Company NameDeeas & Company Limited
DirectorsSanjay Dhanji Patel and Kanta Sanjay Patel
Company StatusActive
Company Number01952512
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sanjay Dhanji Patel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleAdvisor
Country of ResidenceEngland
Correspondence Address129 Preston Hill
Harrow
Middlesex
HA3 9SN
Secretary NameKanta Sanjay Patel
NationalityBritish
StatusCurrent
Appointed02 June 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleClerk
Correspondence Address129 Preston Hill
Harrow
Middlesex
HA3 9SN
Director NameMrs Kanta Sanjay Patel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Preston Hill
Harrow
Middlesex
HA3 9SN
Director NameMr Dhanji Shamji Patel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 September 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address129 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SN
Director NameMrs Purbai Dhanji Patel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed15 September 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 June 2003)
RoleHouse Wife
Correspondence Address129 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SN
Secretary NameMiss Varsha Dhanji Patel
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address129 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SN
Secretary NameMr Sanjay Dhanji Patel
NationalityBritish
StatusResigned
Appointed27 August 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 June 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address129 Preston Hill
Harrow
Middlesex
HA3 9SN

Location

Registered Address129 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Davin Pindoria
25.00%
Ordinary
5 at £1Davina Pindoria
25.00%
Ordinary
5 at £1Kanta Sanjay Patel
25.00%
Ordinary
5 at £1Sanjay Dhanji Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£3,262
Cash£3,865
Current Liabilities£6,447

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

16 May 1990Delivered on: 18 May 1990
Satisfied on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67, longland crescent, stanmore london borough of herrow and the proceeds of sale thereof title no MX101928. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1988Delivered on: 21 July 1988
Satisfied on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 old oak lane, willesden l/b of hammersmith & fulham title no ngl 536094 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1987Delivered on: 16 April 1987
Satisfied on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 chesterton road royal borough of kensington and chelsea title no 294693 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 9 March 1987
Satisfied on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, st stephens avenue W12 london borough of hammersmith and fulham title no ln 74857 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 29 August 1986
Satisfied on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99G cobbold road london borough of brent title no mx 305794 and/or the proceeds sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
13 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
11 May 2021Notification of Davin Pindoria as a person with significant control on 5 May 2021 (2 pages)
11 May 2021Notification of Davina Pindoria as a person with significant control on 5 May 2021 (2 pages)
5 May 2021Withdrawal of a person with significant control statement on 5 May 2021 (2 pages)
28 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
18 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 September 2018Confirmation statement made on 15 September 2018 with updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 September 2017Cessation of Kanta Sanjay Patel as a person with significant control on 15 September 2017 (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Cessation of Sanjay Dhanji Patel as a person with significant control on 15 September 2017 (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Cessation of Kanta Sanjay Patel as a person with significant control on 15 September 2017 (1 page)
19 September 2017Cessation of Sanjay Dhanji Patel as a person with significant control on 15 September 2017 (1 page)
19 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
10 May 2016Total exemption full accounts made up to 31 January 2016 (19 pages)
10 May 2016Total exemption full accounts made up to 31 January 2016 (19 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20
(5 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
10 March 2015Satisfaction of charge 3 in full (1 page)
10 March 2015Satisfaction of charge 4 in full (1 page)
10 March 2015Satisfaction of charge 1 in full (1 page)
10 March 2015Satisfaction of charge 5 in full (1 page)
10 March 2015Satisfaction of charge 5 in full (1 page)
10 March 2015Satisfaction of charge 1 in full (1 page)
10 March 2015Satisfaction of charge 4 in full (1 page)
10 March 2015Satisfaction of charge 3 in full (1 page)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 20
(5 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 20
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20
(6 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
15 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
15 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
15 September 2011Termination of appointment of Dhanji Patel as a director (1 page)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
15 September 2011Appointment of Mrs Kanta Sanjay Patel as a director (2 pages)
15 September 2011Termination of appointment of Dhanji Patel as a director (1 page)
15 September 2011Appointment of Mrs Kanta Sanjay Patel as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
20 September 2010Director's details changed for Mr Dhanji Shamji Patel on 15 September 2010 (2 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Dhanji Shamji Patel on 15 September 2010 (2 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
30 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
21 September 2009Return made up to 15/09/09; full list of members (5 pages)
21 September 2009Return made up to 15/09/09; full list of members (5 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
24 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
24 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
22 September 2008Return made up to 15/09/08; full list of members (5 pages)
22 September 2008Return made up to 15/09/08; full list of members (5 pages)
29 October 2007Return made up to 15/09/07; full list of members (4 pages)
29 October 2007Return made up to 15/09/07; full list of members (4 pages)
1 April 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
1 April 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
29 September 2006Return made up to 15/09/06; full list of members (3 pages)
29 September 2006Return made up to 15/09/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
27 October 2005Return made up to 15/09/05; full list of members (3 pages)
27 October 2005Return made up to 15/09/05; full list of members (3 pages)
6 October 2004Return made up to 15/09/04; full list of members (8 pages)
6 October 2004Return made up to 15/09/04; full list of members (8 pages)
19 March 2004Total exemption full accounts made up to 31 January 2004 (15 pages)
19 March 2004Total exemption full accounts made up to 31 January 2004 (15 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
25 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Ad 02/06/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Ad 02/06/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Return made up to 15/09/02; full list of members (7 pages)
18 September 2002Return made up to 15/09/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
14 June 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
18 October 2000Full accounts made up to 31 January 2000 (13 pages)
18 October 2000Full accounts made up to 31 January 2000 (13 pages)
25 September 2000Return made up to 15/09/00; full list of members (6 pages)
25 September 2000Return made up to 15/09/00; full list of members (6 pages)
21 October 1999Full accounts made up to 31 January 1999 (12 pages)
21 October 1999Full accounts made up to 31 January 1999 (12 pages)
7 October 1999Return made up to 15/09/99; full list of members (6 pages)
7 October 1999Return made up to 15/09/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 January 1998 (13 pages)
6 October 1998Full accounts made up to 31 January 1998 (13 pages)
24 September 1998Return made up to 15/09/98; no change of members (4 pages)
24 September 1998Return made up to 15/09/98; no change of members (4 pages)
21 October 1997Full accounts made up to 31 January 1997 (13 pages)
21 October 1997Full accounts made up to 31 January 1997 (13 pages)
30 September 1997Return made up to 15/09/97; no change of members (4 pages)
30 September 1997Return made up to 15/09/97; no change of members (4 pages)
4 October 1996Return made up to 15/09/96; full list of members (6 pages)
4 October 1996Return made up to 15/09/96; full list of members (6 pages)
10 July 1996Full accounts made up to 31 January 1996 (12 pages)
10 July 1996Full accounts made up to 31 January 1996 (12 pages)
11 October 1995Return made up to 15/09/95; no change of members (4 pages)
11 October 1995Return made up to 15/09/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 January 1995 (12 pages)
19 May 1995Full accounts made up to 31 January 1995 (12 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (2 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (2 pages)
3 October 1985Incorporation (15 pages)
3 October 1985Incorporation (15 pages)