Dominic Mark Deeson on 29 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Timothy William Deeson on 29 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Timothy William Deeson on 29 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Timothy William Deeson on 29 January 2010 (1 page) |
4 February 2010 | Registered office address changed from , 27 Castle Street, Canterbury, Kent, CT1 2PX, England on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Dominic Mark Deeson on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Registered office address changed from , 27 Castle Street, Canterbury, Kent, CT1 2PX, England on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from , Ewell House, Graveney Rd, Faversham, Kent, ME13 8UP on 4 February 2010 (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Director's change of particulars / timothy deeson / 21/07/2008 (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 February 2009 | Secretary's change of particulars / timothy deeson / 21/07/2008 (2 pages) |
26 February 2009 | Secretary's change of particulars / timothy deeson / 21/07/2008 (2 pages) |
26 February 2009 | Director's change of particulars / timothy deeson / 21/07/2008 (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
12 November 2008 | Gbp ic 141/123\27/10/08\gbp sr 18@1=18\ (1 page) |
12 November 2008 | Gbp ic 141/123\27/10/08\gbp sr 18@1=18\ (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 June 2008 | Appointment terminated director arthur deeson (1 page) |
4 June 2008 | Appointment terminated secretary arthur deeson (1 page) |
4 June 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 June 2008 | Secretary appointed mr timothy william deeson (1 page) |
4 June 2008 | Appointment terminated secretary arthur deeson (1 page) |
4 June 2008 | Secretary appointed mr timothy william deeson (1 page) |
4 June 2008 | Appointment terminated director arthur deeson (1 page) |
4 June 2008 | Return made up to 31/12/07; full list of members (5 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
23 July 2002 | Company name changed A.F.L. deeson partnership limite d\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed A.F.L. deeson partnership limite d\certificate issued on 23/07/02 (2 pages) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Location of register of members (1 page) |
21 June 2001 | Location of register of members (1 page) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
17 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
12 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Return made up to 31/12/95; full list of members
|
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 September 1972 | Incorporation (14 pages) |
25 September 1972 | Incorporation (14 pages) |