Company NameDeeside Projects Limited
DirectorsBarbara Gibson Jaffray and Ian Jaffray
Company StatusActive
Company Number02719936
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Previous NameDartex Office Furniture Limited

Business Activity

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

Directors

Director NameMrs Barbara Gibson Jaffray
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr Ian Jaffray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameMrs Barbara Gibson Jaffray
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Barbara Gibson Jaffray
50.00%
Ordinary
1 at £1Ian Jaffray
50.00%
Ordinary

Financials

Year2014
Net Worth£806,356
Cash£95,774
Current Liabilities£31,946

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

25 January 1999Delivered on: 2 February 1999
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: F/H property k/a unit 10 college fields business centre prince georges road colliers wood london t/no;-TGL100801. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 26 August 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
21 July 2018Confirmation statement made on 3 June 2018 with updates (3 pages)
13 June 2018Director's details changed for Mr Ian Jaffray on 13 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mrs Barbara Gibson Jaffray on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mrs Barbara Gibson Jaffray on 13 June 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page)
25 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
7 June 2011Secretary's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages)
7 June 2011Secretary's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Ian Jaffray on 1 February 2011 (2 pages)
6 June 2011Director's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages)
6 June 2011Director's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages)
6 June 2011Director's details changed for Barbara Gibson Jaffray on 1 February 2011 (2 pages)
6 June 2011Director's details changed for Ian Jaffray on 1 February 2011 (2 pages)
6 June 2011Director's details changed for Ian Jaffray on 1 February 2011 (2 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Secretary's details changed for Barbara Gibson Jaffray on 2 June 2010 (1 page)
15 June 2010Director's details changed for Ian Jaffray on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Barbara Gibson Jaffray on 2 June 2010 (2 pages)
15 June 2010Secretary's details changed for Barbara Gibson Jaffray on 2 June 2010 (1 page)
15 June 2010Secretary's details changed for Barbara Gibson Jaffray on 2 June 2010 (1 page)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Ian Jaffray on 2 June 2010 (2 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Ian Jaffray on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Barbara Gibson Jaffray on 2 June 2010 (2 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Barbara Gibson Jaffray on 2 June 2010 (2 pages)
28 May 2010Registered office address changed from Russets 11 Lamberts Place Horsmonden Kent TN12 8AG on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Russets 11 Lamberts Place Horsmonden Kent TN12 8AG on 28 May 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 August 2008Return made up to 03/06/08; full list of members (4 pages)
13 August 2008Return made up to 03/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 December 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
5 December 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
8 July 2005Company name changed dartex office furniture LIMITED\certificate issued on 08/07/05 (2 pages)
8 July 2005Company name changed dartex office furniture LIMITED\certificate issued on 08/07/05 (2 pages)
29 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Return made up to 03/06/04; full list of members (7 pages)
14 June 2004Return made up to 03/06/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 July 2003Return made up to 03/06/03; full list of members (7 pages)
10 July 2003Return made up to 03/06/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 November 2002Return made up to 03/06/02; full list of members (7 pages)
16 November 2002Return made up to 03/06/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 August 2000Return made up to 03/06/99; full list of members (6 pages)
22 August 2000Return made up to 03/06/99; full list of members (6 pages)
22 August 2000Return made up to 03/06/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
2 July 1998Return made up to 03/06/98; no change of members (4 pages)
2 July 1998Return made up to 03/06/98; no change of members (4 pages)
11 June 1998Registered office changed on 11/06/98 from: 35/37 grosvenor gardens london SW1W oby (1 page)
11 June 1998Registered office changed on 11/06/98 from: 35/37 grosvenor gardens london SW1W oby (1 page)
9 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
9 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 October 1996Return made up to 03/06/96; full list of members (6 pages)
29 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
29 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
29 October 1996Return made up to 03/06/96; full list of members (6 pages)
20 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
20 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
5 July 1995Return made up to 03/06/95; no change of members (4 pages)
5 July 1995Return made up to 03/06/95; no change of members (4 pages)