Company NameDeercin Design Ltd
DirectorNicholas John Reed
Company StatusActive
Company Number05860893
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Nicholas John Reed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Birch Grove
Potters Bar
Herts
EN6 1SY
Secretary NameMrs Jennifer Reed
StatusCurrent
Appointed31 December 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address23 Naylor Road
London
N20 0HE
Secretary NameSusan Reed
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Stuart Road
East Barnet
Hertfordshire
EN4 8XG

Location

Registered Address34 Birch Grove
Potters Bar
Herts
EN6 1SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£1,572
Cash£14,861
Current Liabilities£10,675

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

7 February 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
24 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
9 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 12 Stuart Road East Barnet Hertfordshire EN4 8XG to 34 Birch Grove Potters Bar Herts EN6 1SY on 20 March 2019 (1 page)
24 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
8 August 2018Appointment of Mrs Jennifer Reed as a secretary on 31 December 2017 (2 pages)
8 August 2018Termination of appointment of Susan Reed as a secretary on 31 December 2017 (1 page)
8 August 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
7 September 2017Notification of Nicholas John Reed as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Nicholas John Reed as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Registered office address changed from C/O Nicholas Reed 23 Naylor Road Whetstone London London N20 0HE to 12 Stuart Road East Barnet Hertfordshire EN4 8XG on 15 July 2015 (1 page)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Registered office address changed from C/O Nicholas Reed 23 Naylor Road Whetstone London London N20 0HE to 12 Stuart Road East Barnet Hertfordshire EN4 8XG on 15 July 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
23 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
23 August 2012Secretary's details changed for Susan Reed on 1 September 2011 (1 page)
23 August 2012Director's details changed for Mr Nicholas John Reed on 1 September 2011 (2 pages)
23 August 2012Secretary's details changed for Susan Reed on 1 September 2011 (1 page)
23 August 2012Secretary's details changed for Susan Reed on 1 September 2011 (1 page)
23 August 2012Director's details changed for Mr Nicholas John Reed on 1 September 2011 (2 pages)
23 August 2012Director's details changed for Mr Nicholas John Reed on 1 September 2011 (2 pages)
23 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from No 4 14 Great North Road Barnet Herts EN5 1HD on 12 September 2011 (1 page)
12 September 2011Registered office address changed from No 4 14 Great North Road Barnet Herts EN5 1HD on 12 September 2011 (1 page)
21 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 July 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 July 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 July 2010Director's details changed for Nicholas John Reed on 28 June 2010 (2 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Nicholas John Reed on 28 June 2010 (2 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 September 2009Return made up to 28/06/09; full list of members (3 pages)
21 September 2009Return made up to 28/06/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 August 2008Return made up to 28/06/08; full list of members (3 pages)
15 August 2008Return made up to 28/06/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
4 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 January 2008Return made up to 28/06/07; full list of members (2 pages)
23 January 2008Return made up to 28/06/07; full list of members (2 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 156 daneland east barnet hertfordshire EN4 8QB (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 156 daneland east barnet hertfordshire EN4 8QB (1 page)
5 October 2007Secretary's particulars changed (1 page)
28 June 2006Incorporation (15 pages)
28 June 2006Incorporation (15 pages)