Company NameDeansbrook (Burnt Oak) No. 5 Residents Company Limited
DirectorsSandra Ann Peters and Melvin Jacobs
Company StatusActive
Company Number02169228
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sandra Ann Peters
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Melvin Jacobs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(33 years after company formation)
Appointment Duration3 years, 5 months
RoleSemi -Retired
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed21 August 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address179 Station Road
Edgware
Director NameMr Stanley Mayer Fields
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1996)
RoleQuantity Surveyor
Correspondence Address23 Gatting Close
Edgware
Middlesex
HA8 9YU
Director NameMiss Ann Sarah Mathias
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 1996)
RoleChartered Accountant
Correspondence Address20 Gatting Close
Edgware
Middlesex
HA8 9YU
Director NameMr Ket Choy Chong
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed30 January 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2001)
RoleSelf Employed Accountant
Correspondence Address42 Gatting Close
Pavilion Way
Edgware
Middx
HA8 9YU
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NamePhilip Anthony Gale
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 August 1992)
RoleChartered Accountant
Correspondence Address34 Gatting Close
Edgware
Middlesex
HA8 9YU
Director NameNicholas Collett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 October 2001)
RoleComputer Programmer
Correspondence Address17 Gatting Close
Pavillion Way
Edgware
Middlesex
HA8 9YU
Director NameJean Paul Lo Vee Chung Lo Hog Tian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 April 1998)
RoleAccountant
Correspondence Address21 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU
Director NameMary Moore
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2003)
RoleRetired Careworker
Correspondence Address27 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU
Director NameMichael Walsh
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2003)
RoleCarpenter
Correspondence Address32 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU
Director NamePhilip John Rees
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(13 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2009)
RoleCar Service Adviser
Correspondence Address21 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU
Director NameRamin Rafatja
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2007)
RoleCivil Servant
Correspondence Address13 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU
Director NamePatrick Joseph McCarthy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2002(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 August 2007)
RoleAccountant
Correspondence Address17 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU
Director NameKalpit Dalichand Doshi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2004)
RoleLogistics Manager
Correspondence Address35 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU
Director NameMrs Valerie Kay Lee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameMrs Margaret Johnson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 2020)
RoleLandlord
Country of ResidenceEngland
Correspondence Address240 Station Road
Edgware
Middlesex
HA8 7AU
Director NameGavin Campbell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2021)
RoleSenior Programmer
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Peter Glenn Johnson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £5Ms Margaret Ann Elizabeth Johnson
6.67%
Ordinary
2 at £5Robert Adam Katz & Kim Olga Katz
6.67%
Ordinary
1 at £5Amir-hossein Monfared & Ferial Abharchai Monfared
3.33%
Ordinary
1 at £5Anne Theresa Bryceland
3.33%
Ordinary
1 at £5Ayodele Abosede Alamutu
3.33%
Ordinary
1 at £5Baldon Sears (Properties) LTD
3.33%
Ordinary
1 at £5Dr Avinash Velji & Dr Asnita Karia
3.33%
Ordinary
1 at £5Dr S.e. Hossain & Mrs S.e. Hossain
3.33%
Ordinary
1 at £5Gary Timothy Alcock & Katherine Alice Sargent
3.33%
Ordinary
1 at £5Israel Henri Berest & Anthony Henry Scott
3.33%
Ordinary
1 at £5Jarnail Singh Maan & Monica Maan
3.33%
Ordinary
1 at £5Mr Gerard Martin Holden
3.33%
Ordinary
1 at £5Mr Lawrence John Cohen & Mrs Madelaine Sue Cohen
3.33%
Ordinary
1 at £5Mr Melvin Jacobs
3.33%
Ordinary
1 at £5Mr Reginald Maurice Lake & Mrs Althea Delores Lake
3.33%
Ordinary
1 at £5Mr Steven John Gaughan
3.33%
Ordinary
1 at £5Ms Manjulaben Dabasia
3.33%
Ordinary
1 at £5Ms Marion Patricia Johnson
3.33%
Ordinary
1 at £5Narendra Shamhi Chudasama & Bhanoo Narendra Chudasama
3.33%
Ordinary
1 at £5Rodney Marcus & Bernice Marcus
3.33%
Ordinary
-OTHER
26.67%
-

Financials

Year2014
Turnover£29,215
Net Worth£21,804
Cash£23,701
Current Liabilities£1,897

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Gavin Campbell as a director on 2 August 2021 (1 page)
22 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 October 2020Appointment of Mr Melvin Jacobs as a director on 13 October 2020 (2 pages)
13 October 2020Termination of appointment of Margaret Johnson as a director on 13 October 2020 (1 page)
11 September 2020Termination of appointment of Peter Glenn Johnson as a director on 11 September 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with updates (6 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 March 2020Amended accounts for a dormant company made up to 30 June 2018 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 October 2018Appointment of Mr Peter Glenn Johnson as a director on 15 October 2018 (2 pages)
3 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 August 2018Appointment of Abc Block Management Ltd as a secretary on 21 August 2018 (2 pages)
30 August 2018Registered office address changed from C/O Pmms 42 Dingwall Road Croydon CR0 2NE England to 179 Station Road Edgware HA8 7JX on 30 August 2018 (1 page)
30 August 2018Termination of appointment of Derek Jonathan Lee as a secretary on 30 August 2018 (1 page)
18 June 2018Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
25 May 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Valerie Kay Lee as a director on 5 February 2018 (1 page)
18 May 2017Appointment of Gavin Campbell as a director on 2 February 2017 (3 pages)
18 May 2017Appointment of Gavin Campbell as a director on 2 February 2017 (3 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (9 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (9 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 150
(10 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 150
(10 pages)
9 February 2016Appointment of Mrs Margaret Johnson as a director on 26 January 2016 (2 pages)
9 February 2016Appointment of Mrs Margaret Johnson as a director on 26 January 2016 (2 pages)
21 January 2016Appointment of Mrs Sandra Ann Peters as a director on 1 July 2015 (2 pages)
21 January 2016Appointment of Mrs Sandra Ann Peters as a director on 1 July 2015 (2 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 150
(16 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 150
(16 pages)
2 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
2 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
(16 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
(16 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (16 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (16 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (16 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (16 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (15 pages)
22 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
22 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
9 April 2010Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (6 pages)
9 April 2010Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (6 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
16 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
16 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
13 May 2009Appointment terminated director philip rees (2 pages)
13 May 2009Appointment terminated director philip rees (2 pages)
24 February 2009Return made up to 30/01/09; full list of members (7 pages)
24 February 2009Return made up to 30/01/09; full list of members (7 pages)
15 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
15 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
13 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 May 2008Director appointed valerie kay lee (3 pages)
9 May 2008Director appointed valerie kay lee (3 pages)
1 February 2008Return made up to 30/01/08; full list of members (12 pages)
1 February 2008Return made up to 30/01/08; full list of members (12 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
2 March 2007Return made up to 30/01/07; full list of members (13 pages)
2 March 2007Return made up to 30/01/07; full list of members (13 pages)
2 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
8 February 2006Return made up to 30/01/06; full list of members (12 pages)
8 February 2006Return made up to 30/01/06; full list of members (12 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 February 2005Return made up to 30/01/05; full list of members (13 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 February 2005Return made up to 30/01/05; full list of members (13 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
26 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 February 2004Return made up to 30/01/04; full list of members (13 pages)
13 February 2004Return made up to 30/01/04; full list of members (13 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
2 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 February 2003Return made up to 30/01/03; full list of members (13 pages)
8 February 2003Return made up to 30/01/03; full list of members (13 pages)
22 August 2002New director appointed (4 pages)
22 August 2002New director appointed (4 pages)
21 August 2002New director appointed (3 pages)
21 August 2002New director appointed (1 page)
21 August 2002New director appointed (3 pages)
21 August 2002New director appointed (1 page)
8 March 2002Return made up to 30/01/02; change of members (7 pages)
8 March 2002New director appointed (1 page)
8 March 2002Return made up to 30/01/02; change of members (7 pages)
8 March 2002New director appointed (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
6 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
6 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Return made up to 30/01/01; full list of members (10 pages)
21 February 2001Return made up to 30/01/01; full list of members (10 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 30 June 2000 (8 pages)
5 February 2001Full accounts made up to 30 June 2000 (8 pages)
19 January 2001New director appointed (3 pages)
19 January 2001New director appointed (3 pages)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
21 March 2000Return made up to 30/01/00; full list of members (8 pages)
21 March 2000Return made up to 30/01/00; full list of members (8 pages)
17 March 2000Full accounts made up to 30 June 1999 (8 pages)
17 March 2000Full accounts made up to 30 June 1999 (8 pages)
29 March 1999Full accounts made up to 30 June 1998 (8 pages)
29 March 1999Full accounts made up to 30 June 1998 (8 pages)
11 February 1999Return made up to 30/01/99; full list of members (6 pages)
11 February 1999Return made up to 30/01/99; full list of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
6 April 1998Full accounts made up to 30 June 1997 (8 pages)
6 April 1998Full accounts made up to 30 June 1997 (8 pages)
9 February 1998Return made up to 30/01/98; full list of members (6 pages)
9 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 March 1997Full accounts made up to 30 June 1996 (8 pages)
5 March 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997Return made up to 30/01/97; full list of members (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Return made up to 30/01/97; full list of members (8 pages)
7 February 1997Director resigned (1 page)
18 April 1996Full accounts made up to 30 June 1995 (8 pages)
18 April 1996Full accounts made up to 30 June 1995 (8 pages)
22 February 1996Return made up to 30/01/96; full list of members (9 pages)
22 February 1996Return made up to 30/01/96; full list of members (9 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1987Incorporation (14 pages)
25 September 1987Incorporation (14 pages)