Company NameDeansbrook Properties Limited
DirectorsPari-Vash Fahimian and David Alexander Fahimian
Company StatusActive
Company Number03056183
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NamePari-Vash Fahimian
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(3 weeks, 5 days after company formation)
Appointment Duration28 years, 11 months
RoleJewellery Dealer
Correspondence Address2a Sherwood Road
Hendon
London
NW4 1AD
Director NameDavid Alexander Fahimian
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(25 years, 11 months after company formation)
Appointment Duration3 years
RoleMamanging Director
Country of ResidenceEngland
Correspondence Address2a Sherwood Road
Hendon
Middlesex
NW4 1AD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(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
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMinoo Kaae-Mortensen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 5 days after company formation)
Appointment Duration25 years, 10 months (resigned 07 April 2021)
RoleJewellery Dealer
Correspondence Address2a Sherwood Road
Hendon
London
NW4 1AD
Secretary NameMinoo Kaae-Mortensen
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 5 days after company formation)
Appointment Duration25 years, 10 months (resigned 07 April 2021)
RoleJewellery Dealer
Correspondence Address2a Sherwood Road
Hendon
London
NW4 1AD

Location

Registered Address2a Sherwood Road
Hendon
London
NW4 1AD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Minoo Kaae-mortensen
50.00%
Ordinary
1 at £1Mrs Pari Vash Fahimian
50.00%
Ordinary

Financials

Year2014
Net Worth£63,557
Current Liabilities£75,010

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (3 days from now)

Charges

22 December 2011Delivered on: 29 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 70 kilburn gate, greville road, london; and all the companys undertaking property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
22 December 2011Delivered on: 29 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Outstanding
12 October 2011Delivered on: 14 October 2011
Persons entitled: Jabac Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 70 kilburn gate kilburn priory london t/no NGL799133.
Outstanding
11 June 1999Delivered on: 22 June 1999
Persons entitled: Sun Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 broadhurst close in the L.B. of camden t/n-NGL489046. L/h-6 chalfont court baker street t/n-NGL624346. L/h-9 dennington house dennington park road in the L.B. of camden t/n-NGL671419 and all fixtures fittings plant machinery fixed apparatus goods and materials from time to time on or belonging to the property.. See the mortgage charge document for full details.
Outstanding
4 September 1996Delivered on: 21 September 1996
Satisfied on: 11 October 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 dennington house dennington park road london and A. 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.
Fully Satisfied
14 May 1996Delivered on: 15 May 1996
Satisfied on: 11 October 2011
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 19 January 1996
Satisfied on: 11 October 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 November 2023Registration of charge 030561830008, created on 1 November 2023 (4 pages)
1 November 2023Satisfaction of charge 6 in full (1 page)
4 October 2023Satisfaction of charge 5 in full (1 page)
8 September 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
15 August 2023Satisfaction of charge 7 in full (4 pages)
25 July 2023Termination of appointment of David Alexander Fahimian as a director on 25 July 2023 (1 page)
15 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
17 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 April 2022Change of details for Mrs Pari Vash Fahimian as a person with significant control on 7 April 2021 (2 pages)
26 April 2022Change of details for Mrs Pari Vash Fahimian as a person with significant control on 7 April 2021 (2 pages)
25 April 2022Cessation of David Alexander Fahimian as a person with significant control on 7 April 2021 (1 page)
4 March 2022Confirmation statement made on 9 April 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
8 April 2021Cessation of Minoo Kaae Mortensen as a person with significant control on 7 April 2021 (1 page)
7 April 2021Notification of David Alexander Fahimian as a person with significant control on 7 April 2021 (2 pages)
7 April 2021Appointment of David Alexander Fahimian as a director on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Minoo Kaae-Mortensen as a secretary on 7 April 2021 (1 page)
7 April 2021Termination of appointment of Minoo Kaae-Mortensen as a director on 7 April 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 October 2020Change of details for Mrs Pari Vash Fahimian as a person with significant control on 6 April 2016 (2 pages)
12 October 2020Change of details for Mrs Minoo Kaae Mortensen as a person with significant control on 16 April 2016 (2 pages)
20 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
15 January 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
9 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 July 2019Particulars of variation of rights attached to shares (3 pages)
18 July 2019Change of share class name or designation (2 pages)
11 July 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 200
(4 pages)
10 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new shares/sub div 30/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
18 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
25 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
5 April 2017Statement of company's objects (2 pages)
5 April 2017Statement of company's objects (2 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
11 June 2012Registered office address changed from 2a Sherwood Road Hendon London NW4 1AD United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 2a Sherwood Road Hendon London NW4 1AD United Kingdom on 11 June 2012 (1 page)
8 June 2012Registered office address changed from 31 Crespigny Road Hendon London NW4 3DT on 8 June 2012 (1 page)
8 June 2012Director's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from 31 Crespigny Road Hendon London NW4 3DT on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 31 Crespigny Road Hendon London NW4 3DT on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Minoo Kaae-Mortensen on 8 June 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 June 2008Return made up to 12/05/08; full list of members (4 pages)
27 June 2008Return made up to 12/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 July 2007Return made up to 12/05/07; full list of members (7 pages)
14 July 2007Return made up to 12/05/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 12/05/06; full list of members (7 pages)
12 June 2006Return made up to 12/05/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005Return made up to 12/05/05; full list of members (7 pages)
21 July 2005Return made up to 12/05/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 June 2004Return made up to 12/05/04; full list of members (7 pages)
25 June 2004Return made up to 12/05/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 12/05/03; full list of members (7 pages)
27 May 2003Return made up to 12/05/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 June 2002Return made up to 12/05/02; full list of members (7 pages)
18 June 2002Return made up to 12/05/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 September 2001Registered office changed on 25/09/01 from: 21 burns road alperton wembley middlesex HA0 1JR (1 page)
25 September 2001Registered office changed on 25/09/01 from: 21 burns road alperton wembley middlesex HA0 1JR (1 page)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
11 October 1999Return made up to 12/05/99; full list of members (6 pages)
11 October 1999Return made up to 12/05/99; full list of members (6 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
7 January 1999Full accounts made up to 31 May 1998 (8 pages)
7 January 1999Full accounts made up to 31 May 1998 (8 pages)
22 July 1998Return made up to 12/05/98; full list of members (6 pages)
22 July 1998Return made up to 12/05/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 May 1997 (9 pages)
4 February 1998Full accounts made up to 31 May 1997 (9 pages)
16 May 1997Return made up to 12/05/97; no change of members (4 pages)
16 May 1997Return made up to 12/05/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 May 1996 (9 pages)
12 March 1997Full accounts made up to 31 May 1996 (9 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
24 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
27 June 1995Accounting reference date notified as 31/05 (1 page)
27 June 1995Accounting reference date notified as 31/05 (1 page)
26 June 1995Registered office changed on 26/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 June 1995Registered office changed on 26/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 June 1995Secretary resigned (1 page)
26 June 1995Registered office changed on 26/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 June 1995Secretary resigned (1 page)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1995Director resigned (1 page)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1995Director resigned (1 page)
12 May 1995Incorporation (24 pages)
12 May 1995Incorporation (24 pages)