Company NameDeedstone Limited
Company StatusActive
Company Number01539243
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 3 months ago)

Business Activity

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

Directors

Director NameKeith Colin Stokes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(19 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameBarry Stokes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(19 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleGrocer
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameBarry Stokes
NationalityBritish
StatusCurrent
Appointed20 December 2000(19 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Daniel Stokes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(33 years after company formation)
Appointment Duration10 years, 3 months
RoleAeronautical Engineer
Country of ResidenceNorthern Ireland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Stephen Stokes
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(33 years after company formation)
Appointment Duration10 years, 3 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NamePeter Cyril William Stokes
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 08 August 2012)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameBrenda Irene Stokes
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 10 months after company formation)
Appointment Duration9 years (resigned 20 December 2000)
RoleCompany Director
Correspondence Address7 Denshire Drive
Storrington
Pulborough
West Sussex
RH20 4PX
Director NameMrs Brenda Stokes
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(32 years, 5 months after company formation)
Appointment Duration7 months (resigned 14 January 2014)
RoleGrocer
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH

Contact

Telephone020 74992292
Telephone regionLondon

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1B.w. Stokes
25.00%
Ordinary
25 at £1Daniel Stokes
25.00%
Ordinary
25 at £1K.c. Stokes
25.00%
Ordinary
25 at £1Stephen Stokes
25.00%
Ordinary

Financials

Year2014
Net Worth-£22
Cash£1,691
Current Liabilities£7,980

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

22 April 1982Delivered on: 28 April 1982
Persons entitled: Midland 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: 78 & 80 ferring street & garage no 4 ferring west sussex title no. Wsx 57915.
Outstanding
22 April 1982Delivered on: 28 April 1982
Persons entitled: Midland 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: 74 & 76 ferring street ferring & garage no. 5 west sussex. Title no. Wsx 58518.
Outstanding

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
8 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
4 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
31 December 2021Director's details changed for Barry Stokes on 30 December 2021 (2 pages)
31 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
12 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
4 April 2014Appointment of Mr Daniel Stokes as a director (2 pages)
4 April 2014Termination of appointment of Brenda Stokes as a director (1 page)
4 April 2014Appointment of Mr Stephen Stokes as a director (2 pages)
4 April 2014Appointment of Mr Stephen Stokes as a director (2 pages)
4 April 2014Termination of appointment of Brenda Stokes as a director (1 page)
4 April 2014Appointment of Mr Daniel Stokes as a director (2 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
17 June 2013Appointment of Mrs Brenda Stokes as a director (2 pages)
17 June 2013Appointment of Mrs Brenda Stokes as a director (2 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Termination of appointment of Peter Stokes as a director (1 page)
4 December 2012Termination of appointment of Peter Stokes as a director (1 page)
21 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
13 January 2012Director's details changed for Peter Cyril William Stokes on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Peter Cyril William Stokes on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Keith Colin Stokes on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Peter Cyril William Stokes on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Keith Colin Stokes on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Keith Colin Stokes on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
21 December 2010Director's details changed for Barry Stokes on 1 November 2010 (2 pages)
21 December 2010Director's details changed for Barry Stokes on 1 November 2010 (2 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Barry Stokes on 1 November 2010 (2 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Barry Stokes on 1 November 2010 (1 page)
21 December 2010Secretary's details changed for Barry Stokes on 1 November 2010 (1 page)
21 December 2010Secretary's details changed for Barry Stokes on 1 November 2010 (1 page)
22 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
21 January 2010Director's details changed for Keith Colin Stokes on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Keith Colin Stokes on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Barry Stokes on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Peter Cyril William Stokes on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Peter Cyril William Stokes on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Keith Colin Stokes on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Peter Cyril William Stokes on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Barry Stokes on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Barry Stokes on 1 November 2009 (2 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 30 June 2008 (22 pages)
14 October 2008Total exemption full accounts made up to 30 June 2008 (22 pages)
7 January 2008Return made up to 30/11/07; no change of members (7 pages)
7 January 2008Return made up to 30/11/07; no change of members (7 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 January 2007Return made up to 30/11/06; full list of members (7 pages)
5 January 2007Return made up to 30/11/06; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
6 January 2006Return made up to 30/11/05; full list of members (7 pages)
6 January 2006Return made up to 30/11/05; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
17 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
17 February 2000Registered office changed on 17/02/00 from: stane street codmore hill pulborough west sussex. RH20 1BQ (1 page)
17 February 2000Registered office changed on 17/02/00 from: stane street codmore hill pulborough west sussex. RH20 1BQ (1 page)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
18 December 1998Return made up to 30/11/98; no change of members (4 pages)
18 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
16 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
27 November 1997Return made up to 30/11/97; no change of members (4 pages)
27 November 1997Return made up to 30/11/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
14 December 1995Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1995Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1986Full accounts made up to 30 June 1985 (4 pages)