Company NameDeanbrook Accounting Services Limited
DirectorSamuel David Cohen
Company StatusActive
Company Number04909904
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Previous NameLarkrise Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Samuel David Cohen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Secretary NameSusan Rose Cohen
NationalityBritish
StatusCurrent
Appointed01 December 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekennardsamuels.co.uk

Location

Registered Address82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Samuel David Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£9,139
Cash£7,370
Current Liabilities£2,351

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
16 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 March 2022Current accounting period extended from 28 June 2022 to 30 June 2022 (1 page)
24 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
17 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
29 October 2019Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ to 82 Rainham Road Rainham Essex RM13 7RJ on 29 October 2019 (1 page)
16 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 September 2011Director's details changed for Samuel David Cohen on 23 March 2011 (2 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 September 2011Secretary's details changed for Susan Rose Cohen on 23 March 2011 (1 page)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 September 2011Secretary's details changed for Susan Rose Cohen on 23 March 2011 (1 page)
27 September 2011Director's details changed for Samuel David Cohen on 23 March 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page)
24 February 2010Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 November 2008Return made up to 24/09/08; full list of members (3 pages)
3 November 2008Return made up to 24/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 October 2007Return made up to 24/09/07; full list of members (2 pages)
18 October 2007Return made up to 24/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
4 October 2006Return made up to 24/09/06; full list of members (2 pages)
4 October 2006Return made up to 24/09/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 November 2005Return made up to 24/09/05; full list of members (2 pages)
3 November 2005Return made up to 24/09/05; full list of members (2 pages)
17 November 2004Company name changed larkrise services LTD\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed larkrise services LTD\certificate issued on 17/11/04 (2 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004Return made up to 24/09/04; full list of members (6 pages)
19 October 2004Return made up to 24/09/04; full list of members (6 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 September 2003Incorporation (9 pages)
24 September 2003Incorporation (9 pages)