Company NameDeerbranch Limited
Company StatusActive
Company Number01765733
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Allen Brune
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(27 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Gideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(27 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Edmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(27 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameDr Daniel Harbour
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMrs Deborah Harbour
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameDaniel Elliott Abrahams
StatusCurrent
Appointed10 February 2020(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Secretary NameOlga June Humphries
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Secretary NameDiana Humphries
NationalityBritish
StatusResigned
Appointed11 April 1995(11 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 10 February 2020)
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameGideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish/Australian
StatusResigned
Appointed29 October 1995(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1999)
RoleManager Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Director NameEdmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/Australian
StatusResigned
Appointed08 October 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1999)
RoleProperty Developer
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
New South Wales
2030
Director NameMrs Barbara Brenda Green
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(15 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameMrs Barbara Brenda Green
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(15 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT

Contact

Telephone020 74568180
Telephone regionLondon

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Holder LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£198,131
Cash£705,030
Current Liabilities£615,557

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
9 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 June 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
4 February 2022Cessation of Gideon Harbour as a person with significant control on 16 December 2021 (1 page)
3 February 2022Cessation of Edmond Harbour as a person with significant control on 16 December 2021 (1 page)
3 February 2022Notification of Ionic Holdings Limited as a person with significant control on 16 December 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
9 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 February 2020Appointment of Dr Daniel Harbour as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mrs Deborah Harbour as a director on 7 February 2020 (2 pages)
10 February 2020Termination of appointment of Diana Humphries as a secretary on 10 February 2020 (1 page)
10 February 2020Appointment of Daniel Elliott Abrahams as a secretary on 10 February 2020 (2 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 April 2019Change of details for Mr Gideon Harbour as a person with significant control on 11 April 2019 (2 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 May 2018Secretary's details changed for Diana Humphries on 12 May 2018 (1 page)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 August 2017Notification of Edmond Harbour as a person with significant control on 7 July 2017 (2 pages)
8 August 2017Cessation of Rex Harbour as a person with significant control on 7 July 2017 (1 page)
8 August 2017Notification of Gideon Harbour as a person with significant control on 7 July 2017 (2 pages)
8 August 2017Cessation of Rex Harbour as a person with significant control on 7 July 2017 (1 page)
8 August 2017Notification of Gideon Harbour as a person with significant control on 7 July 2017 (2 pages)
8 August 2017Notification of Edmond Harbour as a person with significant control on 7 July 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Edmond Harbour on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Edmond Harbour on 27 March 2017 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50
(4 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page)
23 July 2012Accounts for a small company made up to 31 October 2011 (4 pages)
23 July 2012Accounts for a small company made up to 31 October 2011 (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (4 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Mr Gideon Mark Harbour as a director (2 pages)
12 April 2011Termination of appointment of Stanley Green as a director (1 page)
12 April 2011Appointment of Mr Mark Brune as a director (2 pages)
12 April 2011Termination of appointment of Stanley Green as a director (1 page)
12 April 2011Appointment of Mr Gideon Mark Harbour as a director (2 pages)
12 April 2011Appointment of Mr Edmond Harbour as a director (2 pages)
12 April 2011Appointment of Mr Mark Brune as a director (2 pages)
12 April 2011Termination of appointment of Barbara Green as a director (1 page)
12 April 2011Appointment of Mr Edmond Harbour as a director (2 pages)
12 April 2011Termination of appointment of Barbara Green as a director (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 May 2010Director's details changed for Mrs Barbara Brenda Green on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Barbara Brenda Green on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Barbara Brenda Green on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
27 July 2005Full accounts made up to 31 October 2004 (9 pages)
27 July 2005Full accounts made up to 31 October 2004 (9 pages)
18 May 2005Return made up to 04/05/05; full list of members (7 pages)
18 May 2005Return made up to 04/05/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 October 2003 (9 pages)
6 September 2004Full accounts made up to 31 October 2003 (9 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 May 2004Return made up to 04/05/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 21 parkside london SW19 5NA (1 page)
6 April 2004Registered office changed on 06/04/04 from: 21 parkside london SW19 5NA (1 page)
1 September 2003Full accounts made up to 31 October 2002 (10 pages)
1 September 2003Full accounts made up to 31 October 2002 (10 pages)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
10 July 2002Full accounts made up to 31 October 2001 (9 pages)
10 July 2002Full accounts made up to 31 October 2001 (9 pages)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
11 July 2001Full accounts made up to 31 October 2000 (9 pages)
11 July 2001Full accounts made up to 31 October 2000 (9 pages)
6 July 2001Return made up to 04/05/01; full list of members (6 pages)
6 July 2001Return made up to 04/05/01; full list of members (6 pages)
10 August 2000Full accounts made up to 31 October 1999 (8 pages)
10 August 2000Full accounts made up to 31 October 1999 (8 pages)
2 August 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
23 July 1999Full accounts made up to 31 October 1998 (10 pages)
23 July 1999Full accounts made up to 31 October 1998 (10 pages)
18 May 1999Return made up to 04/05/99; no change of members (5 pages)
18 May 1999Return made up to 04/05/99; no change of members (5 pages)
30 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 1998Full accounts made up to 31 October 1997 (10 pages)
30 April 1998Full accounts made up to 31 October 1997 (10 pages)
28 May 1997Return made up to 04/05/97; full list of members (7 pages)
28 May 1997Return made up to 04/05/97; full list of members (7 pages)
28 May 1997Full accounts made up to 31 October 1996 (9 pages)
28 May 1997Full accounts made up to 31 October 1996 (9 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 October 1995 (9 pages)
20 August 1996Full accounts made up to 31 October 1995 (9 pages)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
19 June 1995Return made up to 04/05/95; no change of members (4 pages)
19 June 1995Return made up to 04/05/95; no change of members (4 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)