Northwood
Middlesex
HA6 1JR
Secretary Name | Rita Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 49 Highland Road Northwood Hills Middlesex HA6 1JR |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | deanoffice.co.uk |
---|
Registered Address | 2 Burhill Grove Pinner HA5 3DW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Richard William Dean 50.00% Ordinary |
---|---|
1 at £1 | Rita Dean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,763 |
Cash | £1,257 |
Current Liabilities | £10,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 4 days from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 September 2023 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 13 September 2023 (1 page) |
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Richard William Dean on 16 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard William Dean on 16 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
2 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
28 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
26 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 July 2005 | Return made up to 16/04/05; full list of members (7 pages) |
11 July 2005 | Return made up to 16/04/05; full list of members (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
7 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
31 May 2005 | Company name changed dean property services LIMITED\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
31 May 2005 | Company name changed dean property services LIMITED\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (12 pages) |
16 April 2004 | Incorporation (12 pages) |