Company NameDeftbrent Limited
Company StatusActive
Company Number01857392
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(25 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(25 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(25 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(31 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(38 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(39 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameViolet Ruby Rolfe
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 July 2006)
RoleCompany Director
Correspondence Address81 Broomfield Avenue
London
N13 4JR
Director NameWilliam Benjamin Rolfe
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 December 1998)
RoleCompany Director
Correspondence Address81 Broomfield Avenue
London
N13 4JR
Secretary NameViolet Ruby Rolfe
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address81 Broomfield Avenue
London
N13 4JR
Director NameStephen William Anderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(14 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lushes Road
Debden
Essex
IG10 3QB
Director NameJacqueline Rolfe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(14 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Broomfield Avenue
London
N13 4JR
Secretary NameRita Violet Anderson
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address76 Broomfield Avenue
London
N13 4JR
Secretary NameDebra Meynell
NationalityBritish
StatusResigned
Appointed05 March 2008(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address54 Southdown Road
Harpenden
Hertfordshire
AL5 1PQ
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed08 July 2010(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2016)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

96 at £1Dct Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,390,092
Cash£43,331
Current Liabilities£14,232

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with updates (5 pages)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
23 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
31 March 2023Appointment of Daniel James Mattey as a director on 31 March 2023 (2 pages)
28 February 2023Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
21 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
11 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
30 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
10 December 2018Director's details changed for Leanne Michelle Mattey on 10 December 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr Alexander Rael Barnett on 19 December 2016 (2 pages)
22 December 2016Director's details changed for Leanne Michelle Mattey on 19 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Alexander Rael Barnett on 19 December 2016 (2 pages)
22 December 2016Director's details changed for Leanne Michelle Mattey on 19 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Leanne Michelle Mattey as a director on 17 February 2016 (2 pages)
25 April 2016Appointment of Leanne Michelle Mattey as a director on 17 February 2016 (2 pages)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 96
(6 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 96
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 96
(6 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 96
(6 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 96
(6 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 96
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (5 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
8 July 2011Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
8 July 2011Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages)
22 November 2010Current accounting period shortened from 31 March 2011 to 30 November 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Termination of appointment of Jacqueline Rolfe as a director (2 pages)
16 July 2010Termination of appointment of Stephen Anderson as a director (2 pages)
16 July 2010Termination of appointment of Stephen Anderson as a director (2 pages)
16 July 2010Termination of appointment of Debra Meynell as a secretary (2 pages)
16 July 2010Appointment of Mr Alexander Rael Barnett as a director (3 pages)
16 July 2010Appointment of Mr Steven Mattey as a director (3 pages)
16 July 2010Termination of appointment of Debra Meynell as a secretary (2 pages)
16 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
16 July 2010Appointment of Mr Steven Mattey as a director (3 pages)
16 July 2010Appointment of Jeffrey Mattey as a secretary (3 pages)
16 July 2010Appointment of Mr Alexander Rael Barnett as a director (3 pages)
16 July 2010Appointment of Jeffrey Mattey as a secretary (3 pages)
16 July 2010Termination of appointment of Jacqueline Rolfe as a director (2 pages)
16 July 2010Registered office address changed from 109 Old Street London EC1V 9JR on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from 109 Old Street London EC1V 9JR on 16 July 2010 (2 pages)
16 July 2010Appointment of Mr David Gary Mattey as a director (3 pages)
12 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 96
(2 pages)
12 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 96
(2 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 January 2009Return made up to 20/12/08; full list of members (4 pages)
18 March 2008Appointment terminated secretary rita anderson (1 page)
18 March 2008Secretary appointed debra meynell (2 pages)
18 March 2008Appointment terminated secretary rita anderson (1 page)
18 March 2008Secretary appointed debra meynell (2 pages)
11 March 2008Return made up to 20/12/07; no change of members (7 pages)
11 March 2008Return made up to 20/12/07; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 February 2000Return made up to 29/12/99; full list of members (7 pages)
14 February 2000Return made up to 29/12/99; full list of members (7 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1999New director appointed (2 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 29/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1998Return made up to 29/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (6 pages)
18 October 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 October 1984Incorporation (15 pages)
22 October 1984Incorporation (15 pages)