Company NameDereham Place Developments Limited
Company StatusDissolved
Company Number08020049
CategoryPrivate Limited Company
Incorporation Date4 April 2012(11 years, 12 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marc Howard Samuels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameHenry Samuels
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websitedefreeze.biz
Telephone0141 2550245
Telephone regionGlasgow

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1J.s. Financial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

1 May 2012Delivered on: 11 May 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16, 17, 18, 19 and 20 dereham place london t/nos. EGL424821 EGL424822 and EGL424823 including fixtures fittings plant machinery and equipment and the proceeds of compensation and grants estates and interests, by way of floating charge the assets see image for full details.
Outstanding
1 May 2012Delivered on: 11 May 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, intellectual property, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 April 2019Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 April 2018Change of details for J.S. Financial Services Limited as a person with significant control on 11 April 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
25 April 2017Termination of appointment of Henry Samuels as a director on 21 December 2016 (1 page)
25 April 2017Termination of appointment of Henry Samuels as a director on 21 December 2016 (1 page)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
12 April 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP England to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP England to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
7 December 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
7 December 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
18 April 2016Director's details changed for Mr Marc Howard Samuels on 4 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Marc Howard Samuels on 4 April 2016 (2 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
25 February 2016Registered office address changed from 4a the Broadway London NW7 3LL to 131 Edgware Road London W2 2AP on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 4a the Broadway London NW7 3LL to 131 Edgware Road London W2 2AP on 25 February 2016 (1 page)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Director's details changed for Henry Samuels on 4 April 2013 (2 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Henry Samuels on 4 April 2013 (2 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Director's details changed for Henry Samuels on 4 April 2013 (2 pages)
29 April 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages)
29 April 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages)
22 May 2012Resolutions
  • RES13 ‐ Company business 26/04/2012
(2 pages)
22 May 2012Resolutions
  • RES13 ‐ Company business 26/04/2012
(2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 May 2012Registered office address changed from 44 Minchenden Crescent London N14 7EL United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 44 Minchenden Crescent London N14 7EL United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 44 Minchenden Crescent London N14 7EL United Kingdom on 8 May 2012 (2 pages)
4 April 2012Incorporation (28 pages)
4 April 2012Incorporation (28 pages)