Company NameDean Design Architectural Services Limited
DirectorPhilip Dean Parkinson
Company StatusActive
Company Number03307221
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Previous NameParkgrove Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePhilip Dean Parkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameRosamund Parkinson
NationalityBritish
StatusCurrent
Appointed24 January 2000(3 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameDamien Jason Musgrove
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleBuilder
Correspondence AddressCaburn
Blackborough Road
Reigate
Surrey
RH14 7BY
Secretary NamePhilip Dean Parkinson
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleBuilding Surveyor
Correspondence Address4 Lynwood Road
Thames Ditton
Surrey
KT7 0DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedeandesignarchitecturalservices.co.uk
Telephone020 83980073
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250 at £1Philip Dean Parkinson
50.00%
Ordinary
250 at £1Rosamund Parkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,557
Cash£11,362
Current Liabilities£31,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Registered office address changed from 10-14 Accomodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
1 February 2018Change of details for Mrs Rosamund Claire Parkinson as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
1 February 2018Change of details for Mr Philip Dean Parkinson as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500
(4 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500
(4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500
(4 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Philip Dean Parkinson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Philip Dean Parkinson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Philip Dean Parkinson on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2007Return made up to 24/01/07; full list of members (6 pages)
18 February 2007Return made up to 24/01/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 24/01/05; full list of members (6 pages)
26 January 2005Return made up to 24/01/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
28 January 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 August 2002Registered office changed on 09/08/02 from: 4 lynwood road thames ditton surrey KT7 0DN (1 page)
9 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 August 2002Registered office changed on 09/08/02 from: 4 lynwood road thames ditton surrey KT7 0DN (1 page)
29 July 2002Company name changed parkgrove construction LIMITED\certificate issued on 27/07/02 (2 pages)
29 July 2002Company name changed parkgrove construction LIMITED\certificate issued on 27/07/02 (2 pages)
26 July 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
26 July 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
14 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 February 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
23 February 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
19 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
25 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)