Company NameDeanstrand Properties Limited
DirectorsJohn Kevin Farrell and Maria Dolores Rita Cardenoso Saenz De Miera
Company StatusActive
Company Number02207956
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Kevin Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(7 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMaria Dolores Rita Cardenoso Saenz De Miera
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameNeil John Collier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1995)
RoleChartered Accountant
Correspondence Address12 Chemin De Varmey
Ch-1299 Crans-Pred-Celigny
Switzerland
Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albemarle Street
London
W1X 3FA
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(7 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Larchstone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

6 December 1989Delivered on: 7 December 1989
Satisfied on: 24 July 1997
Persons entitled: Robert Fraser & Partners LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a debenture dated 13 oct 1988 and this deed.
Particulars: Fh property-land at white oak london rd swanley kent title no k 487233.
Fully Satisfied
12 May 1989Delivered on: 24 May 1989
Satisfied on: 24 July 1997
Persons entitled: Charterhouse Bank Limited(As Agent and Trustee for the Lenders)

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan facility agreement dated 16/3/89 and this deed.
Particulars: Property k/a the sub-station site to the north of london road swanley title no K487233, together with all buildings, trade and other fixtures, fixed plant & machinery.
Fully Satisfied
5 April 1989Delivered on: 10 April 1989
Satisfied on: 24 July 1997
Persons entitled: Charterhouse Bank Limitedd)as Agent and Trustree for the Lenders (As Define

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the loan facility agreement dated 16/3/89, the debentures dated 22/3/89 and a legal charge dated 22/3/89.
Particulars: All right title and interest in the building contract as specified on form M395 reg M309.
Fully Satisfied
22 March 1989Delivered on: 30 March 1989
Satisfied on: 24 July 1997
Persons entitled: Charterhouse Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the lenders pursuant to the loan agreement dated 16-3-89.
Particulars: (For full details see doc M287). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1989Delivered on: 29 March 1989
Satisfied on: 24 July 1997
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the loan facility agreement dated 16TH march 1989 and this deed.
Particulars: F/H property k/a land at whiteoak swanley in the county of kent t/n: k 660785. together with all buildings, trade and other fixtures fixed plant & machinery then or from time to time on the property. (See form 395 - reg m 313 for full details).
Fully Satisfied
13 October 1988Delivered on: 21 October 1988
Satisfied on: 24 July 1997
Persons entitled: Robert Fraser & Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any other compan ies named therein to the chargee under the terms of any facility letter or letters or other agreement or agreements.
Particulars: F/H property known as land at white oak,london rd swanley kent (refer to form M255). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
18 December 2017Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
11 April 2016Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
24 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 November 2006Return made up to 31/10/06; full list of members (6 pages)
30 November 2006Return made up to 31/10/06; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
5 November 2004Location of register of members (1 page)
5 November 2004Location of register of members (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
6 August 2003Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 November 2002Return made up to 31/10/02; no change of members (5 pages)
5 November 2002Return made up to 31/10/02; no change of members (5 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
3 November 2001Return made up to 31/10/01; full list of members (5 pages)
3 November 2001Return made up to 31/10/01; full list of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
23 November 2000Return made up to 31/10/00; full list of members (5 pages)
23 November 2000Return made up to 31/10/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albermarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albermarle street london W1X 3FA (1 page)
28 April 2000Full accounts made up to 31 December 1999 (11 pages)
28 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 1999Return made up to 31/10/99; full list of members (9 pages)
3 November 1999Return made up to 31/10/99; full list of members (9 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
4 November 1998Return made up to 31/10/98; full list of members (8 pages)
4 November 1998Return made up to 31/10/98; full list of members (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Return made up to 31/10/97; full list of members (10 pages)
31 October 1997Return made up to 31/10/97; full list of members (10 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
5 November 1996Return made up to 31/10/96; no change of members (5 pages)
5 November 1996Return made up to 31/10/96; no change of members (5 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 March 1995New director appointed (3 pages)
10 March 1995New director appointed (3 pages)
10 March 1995Director resigned (2 pages)
10 March 1995New director appointed (3 pages)
10 March 1995New director appointed (4 pages)
10 March 1995New director appointed (4 pages)
10 March 1995New director appointed (3 pages)
10 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)