Company NameDeacons Heights Residents Association (1-8) Ltd
Company StatusActive
Company Number04006297
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Wigglesworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 And Flat 4 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Secretary NameJack Wigglesworth
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 And Flat 4 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMr Keith David Goodman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Deacons Heights
Barnet Lane
Elstree
Herts
WD6 3QY
Director NameMr Melvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Deacons Heights, Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMr John James Louis Corkill
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleRetired Banker
Correspondence AddressFlat 7 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMr Frank Kafka
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat 6 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMr David Simon Shaw
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 31 July 2014)
RoleWholesaler & Director
Correspondence AddressFlat 5 Deacons Heights
Barnet Lane
Elstree
Hertfordshire
WD6 3QY
Director NameMrs Dinah Kafka
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address6 Deacons Heights
Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMrs Pauline Goodman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Deacons Heights
Barnet Lane
Elstree
Borehamwood, Herts
WD6 8QY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4 at £1Mr Jack Wigglesworth
25.00%
Ordinary
2 at £1Barry John Kafka & Janet Carole Polnay
12.50%
Ordinary
2 at £1Barry Leslie Ries & Angela Ries
12.50%
Ordinary
2 at £1Mr Keith David Goodman
12.50%
Ordinary
2 at £1Mr M. Enoch
12.50%
Ordinary
2 at £1Robert John Sawers & Antje Corkhill & Bernard Michael Collins & Barrie Owen
12.50%
Ordinary
2 at £1Shamin Sadrudin Verjee & Farah Verjee
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
28 February 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
12 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16
(7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16
(7 pages)
22 March 2016Appointment of Mr Melvyn Stuart Enoch as a director on 19 February 2016 (2 pages)
22 March 2016Registered office address changed from 5 Deacons Heights Barnet Lane Elstree Hertfordshire WD6 3QY to Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 22 March 2016 (1 page)
22 March 2016Appointment of Mr Melvyn Stuart Enoch as a director on 19 February 2016 (2 pages)
22 March 2016Registered office address changed from 5 Deacons Heights Barnet Lane Elstree Hertfordshire WD6 3QY to Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 22 March 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Register inspection address has been changed to Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page)
29 February 2016Register(s) moved to registered inspection location Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page)
29 February 2016Register inspection address has been changed to Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page)
29 February 2016Register(s) moved to registered inspection location Fisher Packman & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS (1 page)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 16
(6 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 16
(6 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 16
(6 pages)
1 April 2015Termination of appointment of David Simon Shaw as a director on 31 July 2014 (1 page)
1 April 2015Termination of appointment of David Simon Shaw as a director on 31 July 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 16
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 16
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 16
(7 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
21 March 2013Termination of appointment of Pauline Goodman as a director (1 page)
21 March 2013Appointment of Mr Keith David Goodman as a director (2 pages)
21 March 2013Termination of appointment of Pauline Goodman as a director (1 page)
21 March 2013Appointment of Mr Keith David Goodman as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
3 October 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
15 June 2012Appointment of Mrs Pauline Goodman as a director (2 pages)
15 June 2012Appointment of Mrs Pauline Goodman as a director (2 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
15 June 2012Termination of appointment of Dinah Kafka as a director (1 page)
15 June 2012Termination of appointment of Dinah Kafka as a director (1 page)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
24 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
23 June 2009Return made up to 01/06/09; full list of members (6 pages)
23 June 2009Return made up to 01/06/09; full list of members (6 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 June 2008Return made up to 01/06/08; full list of members (7 pages)
3 June 2008Return made up to 01/06/08; full list of members (7 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 01/06/07; full list of members (7 pages)
13 June 2007Return made up to 01/06/07; full list of members (7 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 May 2006Return made up to 01/06/06; full list of members (7 pages)
30 May 2006Return made up to 01/06/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 June 2005Return made up to 01/06/05; full list of members (7 pages)
3 June 2005Return made up to 01/06/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
28 May 2004Return made up to 01/06/04; full list of members (7 pages)
28 May 2004Return made up to 01/06/04; full list of members (7 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Memorandum and Articles of Association (12 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Memorandum and Articles of Association (12 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 May 2003Return made up to 01/06/03; full list of members (7 pages)
27 May 2003Return made up to 01/06/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 June 2002Return made up to 01/06/02; full list of members (8 pages)
20 June 2002Return made up to 01/06/02; full list of members (8 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 September 2001Ad 01/08/01--------- £ si 6@1=6 £ ic 10/16 (3 pages)
11 September 2001Ad 01/08/01--------- £ si 6@1=6 £ ic 10/16 (3 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
23 August 2001Return made up to 01/06/01; full list of members (8 pages)
23 August 2001Return made up to 01/06/01; full list of members (8 pages)
18 April 2001Registered office changed on 18/04/01 from: 1346 high road london N20 9HJ (1 page)
18 April 2001Registered office changed on 18/04/01 from: 1346 high road london N20 9HJ (1 page)
15 February 2001Ad 06/02/01--------- £ si 8@1=8 £ ic 2/10 (3 pages)
15 February 2001Ad 06/02/01--------- £ si 8@1=8 £ ic 2/10 (3 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
1 June 2000Incorporation (17 pages)
1 June 2000Incorporation (17 pages)