Company NameM.R. Dean & Sons (Edgware) Limited
DirectorMichael Dean
Company StatusActive
Company Number01375063
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)
Previous NameLevandale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Michael Dean
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Edgware Road
London
W2 1BB
Secretary NameTheydon Secretaries Limited (Corporation)
StatusCurrent
Appointed30 September 1998(20 years, 3 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameAndy Rauf Dean
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address35 Kinnaird Avenue
London
W4 3SH
Director NameMohammed Rafique Dean
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence Address36 Ferndene Road
London
SE24 0AB
Director NameNasreen Rafique
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address36 Ferndene Road
London
SE24 0AB
Secretary NameMohammed Rafique Dean
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence Address36 Ferndene Road
London
SE24 0AB
Secretary NameMr Michael Dean
NationalityBritish
StatusResigned
Appointed30 September 1993(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleSecretary
Correspondence Address21 Hogan Mews
London
W2 1UP
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed23 July 1998(20 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1998)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address1st Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Mr Michael Dean
76.00%
Ordinary
4 at £1Executors Of Estate Of M.r. Dean
4.00%
Ordinary
20 at £1Andy Rauf Dean
20.00%
Ordinary

Financials

Year2014
Net Worth-£124,548
Cash£11,679
Current Liabilities£821,229

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

7 April 1997Delivered on: 28 April 1997
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. See the mortgage charge document for full details.
Outstanding
2 November 1978Delivered on: 23 November 1978
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283 edgware road and 3 newcastle place W2 london borough of city of westminster title no. Ln 50581.
Outstanding
17 July 1978Delivered on: 31 July 1978
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: 283 edgware road and 3 newcastle place W2 london borough of city of westminster title no. Ln 50851.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 December 2010Director's details changed for Mr Michael Dean on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
10 December 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mr Michael Dean on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mr Michael Dean on 1 October 2009 (2 pages)
10 December 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
10 December 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Annual return made up to 30 September 2008 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 30 September 2008 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 June 2010Compulsory strike-off action has been suspended (2 pages)
17 June 2010Compulsory strike-off action has been suspended (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Compulsory strike-off action has been suspended (1 page)
1 April 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2008Return made up to 30/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2008Return made up to 30/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2007Return made up to 30/09/06; full list of members (6 pages)
18 January 2007Return made up to 30/09/06; full list of members (6 pages)
20 April 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 October 2005Registered office changed on 07/10/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
7 October 2005Registered office changed on 07/10/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 January 2005Return made up to 30/09/04; full list of members (7 pages)
25 January 2005Return made up to 30/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 April 2004Return made up to 30/09/03; full list of members (7 pages)
15 April 2004Return made up to 30/09/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 June 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 January 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 January 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 January 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
18 June 2002Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 January 2002Return made up to 30/09/01; full list of members (7 pages)
10 January 2002Return made up to 30/09/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
21 September 2000Return made up to 30/09/00; full list of members (7 pages)
21 September 2000Return made up to 30/09/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 June 2000Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
31 May 2000Return made up to 30/09/98; full list of members; amend (5 pages)
31 May 2000Return made up to 30/09/98; full list of members; amend (5 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
12 November 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
12 November 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 283 edgware road london W2 1BB (1 page)
23 June 1999Registered office changed on 23/06/99 from: 283 edgware road london W2 1BB (1 page)
23 June 1999New secretary appointed (2 pages)
30 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
30 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
13 August 1998Accounts for a small company made up to 30 June 1997 (10 pages)
13 August 1998Accounts for a small company made up to 30 June 1997 (10 pages)
3 August 1998New secretary appointed (3 pages)
3 August 1998New secretary appointed (3 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 October 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Return made up to 30/09/96; full list of members (5 pages)
3 April 1997Return made up to 30/09/96; full list of members (5 pages)
10 February 1997Return made up to 30/09/95; full list of members (7 pages)
10 February 1997Return made up to 30/09/95; full list of members (7 pages)
3 November 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 November 1996Accounts for a small company made up to 30 June 1995 (9 pages)
23 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
23 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
23 June 1978Certificate of incorporation (1 page)
23 June 1978Certificate of incorporation (1 page)