Company NameDeacons Associates Limited
Company StatusActive
Company Number04202154
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameShahina Zuberi
NationalityBritish
StatusCurrent
Appointed19 May 2001(1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameMr Muhamed Umar Qureshi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(12 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mighell Avenue
Redbridge
London
IG4 5JP
Director NameFarah Zuberi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2015(13 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameShahina Zuberi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2015(13 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameMrs Nadira Sultana Zuberi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(3 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (resigned 08 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameMr Islamuddin Zuberi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2004(3 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Farah Zuberi
50.00%
Ordinary
500 at £1Shahina Zuberi
50.00%
Ordinary

Financials

Year2014
Net Worth£35,965
Cash£41,539
Current Liabilities£3,699,385

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

26 January 2021Delivered on: 5 February 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 344-360 south lambeth road, london SW8 1UQ, registered at hm land registry under title numbers LN138587 and 360554.
Outstanding
26 January 2021Delivered on: 5 February 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
8 September 2015Delivered on: 9 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 346/358 south lambeth road, london, SW8 1UQ and 2A to 2C binfield road, london, SW4 6TA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 May 2014Delivered on: 13 May 2014
Persons entitled:
Martin Lewis Alfred Rose
David Mark Kyte
Riverview Holdings Limited
Beamish Investments Limited

Classification: A registered charge
Particulars: F/H 344 to 360 (even numbers) south lambeth road london and 2A TO2C binfield road london t/n LN138587 and 360554.
Outstanding
1 August 2007Delivered on: 3 August 2007
Satisfied on: 13 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties k/a 344-360 south lambeth road, london, for further property. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
20 July 2007Delivered on: 24 July 2007
Satisfied on: 13 August 2015
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 May 2006Delivered on: 2 June 2006
Satisfied on: 13 February 2014
Persons entitled: Lloyds Tsb 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 property k/a 24 sydenham road, sydenham, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
5 February 2021Registration of charge 042021540006, created on 26 January 2021 (17 pages)
5 February 2021Registration of charge 042021540007, created on 26 January 2021 (15 pages)
1 December 2020Satisfaction of charge 042021540004 in full (1 page)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
9 September 2015Registration of charge 042021540005, created on 8 September 2015 (6 pages)
9 September 2015Registration of charge 042021540005, created on 8 September 2015 (6 pages)
9 September 2015Registration of charge 042021540005, created on 8 September 2015 (6 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Satisfaction of charge 3 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Satisfaction of charge 3 in full (4 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 February 2015Termination of appointment of Nadira Sultana Zuberi as a director on 8 February 2015 (1 page)
12 February 2015Appointment of Farah Zuberi as a director on 8 February 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(7 pages)
12 February 2015Appointment of Shahina Zuberi as a director on 8 February 2015 (2 pages)
12 February 2015Termination of appointment of Islamuddin Zuberi as a director on 8 February 2015 (1 page)
12 February 2015Appointment of Shahina Zuberi as a director on 8 February 2015 (2 pages)
12 February 2015Appointment of Shahina Zuberi as a director on 8 February 2015 (2 pages)
12 February 2015Termination of appointment of Nadira Sultana Zuberi as a director on 8 February 2015 (1 page)
12 February 2015Termination of appointment of Islamuddin Zuberi as a director on 8 February 2015 (1 page)
12 February 2015Termination of appointment of Nadira Sultana Zuberi as a director on 8 February 2015 (1 page)
12 February 2015Appointment of Farah Zuberi as a director on 8 February 2015 (2 pages)
12 February 2015Appointment of Farah Zuberi as a director on 8 February 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(7 pages)
12 February 2015Termination of appointment of Islamuddin Zuberi as a director on 8 February 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Notice of ceasing to act as receiver or manager (8 pages)
11 December 2014Notice of ceasing to act as receiver or manager (8 pages)
20 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 1,000
(4 pages)
20 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 1,000
(4 pages)
20 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2014Receiver's abstract of receipts and payments to 18 June 2014 (2 pages)
26 June 2014Notice of ceasing to act as receiver or manager (4 pages)
26 June 2014Receiver's abstract of receipts and payments to 18 June 2014 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 20 December 2013 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 20 June 2013 (2 pages)
26 June 2014Notice of ceasing to act as receiver or manager (4 pages)
26 June 2014Receiver's abstract of receipts and payments to 20 December 2013 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 20 June 2013 (2 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
13 May 2014Registration of charge 042021540004 (32 pages)
13 May 2014Registration of charge 042021540004 (32 pages)
17 April 2014Registered office address changed from C/O Danmirr Consultants Buiness Advisors and Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Danmirr Consultants Buiness Advisors and Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW on 17 April 2014 (1 page)
15 April 2014Appointment of Mr Muhamed Umar Afzal Qureshi as a director (2 pages)
15 April 2014Appointment of Mr Muhamed Umar Afzal Qureshi as a director (2 pages)
13 February 2014Satisfaction of charge 1 in full (3 pages)
13 February 2014Satisfaction of charge 1 in full (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
28 February 2013Receiver's abstract of receipts and payments to 20 December 2012 (2 pages)
28 February 2013Receiver's abstract of receipts and payments to 20 December 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Notice of appointment of receiver or manager (2 pages)
23 August 2012Notice of appointment of receiver or manager (2 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Notice of appointment of receiver or manager (2 pages)
4 January 2012Notice of appointment of receiver or manager (2 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Islamuddin Zuberi on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Islamuddin Zuberi on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Nadira Sultana Zuberi on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Nadira Sultana Zuberi on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Islamuddin Zuberi on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Nadira Sultana Zuberi on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 19/04/09; full list of members (3 pages)
21 May 2009Return made up to 19/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 19/04/08; full list of members (3 pages)
28 May 2008Return made up to 19/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
13 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
13 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
4 August 2004Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
4 August 2004Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
6 May 2004Return made up to 19/04/04; full list of members (6 pages)
6 May 2004Return made up to 19/04/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 April 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(6 pages)
29 April 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(6 pages)
17 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page)
26 June 2001Registered office changed on 26/06/01 from: 13 denham crescent mitcham surrey CR4 4LZ (1 page)
26 June 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 May 2001Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 May 2001Secretary resigned (1 page)
19 April 2001Incorporation (10 pages)
19 April 2001Incorporation (10 pages)