Company NameDeansmoor Properties Limited
DirectorsGerard Nock and Naomi Anita Gina Norma Perahia
Company StatusActive
Company Number04676615
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmenham Farm Icomb
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Secretary NameDerek George Ross
NationalityBritish
StatusCurrent
Appointed29 September 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Secretary NameJane Ann Slade
NationalityBritish
StatusResigned
Appointed03 March 2003(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address27 Bexley Road
London
SE9 2UA
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed21 May 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dukeminster LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£4,545,619

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

25 September 2003Delivered on: 26 September 2003
Persons entitled: Secretary of State for Defence

Classification: Clawback legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land known as land at leydene east meon nr petersfield hampshire.
Outstanding
16 June 2003Delivered on: 19 June 2003
Persons entitled: N H Finance Limited

Classification: Mortgage 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: F/H land at leydene east meaon near petersfield hampshire t/no: SH13702. 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.
Outstanding

Filing History

15 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
15 November 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
19 October 2023Satisfaction of charge 2 in full (1 page)
8 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
25 April 2022Amended total exemption full accounts made up to 30 June 2021 (10 pages)
13 April 2022Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page)
4 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
4 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
20 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
20 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages)
20 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
20 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages)
4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
8 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (34 pages)
31 January 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
31 January 2020Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
22 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
10 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (11 pages)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
5 December 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
5 December 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
17 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
8 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
20 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
6 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
6 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
6 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(7 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(7 pages)
27 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(7 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(7 pages)
15 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
15 November 2013Audit exemption subsidiary accounts made up to 30 June 2013 (4 pages)
15 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
15 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
15 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
15 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages)
15 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages)
15 November 2013Audit exemption subsidiary accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
13 May 2013Appointment of Benjamin Daniel Perahia as a director (3 pages)
13 May 2013Appointment of Benjamin Daniel Perahia as a director (3 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
16 October 2009Appointment of Derek George Ross as a secretary (1 page)
16 October 2009Appointment of Derek George Ross as a secretary (1 page)
10 March 2009Return made up to 24/02/09; full list of members (5 pages)
10 March 2009Return made up to 24/02/09; full list of members (5 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 March 2008Return made up to 24/02/08; no change of members (4 pages)
5 March 2008Return made up to 24/02/08; no change of members (4 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 May 2007Return made up to 24/02/07; full list of members (5 pages)
24 May 2007Return made up to 24/02/07; full list of members (5 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 24/02/06; full list of members (5 pages)
29 March 2006Return made up to 24/02/06; full list of members (5 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
26 April 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
26 April 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
12 April 2005Accounts for a dormant company made up to 29 February 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 29 February 2004 (6 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New secretary appointed (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page)
11 March 2005Ad 31/08/04--------- £ si 1@1 (2 pages)
11 March 2005New secretary appointed (1 page)
11 March 2005Location of register of members (1 page)
11 March 2005Return made up to 24/02/05; full list of members (5 pages)
11 March 2005Location of debenture register (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Location of debenture register (1 page)
11 March 2005Location of register of members (1 page)
11 March 2005Ad 31/08/04--------- £ si 1@1 (2 pages)
11 March 2005Return made up to 24/02/05; full list of members (5 pages)
11 March 2005New director appointed (3 pages)
1 June 2004Return made up to 24/02/04; full list of members (6 pages)
1 June 2004Return made up to 24/02/04; full list of members (6 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2003Memorandum and Articles of Association (16 pages)
14 March 2003Memorandum and Articles of Association (16 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2003New director appointed (3 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 2003Incorporation (19 pages)
24 February 2003Incorporation (19 pages)