Company NameDeeson Group Limited
DirectorsNeal Narenda Gandhi and Stephen Richard Winters
Company StatusActive
Company Number01073356
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)
Previous NameA.F.L. Deeson Partnership Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neal Narenda Gandhi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Stephen Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(50 years after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameDr Arthur Frederick Langley Deeson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 May 2007)
RolePublicity Consultant
Correspondence AddressEwell Farmhouse Graveney Road
Goodnestone
Faversham
Kent
ME13 8UP
Director NameSusan Hamilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2001)
RoleAdministrative Assistant
Correspondence Address47 Colonels Lane
Boughton Under Blean
Faversham
Kent
ME13 9ST
Director NameTracey Dawn Inge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 December 1993)
RolePublicity Consultant
Correspondence Address58 Whitstable Road
Faversham
Kent
ME13 8DL
Director NameMr Dominic Mark Deeson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 03 July 2015)
RolePublicity Consultant
Country of ResidenceEngland
Correspondence Address27 Castle Street
Canterbury
Kent
CT1 2PX
Secretary NameChristine Louise Ferrell
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleCompany Director
Correspondence Address36 Lion Field
Faversham
Kent
ME13 7PR
Secretary NameDr Arthur Frederick Langley Deeson
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2007)
RolePublicity Consultant
Correspondence AddressEwell Farmhouse Graveney Road
Goodnestone
Faversham
Kent
ME13 8UP
Director NameMartin Dedorres Deeson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(22 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 1995)
RoleJournalist
Correspondence AddressEwell House Ewell Farm
Graveney Road Goodnestone
Faversham
Kent
ME13 8UP
Director NameRachel Elise Hewitt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2001)
RoleEditor
Correspondence Address1 Church Road
Oare
Faversham
Kent
ME13 0QA
Director NameDavid Reginald Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 1999)
RoleAdvertising Director
Correspondence Address35 Woodfield Avenue
Gravesend
Kent
DA11 7QQ
Director NameMr Timothy William Deeson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(33 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Castle Street
Canterbury
Kent
CT1 2PX
Secretary NameMr Timothy William Deeson
NationalityBritish
StatusResigned
Appointed29 May 2007(34 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 June 2012)
RoleCompany Director
Correspondence Address27 Castle Street
Canterbury
Kent
CT1 2PX
Secretary NameMr Dominic Deeson
StatusResigned
Appointed11 June 2012(39 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 July 2015)
RoleCompany Director
Correspondence Address27 Castle Street
Canterbury
Kent
CT1 2PX
Director NameMr Simon Richard Wakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(42 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2022)
RoleAgency Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr James Sebastian Bowes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address141-143 Shoreditch High Street
London
E1 6JE
Director NameMs Sarah Jane Harris
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(47 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 Shoreditch High Street
Manifesto
London
E1 6JE
Director NameMr Oliver James Rigby
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(49 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX

Contact

Websitedeeson.co.uk
Email address[email protected]
Telephone01227 469060
Telephone regionCanterbury

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

62 at £1Timothy Deeson
50.41%
Ordinary
61 at £1Dominic Mark Deeson
49.59%
Ordinary

Financials

Year2014
Turnover£2,213,490
Gross Profit£1,656,474
Net Worth£1,665,949
Cash£1,102,984
Current Liabilities£321,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

13 July 2022Delivered 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 2021Delivered 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 2019Delivered 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 2009Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1983Delivered 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 1978Delivered 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

Filing History

6 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (169 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
21 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
27 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (184 pages)
27 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 January 2023Appointment of Bjorn Alex Paul Conway as a director on 9 January 2023 (2 pages)
10 January 2023Termination of appointment of Neal Narenda Gandhi as a director on 9 January 2023 (1 page)
3 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 October 2022Appointment of Mr Stephen Richard Winters as a director on 1 October 2022 (2 pages)
18 October 2022Termination of appointment of Oliver James Rigby as a director on 1 October 2022 (1 page)
21 July 2022Registration of charge 010733560009, created on 13 July 2022 (54 pages)
14 July 2022Satisfaction of charge 010733560007 in full (1 page)
14 July 2022Satisfaction of charge 010733560008 in full (1 page)
9 June 2022Termination of appointment of Sarah Jane Harris as a director on 16 May 2022 (1 page)
9 June 2022Appointment of Mr Oliver James Rigby as a director on 16 May 2022 (2 pages)
9 June 2022Termination of appointment of Simon Richard Wakeman as a director on 16 May 2022 (1 page)
9 June 2022Appointment of Mr Neal Narenda Gandhi as a director on 16 May 2022 (2 pages)
18 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (161 pages)
18 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
18 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages)
18 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 April 2021Registered 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 2021Registration of charge 010733560008, created on 26 February 2021 (24 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (116 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
16 December 2020Termination of appointment of Timothy William Deeson as a director on 16 December 2020 (1 page)
24 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 March 2020Termination of appointment of James Sebastian Bowes as a director on 17 March 2020 (1 page)
27 January 2020Appointment of Ms Sarah Jane Harris as a director on 27 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
20 June 2019Registration of charge 010733560007, created on 11 June 2019 (26 pages)
19 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 May 2019Statement of company's objects (2 pages)
31 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 February 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 January 2019Appointment of Mr James Sebastian Bowes as a director on 24 December 2018 (2 pages)
16 November 2018Cessation of Simon Richard Wakeman as a person with significant control on 29 June 2018 (3 pages)
16 November 2018Cessation of Timothy Deeson as a person with significant control on 29 June 2018 (3 pages)
16 November 2018Notification of Castle Street Holdings Limited as a person with significant control on 29 June 2018 (4 pages)
16 November 2018Cessation of Castle Street Holdings Limited as a person with significant control on 1 July 2018 (3 pages)
16 November 2018Notification of Deeson Group Holdings Limited as a person with significant control on 1 July 2018 (4 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 October 2016Satisfaction of charge 6 in full (4 pages)
12 October 2016Satisfaction of charge 6 in full (4 pages)
30 August 2016Second filing of the annual return made up to 9 June 2016 (22 pages)
30 August 2016Second filing of the annual return made up to 9 June 2016 (22 pages)
9 June 2016Annual return
Statement of capital on 2016-06-09
  • GBP 123

Statement of capital on 2016-08-30
  • GBP 62
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016
(5 pages)
9 June 2016Annual return
Statement of capital on 2016-06-09
  • GBP 123

Statement of capital on 2016-08-30
  • GBP 62
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016
(5 pages)
6 June 2016Director's details changed for Mr Simon Richard Wakeman on 1 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Simon Richard Wakeman on 1 June 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Purchase of own shares. (3 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 123
(4 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 123
(4 pages)
3 July 2015Appointment of Mr Simon Richard Wakeman as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Dominic Deeson as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Dominic Mark Deeson as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Dominic Deeson as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Dominic Deeson as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Dominic Mark Deeson as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Simon Richard Wakeman as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Dominic Mark Deeson as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Simon Richard Wakeman as a director on 3 July 2015 (2 pages)
27 April 2015Full accounts made up to 30 September 2014 (15 pages)
27 April 2015Full accounts made up to 30 September 2014 (15 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
14 March 2014Full accounts made up to 30 September 2013 (15 pages)
14 March 2014Full accounts made up to 30 September 2013 (15 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
2 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 July 2012Appointment of Mr Dominic Deeson as a secretary (1 page)
19 July 2012Appointment of Mr Dominic Deeson as a secretary (1 page)
19 July 2012Termination of appointment of Timothy Deeson as a secretary (1 page)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Timothy Deeson as a secretary (1 page)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
4 February 2010Registered office address changed from , 27 Castle Street, Canterbury, Kent, CT1 2PX, England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , Ewell House, Graveney Rd, Faversham, Kent, ME13 8UP on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Timothy William Deeson on 29 January 2010 (2 pages)
4 February 2010Registered office address changed from , Ewell House, Graveney Rd, Faversham, Kent, ME13 8UP on 4 February 2010 (1 page)
4 February 2010Director's details changed for Dominic Mark Deeson on 29 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Timothy William Deeson on 29 January 2010 (1 page)
4 February 2010Director's details changed for Mr Timothy William Deeson on 29 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Timothy William Deeson on 29 January 2010 (1 page)
4 February 2010Registered office address changed from , 27 Castle Street, Canterbury, Kent, CT1 2PX, England on 4 February 2010 (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Dominic Mark Deeson on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from , 27 Castle Street, Canterbury, Kent, CT1 2PX, England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , Ewell House, Graveney Rd, Faversham, Kent, ME13 8UP on 4 February 2010 (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Director's change of particulars / timothy deeson / 21/07/2008 (1 page)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Secretary's change of particulars / timothy deeson / 21/07/2008 (2 pages)
26 February 2009Secretary's change of particulars / timothy deeson / 21/07/2008 (2 pages)
26 February 2009Director's change of particulars / timothy deeson / 21/07/2008 (1 page)
21 November 2008Auditor's resignation (1 page)
21 November 2008Auditor's resignation (1 page)
12 November 2008Gbp ic 141/123\27/10/08\gbp sr 18@1=18\ (1 page)
12 November 2008Gbp ic 141/123\27/10/08\gbp sr 18@1=18\ (1 page)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 June 2008Appointment terminated director arthur deeson (1 page)
4 June 2008Appointment terminated secretary arthur deeson (1 page)
4 June 2008Return made up to 31/12/07; full list of members (5 pages)
4 June 2008Secretary appointed mr timothy william deeson (1 page)
4 June 2008Appointment terminated secretary arthur deeson (1 page)
4 June 2008Secretary appointed mr timothy william deeson (1 page)
4 June 2008Appointment terminated director arthur deeson (1 page)
4 June 2008Return made up to 31/12/07; full list of members (5 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
23 July 2002Company name changed A.F.L. deeson partnership limite d\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed A.F.L. deeson partnership limite d\certificate issued on 23/07/02 (2 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Location of register of members (1 page)
21 June 2001Location of register of members (1 page)
18 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (6 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 September 1972Incorporation (14 pages)
25 September 1972Incorporation (14 pages)