Company NameDeronpride Limited
DirectorEdward Stroh
Company StatusActive
Company Number01726318
CategoryPrivate Limited Company
Incorporation Date25 May 1983(40 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(8 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastbank
London
N16 5RT
Secretary NameRebeca Stroh
NationalityBritish
StatusCurrent
Appointed19 January 1997(13 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Edward Stroh
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastbank
London
N16 5RT
Director NameErnest Stroh
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1997)
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Edward Stroh
99.00%
Ordinary
1 at £1Mrs Rebecca Stroh
1.00%
Ordinary

Financials

Year2014
Net Worth£737,697
Current Liabilities£347,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Charges

19 January 2004Delivered on: 3 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 53 gervis road, bournemouth t/n DT169991.
Outstanding
28 November 2002Delivered on: 29 November 2002
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: L/H 45 old bidston road t/n CH85197.
Outstanding
1 May 2001Delivered on: 5 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 430 price street birkenhead CH41 8BQ.
Outstanding
18 December 1995Delivered on: 8 January 1996
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: Unit 4 priory industrial estate church street birkenhead merseyside t/no.
Outstanding
28 April 1987Delivered on: 6 May 1987
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: 57-83 manor way, deeping st. James lincolnshire title no. Ll 3117.
Outstanding
24 April 1986Delivered on: 8 April 1986
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: 45 old bidston rd, duke st, birkenhead, merseyside T.no:- ch 85197.
Outstanding
31 October 1985Delivered on: 11 November 1985
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: Unit 4 priory industrial estate, church street, birkenhead merseyside title no ch 75099.
Outstanding
26 June 1985Delivered on: 8 July 1985
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: 25, bournemouth road, lower parkstone, poole, dorset, tn: dt 121348.
Outstanding
14 July 2022Delivered on: 15 July 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 14 hurstdene gardens, hackney, london N15 6NA registered under title number 427883.
Outstanding
13 July 2022Delivered on: 13 July 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 53 gervis road, bournemouth BH1 3DQ registered under title number DT169991.
Outstanding
10 August 1983Delivered on: 17 August 1983
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/Hold, 179 park avenue, NW10, london borough of brent.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
15 July 2022Registration of charge 017263180011, created on 14 July 2022 (4 pages)
13 July 2022Registration of charge 017263180010, created on 13 July 2022 (4 pages)
6 July 2022Satisfaction of charge 8 in full (1 page)
6 July 2022Satisfaction of charge 4 in full (1 page)
6 July 2022Satisfaction of charge 5 in full (1 page)
6 July 2022Satisfaction of charge 1 in full (1 page)
6 July 2022Satisfaction of charge 9 in full (1 page)
15 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
23 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
1 November 2020Secretary's details changed for Rebecca Stroh on 1 November 2020 (1 page)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from Quex Road London NW6 4PJ on 17 June 2010 (1 page)
17 June 2010Director's details changed for Edward Stroh on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Edward Stroh on 1 October 2009 (2 pages)
17 June 2010Registered office address changed from Quex Road London NW6 4PJ on 17 June 2010 (1 page)
17 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Edward Stroh on 1 October 2009 (2 pages)
31 March 2010Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 23/03/09; no change of members (4 pages)
24 April 2009Return made up to 23/03/09; no change of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Return made up to 23/03/08; no change of members (6 pages)
16 July 2008Return made up to 23/03/08; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 April 2007Return made up to 23/03/07; full list of members (6 pages)
27 April 2007Return made up to 23/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 March 2006Return made up to 23/03/06; full list of members (6 pages)
31 March 2006Return made up to 23/03/06; full list of members (6 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 23/03/05; full list of members (6 pages)
12 April 2005Return made up to 23/03/05; full list of members (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 23/03/04; full list of members (6 pages)
2 April 2004Return made up to 23/03/04; full list of members (6 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
19 May 2003Return made up to 23/03/03; full list of members (6 pages)
19 May 2003Return made up to 23/03/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
17 April 2002Return made up to 23/03/02; full list of members (6 pages)
17 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 23/03/01; full list of members (6 pages)
5 April 2001Return made up to 23/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 July 2000Return made up to 23/03/00; full list of members (6 pages)
6 July 2000Return made up to 23/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 January 1998Director resigned (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 January 1998New secretary appointed (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 January 1998Director resigned (1 page)
21 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 June 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996New director appointed (3 pages)
8 February 1996New director appointed (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
31 March 1995Return made up to 23/03/95; full list of members (6 pages)
31 March 1995Return made up to 23/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)