Company NameDetour Properties Limited
DirectorsMatthew Anthony Alexander and F W Gapp (Management Services) Ltd
Company StatusActive
Company Number02047781
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 7 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 Matthew Anthony Alexander
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(28 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Secretary NameMr Matthew Anthony Alexander
StatusCurrent
Appointed28 August 2019(33 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameF W Gapp (Management Services) Ltd (Corporation)
StatusCurrent
Appointed28 June 2011(24 years, 10 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressCaxton Gate 32 Caxton Road
London
W12 8AJ
Director NameMr David Andrew Edelstein
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiren Blake Brook Point
1412 High Road
London
N20 9BH
Secretary NameMrs Fiona Francis Docherty
NationalityBritish
StatusResigned
Appointed26 March 1998(11 years, 7 months after company formation)
Appointment Duration14 years (resigned 25 March 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNiren Blake Brook Point
1412 High Road
London
N20 9BH
Director NameMr Michael Julian Barnett-Salter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNiren Blake Brook Point
1412 High Road
London
N20 9BH
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed26 July 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1998)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed25 March 2012(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 August 2019)
Correspondence Address2nd Floor, Solar House 915 High Road
London
N12 8QJ

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Edelstein
100.00%
Ordinary

Financials

Year2014
Net Worth£430,501
Cash£46,274
Current Liabilities£2,478

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

15 May 1995Delivered on: 18 May 1995
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: The f/h property k/as the manor house marylebone road london NW1 t/no.ngl 394814.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 August 2019Termination of appointment of Legal Consultants Limited as a secretary on 28 August 2019 (1 page)
29 August 2019Appointment of Mr Matthew Anthony Alexander as a secretary on 28 August 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 February 2019Secretary's details changed for Legal Consultants Limited on 30 January 2019 (1 page)
13 July 2018Registered office address changed from Niren Blake Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House High Road London N12 8QJ on 13 July 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Director's details changed for F W Gapp (Management Services) Ltd on 31 January 2016 (1 page)
15 February 2016Director's details changed for F W Gapp (Management Services) Ltd on 31 January 2016 (1 page)
8 December 2015Termination of appointment of Michael Barnett-Salter as a director on 31 March 2015 (1 page)
8 December 2015Termination of appointment of Michael Barnett-Salter as a director on 31 March 2015 (1 page)
8 December 2015Appointment of Mr Matthew Anthony Alexander as a director on 31 March 2015 (2 pages)
8 December 2015Appointment of Mr Matthew Anthony Alexander as a director on 31 March 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Appointment of Legal Consultants Limited as a secretary (3 pages)
29 May 2012Appointment of Legal Consultants Limited as a secretary (3 pages)
11 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Fiona Docherty as a secretary (1 page)
11 April 2012Termination of appointment of Fiona Docherty as a secretary (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Termination of appointment of David Edelstein as a director (1 page)
29 June 2011Appointment of Mr Michael Barnett-Salter as a director (2 pages)
29 June 2011Appointment of F W Gapp (Management Services) Ltd as a director (2 pages)
29 June 2011Termination of appointment of David Edelstein as a director (1 page)
29 June 2011Appointment of Mr Michael Barnett-Salter as a director (2 pages)
29 June 2011Appointment of F W Gapp (Management Services) Ltd as a director (2 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 March 2010Secretary's details changed for Fiona Francis Docherty on 31 January 2010 (1 page)
9 March 2010Director's details changed for David Edelstein on 31 January 2010 (2 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for David Edelstein on 31 January 2010 (2 pages)
9 March 2010Secretary's details changed for Fiona Francis Docherty on 31 January 2010 (1 page)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 March 2009Return made up to 31/01/09; full list of members (3 pages)
9 March 2009Return made up to 31/01/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 March 2008Return made up to 31/01/08; full list of members (3 pages)
26 March 2008Return made up to 31/01/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 March 2006Return made up to 31/01/06; full list of members (2 pages)
29 March 2006Return made up to 31/01/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 April 2005Return made up to 31/01/05; full list of members (6 pages)
12 April 2005Return made up to 31/01/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Return made up to 31/01/04; full list of members (6 pages)
16 April 2004Return made up to 31/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 April 2003Return made up to 31/01/03; full list of members (6 pages)
2 April 2003Return made up to 31/01/03; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 March 2001Return made up to 31/01/01; full list of members (6 pages)
19 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000Registered office changed on 08/02/00 from: niren blake brook point 1412 high road london N20 9BH (1 page)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Registered office changed on 08/02/00 from: niren blake brook point 1412 high road london N20 9BH (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 April 1998Accounts for a small company made up to 30 September 1996 (6 pages)
1 April 1998Accounts for a small company made up to 30 September 1996 (6 pages)
17 March 1997Return made up to 31/01/97; full list of members (7 pages)
17 March 1997Return made up to 31/01/97; full list of members (7 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 871 high road north finchley london N12 8QA (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Location of register of directors' interests (1 page)
18 September 1996Location of register of members (1 page)
18 September 1996Location of register of members (1 page)
18 September 1996Registered office changed on 18/09/96 from: 871 high road north finchley london N12 8QA (1 page)
18 September 1996Location of register of directors' interests (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
14 March 1996Return made up to 31/01/96; no change of members (4 pages)
14 March 1996Return made up to 31/01/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
19 August 1986Certificate of incorporation (1 page)
19 August 1986Certificate of incorporation (1 page)