Company NameDeauville Developments UK Ltd
DirectorHarry Michael Nugent
Company StatusActive
Company Number05690083
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Michael Nugent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2006(7 months after company formation)
Appointment Duration17 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameClaudia Hill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Bennett Park
Blackheath
London
SE3 9RA
Director NameMrs Jennine Elizabeth Nugent
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnables Lodge
Annables Lane Kingsbourne Green
Harpenden
Hertfordshire
AL5 3PR
Secretary NameClaudia Hill
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Bennett Park
Blackheath
London
SE3 9RA
Secretary NameMr Harry Michael Nugent
NationalityBritish
StatusResigned
Appointed26 August 2006(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAnnables Lodge
Annables Lane
Harpenden
Hertfordshire
AL5 3PR

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200 at £1Harry Michael Nugent
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,582,448
Current Liabilities£57,675

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

26 October 2007Delivered on: 16 November 2007
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: Flat 1, crown farm cottages 157, bexley road london. 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.
Outstanding
17 August 2007Delivered on: 22 August 2007
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: 157 bexley rd,london SE9 2PR; tgl 34674. 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.
Outstanding
17 August 2007Delivered on: 22 August 2007
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: Land and buildings on east side of riefield rd,eltham,london borough of greenwich. 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.
Outstanding
31 July 2007Delivered on: 15 August 2007
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: Flat 3, crown park cottages 157 bexley road london. 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.
Outstanding
11 May 2006Delivered on: 17 May 2006
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: 38 oxford street whitstable t/no K708878. 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.
Outstanding
15 September 2008Delivered on: 18 September 2008
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: Land at station road borehamwood and land at the west of station road borehamwood t/nos HD419745 and HD419748 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2008Delivered on: 16 February 2008
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: Flat 2, 157 bexley road london. 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.
Outstanding
21 December 2007Delivered on: 4 January 2008
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: Former grangetown library redlaver street cardiff. 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.
Outstanding
30 November 2007Delivered on: 6 December 2007
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: Flat 4 157 bexley road london. 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.
Outstanding
9 May 2006Delivered on: 17 May 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 October 2006Delivered on: 11 October 2006
Satisfied on: 11 November 2008
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: Ground floor, first floor and second floor flats, 36 bennett park london t/nos TGL234092, TGL241234 and TGL220040. 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.
Fully Satisfied
30 May 2006Delivered on: 2 June 2006
Satisfied on: 11 November 2008
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: Lilac cottage stortford road hatfield heath uttlesford essex t/n EX524899. 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.
Fully Satisfied
24 May 2006Delivered on: 25 May 2006
Satisfied on: 11 November 2008
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: 84 mornington road, leytonstone t/no EGL47704. 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.
Fully Satisfied

Filing History

18 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 December 2023Statement by Directors (1 page)
18 December 2023Solvency Statement dated 18/12/23 (1 page)
18 December 2023Statement of capital on 18 December 2023
  • GBP 300,200
(3 pages)
18 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
27 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 December 2021 (4 pages)
20 December 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
26 September 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
18 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
11 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 January 2019Second filing of Confirmation Statement dated 27/01/2018 (6 pages)
22 January 2019Statement of capital following an allotment of shares on 1 December 2017
  • GBP 700,200
(3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 March 2018Change of details for Mr Harry Michael Nugent as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
30 January 2018Confirmation statement made on 27 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2019
(4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Satisfaction of charge 10 in full (2 pages)
19 September 2017Satisfaction of charge 6 in full (2 pages)
19 September 2017Satisfaction of charge 2 in full (2 pages)
19 September 2017Satisfaction of charge 11 in full (2 pages)
19 September 2017Satisfaction of charge 9 in full (2 pages)
19 September 2017Satisfaction of charge 8 in full (2 pages)
19 September 2017Satisfaction of charge 7 in full (2 pages)
19 September 2017Satisfaction of charge 13 in full (2 pages)
19 September 2017Satisfaction of charge 2 in full (2 pages)
19 September 2017Satisfaction of charge 12 in full (2 pages)
19 September 2017Satisfaction of charge 9 in full (2 pages)
19 September 2017Satisfaction of charge 11 in full (2 pages)
19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge 8 in full (2 pages)
19 September 2017Satisfaction of charge 10 in full (2 pages)
19 September 2017Satisfaction of charge 6 in full (2 pages)
19 September 2017Satisfaction of charge 12 in full (2 pages)
19 September 2017Satisfaction of charge 13 in full (2 pages)
19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge 7 in full (2 pages)
20 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(3 pages)
4 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(3 pages)
4 March 2016Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(3 pages)
9 February 2015Director's details changed for Mr Harry Michael Nugent on 1 February 2014 (2 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(3 pages)
9 February 2015Termination of appointment of Harry Michael Nugent as a secretary on 31 January 2013 (1 page)
9 February 2015Director's details changed for Mr Harry Michael Nugent on 1 February 2014 (2 pages)
9 February 2015Termination of appointment of Harry Michael Nugent as a secretary on 31 January 2013 (1 page)
9 February 2015Director's details changed for Mr Harry Michael Nugent on 1 February 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(4 pages)
1 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
20 November 2009Termination of appointment of Jennine Nugent as a director (1 page)
20 November 2009Termination of appointment of Jennine Nugent as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 June 2008Return made up to 27/01/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2008Return made up to 27/01/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
20 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 April 2007Registered office changed on 20/04/07 from: 16-19 spital street dartford kent DA1 2DE (1 page)
20 April 2007Registered office changed on 20/04/07 from: 16-19 spital street dartford kent DA1 2DE (1 page)
20 February 2007Return made up to 27/01/07; full list of members (7 pages)
20 February 2007Return made up to 27/01/07; full list of members (7 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
27 January 2006Incorporation (17 pages)
27 January 2006Incorporation (17 pages)