Company NameDeanflame Associates Limited
DirectorDean Michael Tarbard
Company StatusActive
Company Number04805589
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dean Michael Tarbard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(9 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameMr Richard Gillibrand
StatusCurrent
Appointed01 March 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Gary Reginald Sydney Marsh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7DX
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed03 September 2003(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Director NameMr Richard Gillibrand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 69 Warwick Buildings
366a Queenstown Road
London
SW8 4NJ
Secretary NameMr Dean Michael Tarbard
NationalityBritish
StatusResigned
Appointed01 April 2004(9 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waltham Close
Hutton
Brentwood
Essex
CM13 1YE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecirclerealestate.com
Telephone020 74033030
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at £1Circle Real Estate Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£270,182
Cash£305
Current Liabilities£866

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 November 2018Delivered on: 15 November 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 100 the circle queen elizabeth street london SE1 2JJ and parking space 105 the circle queen elizabeth street london.
Outstanding
24 September 2007Delivered on: 26 September 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 144 the circle queen elizabeth street london, t/n TGL105144, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
24 September 2007Delivered on: 26 September 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 100 the circle queen elizabeth street london, t/n TGL105187, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
25 June 2004Delivered on: 29 June 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £193,652.00 due or to become due from the company to the chargee.
Particulars: Flat 144 the circle queen elizabeth street london.
Outstanding
25 June 2004Delivered on: 29 June 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £193,652.00 due or to become due from the company to the chargee.
Particulars: Flat 100 the circle queen elizabeth street london.
Outstanding

Filing History

7 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
28 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Dean Michael Tarbard on 20 June 2021 (2 pages)
23 June 2021Secretary's details changed for Mr Richard Gillibrand on 20 June 2021 (1 page)
23 June 2021Change of details for The Circle Real Estate Company Limited as a person with significant control on 20 June 2021 (2 pages)
10 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 July 2019Change of details for The Circle Real Estate Company Limited as a person with significant control on 21 March 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 March 2019Registered office address changed from 20a the Circle Queen Elizabeth Street London SE1 2JE to Summit House 170 Finchley Road London NW3 6BP on 21 March 2019 (1 page)
15 November 2018Registration of charge 048055890005, created on 14 November 2018 (18 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Notification of The Circle Real Estate Company Limited as a person with significant control on 1 November 2016 (1 page)
5 July 2017Notification of The Circle Real Estate Company Limited as a person with significant control on 1 November 2016 (1 page)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30
(4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30
(4 pages)
6 August 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 20a the Circle Queen Elizabeth Street London SE1 2JE on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 20a the Circle Queen Elizabeth Street London SE1 2JE on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 20a the Circle Queen Elizabeth Street London SE1 2JE on 6 August 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Appointment of Mr Richard Gillibrand as a secretary on 1 March 2014 (2 pages)
1 August 2014Termination of appointment of Gary Reginald Sydney Marsh as a director on 1 March 2014 (1 page)
1 August 2014Termination of appointment of Dean Michael Tarbard as a secretary on 1 March 2014 (1 page)
1 August 2014Termination of appointment of Gary Reginald Sydney Marsh as a director on 1 March 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30
(4 pages)
1 August 2014Termination of appointment of Dean Michael Tarbard as a secretary on 1 March 2014 (1 page)
1 August 2014Termination of appointment of Gary Reginald Sydney Marsh as a director on 1 March 2014 (1 page)
1 August 2014Appointment of Mr Richard Gillibrand as a secretary on 1 March 2014 (2 pages)
1 August 2014Termination of appointment of Dean Michael Tarbard as a secretary on 1 March 2014 (1 page)
1 August 2014Appointment of Mr Richard Gillibrand as a secretary on 1 March 2014 (2 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Return made up to 20/06/09; full list of members (5 pages)
29 July 2009Return made up to 20/06/09; full list of members (5 pages)
28 July 2009Appointment terminated director richard gillibrand (1 page)
28 July 2009Appointment terminated director richard gillibrand (1 page)
5 August 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
5 August 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
29 July 2008Return made up to 20/06/08; full list of members (7 pages)
29 July 2008Return made up to 20/06/08; full list of members (7 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
17 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 September 2006Return made up to 20/06/06; full list of members (7 pages)
11 September 2006Return made up to 20/06/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 September 2005Return made up to 20/06/05; full list of members (7 pages)
22 September 2005Return made up to 20/06/05; full list of members (7 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
1 September 2004Ad 01/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
1 September 2004Return made up to 20/06/04; full list of members (6 pages)
1 September 2004Return made up to 20/06/04; full list of members (6 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Ad 01/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
6 October 2003New director appointed (3 pages)
6 October 2003Registered office changed on 06/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 October 2003New director appointed (3 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 June 2003Incorporation (7 pages)
20 June 2003Incorporation (7 pages)