Company NameDeansway Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number03941157
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusCurrent
Appointed10 March 2006(6 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameGabriel Goldschmidt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 2001(1 year after company formation)
Appointment Duration21 years, 3 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressOr Hachayim 8
Kiryat Sefer
71919
Israel
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Palmer Investments Overseas Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£796,022
Current Liabilities£142,379

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

19 June 2000Delivered on: 23 June 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 27-31 reading road south fleet hampshire t/n HP478026. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
19 June 2000Delivered on: 23 June 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
15 June 2022Termination of appointment of Gabriel Goldschmidt as a director on 15 June 2022 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
4 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
1 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Rabson on 7 March 2010 (2 pages)
27 April 2010Director's details changed for Gabriel Goldschmidt on 7 March 2010 (2 pages)
27 April 2010Director's details changed for David Rabson on 7 March 2010 (2 pages)
27 April 2010Director's details changed for Gabriel Goldschmidt on 7 March 2010 (2 pages)
27 April 2010Director's details changed for Gabriel Goldschmidt on 7 March 2010 (2 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Rabson on 7 March 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 March 2007Return made up to 07/03/07; full list of members (2 pages)
20 March 2007Return made up to 07/03/07; full list of members (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
15 August 2006Return made up to 07/03/06; full list of members (2 pages)
15 August 2006Return made up to 07/03/06; full list of members (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
18 April 2005Return made up to 07/03/05; full list of members (5 pages)
18 April 2005Return made up to 07/03/05; full list of members (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 March 2004Return made up to 07/03/04; full list of members (5 pages)
19 March 2004Return made up to 07/03/04; full list of members (5 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 March 2003Return made up to 07/03/03; full list of members (5 pages)
14 March 2003Return made up to 07/03/03; full list of members (5 pages)
14 March 2002Return made up to 07/03/02; full list of members (5 pages)
14 March 2002Return made up to 07/03/02; full list of members (5 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
14 May 2001Return made up to 07/03/01; full list of members (5 pages)
14 May 2001Return made up to 07/03/01; full list of members (5 pages)
17 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
17 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
7 March 2000Incorporation (12 pages)
7 March 2000Incorporation (12 pages)