Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERIAZ CAMPSIE LIMITED
Company Information for

DERIAZ CAMPSIE LIMITED

58 Wood Lane, Shepherds Bush, London, W12 7RZ,
Company Registration Number
05154929
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Deriaz Campsie Ltd
DERIAZ CAMPSIE LIMITED was founded on 2004-06-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Deriaz Campsie Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DERIAZ CAMPSIE LIMITED
 
Legal Registered Office
58 Wood Lane
Shepherds Bush
London
W12 7RZ
Other companies in B75
 
Previous Names
BENNETT CLARKE AND JAMES LIMITED11/02/2021
Filing Information
Company Number 05154929
Company ID Number 05154929
Date formed 2004-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842048638  
Last Datalog update: 2025-02-17 16:10:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERIAZ CAMPSIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERIAZ CAMPSIE LIMITED

Current Directors
Officer Role Date Appointed
HATCHFORD LTD
Company Secretary 2017-09-01
MATTHEW YOUNG
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON SIMON
Director 2017-09-01 2018-03-22
JUDITH HELEN CLARKE
Company Secretary 2015-11-27 2017-09-01
DAVID CHARLES CLARKE
Director 2004-06-16 2017-09-01
WILLIAM KINDER GEORGE HASLEHURST
Company Secretary 2004-06-16 2014-08-23
STEPHEN JOHN SCOTT
Nominated Secretary 2004-06-16 2004-06-16
JACQUELINE SCOTT
Nominated Director 2004-06-16 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HATCHFORD LTD THISTLE REALISATIONS 2018 LIMITED Company Secretary 2016-03-21 CURRENT 2005-01-31 In Administration/Administrative Receiver
HATCHFORD LTD INTEGRITY PROPERTY MANAGEMENT LIMITED Company Secretary 2015-11-02 CURRENT 2005-09-09 In Administration/Administrative Receiver
MATTHEW YOUNG HALL COURT MANAGEMENT COMPANY LIMITED Director 2016-06-29 CURRENT 1984-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-25SECOND GAZETTE not voluntary dissolution
2025-01-1430/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-26Voluntary dissolution strike-off suspended
2024-06-04FIRST GAZETTE notice for voluntary strike-off
2024-05-28Application to strike the company off the register
2024-05-0330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-02-15Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM The Courtyard Station Road Marlow Buckinghamshire SL7 1NX England
2022-08-02PSC05Change of details for Mgmt Holdings Limited as a person with significant control on 2021-01-14
2022-06-30CH01Director's details changed for Mr Ewan Peter Stradling on 2019-10-18
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-28CH01Director's details changed for Mr Ewan Peter Stradling on 2022-02-11
2021-09-30PSC02Notification of Mgmt Holdings Limited as a person with significant control on 2021-01-14
2021-09-30PSC07CESSATION OF BMS FINANCE (SARL) UK AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-22PSC02Notification of Bms Finance (Sarl) Uk as a person with significant control on 2021-01-14
2021-02-22PSC07CESSATION OF MGMT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11RES15CHANGE OF COMPANY NAME 11/02/21
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5BS
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051549290004
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PHILPOTT
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PHILPOTT
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES CLARKE
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-10-15CH01Director's details changed for Mr James Edward Philpott on 2018-10-15
2018-10-15AP01DIRECTOR APPOINTED MR DAVID CHARLES CLARKE
2018-10-03MR05All of the property or undertaking has been released from charge for charge number 051549290003
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051549290004
2018-09-27RES01ADOPT ARTICLES 27/09/18
2018-09-17CH01Director's details changed for Ewan Peter Strading on 2018-08-22
2018-09-11PSC07CESSATION OF INTEGRITY PROPERTY MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11PSC02Notification of Mgmt Holdings Limited as a person with significant control on 2018-08-15
2018-08-29AP01DIRECTOR APPOINTED MR JAMES EDWARD PHILPOTT
2018-08-29TM02Termination of appointment of Hatchford Ltd on 2018-08-23
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW YOUNG
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051549290003
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON SIMON
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-15PSC02Notification of Integrity Property Management Ltd as a person with significant control on 2017-09-01
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051549290002
2018-02-28AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2017-09-20TM02Termination of appointment of Judith Helen Clarke on 2017-09-01
2017-09-20AP01DIRECTOR APPOINTED MR MATTHEW YOUNG
2017-09-20AP04Appointment of Hatchford Ltd as company secretary on 2017-09-01
2017-09-20AP01DIRECTOR APPOINTED MR PAUL GORDON SIMON
2017-09-20PSC07CESSATION OF DAVID CHARLES CLARKE AS A PSC
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051549290001
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES CLARKE
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-11-04AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-03AP03SECRETARY APPOINTED MRS JUDITH HELEN CLARKE
2016-11-03AP03SECRETARY APPOINTED MRS JUDITH HELEN CLARKE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0116/06/16 FULL LIST
2015-11-27AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0116/06/15 FULL LIST
2015-01-20AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HASLEHURST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0116/06/14 FULL LIST
2014-02-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-26AR0116/06/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-06AR0116/06/12 FULL LIST
2011-12-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0116/06/11 FULL LIST
2010-10-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-24AR0116/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLARKE / 16/06/2010
2010-03-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-2488(2)CAPITALS NOT ROLLED UP
2009-06-18363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-18AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-25363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-15363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2004-06-25288aNEW SECRETARY APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288bSECRETARY RESIGNED
2004-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DERIAZ CAMPSIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERIAZ CAMPSIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DERIAZ CAMPSIE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-30 £ 1,802
Creditors Due After One Year 2012-06-30 £ 1,802
Creditors Due Within One Year 2013-06-30 £ 36,948
Creditors Due Within One Year 2012-06-30 £ 40,115
Creditors Due Within One Year 2012-06-30 £ 40,115
Creditors Due Within One Year 2011-06-30 £ 29,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERIAZ CAMPSIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 43,274
Cash Bank In Hand 2012-06-30 £ 58,597
Cash Bank In Hand 2012-06-30 £ 58,597
Cash Bank In Hand 2011-06-30 £ 34,604
Current Assets 2013-06-30 £ 50,302
Current Assets 2012-06-30 £ 65,349
Current Assets 2012-06-30 £ 65,349
Current Assets 2011-06-30 £ 41,944
Debtors 2013-06-30 £ 7,028
Debtors 2012-06-30 £ 6,752
Debtors 2012-06-30 £ 6,752
Debtors 2011-06-30 £ 7,340
Fixed Assets 2013-06-30 £ 3,651
Fixed Assets 2012-06-30 £ 1,044
Fixed Assets 2012-06-30 £ 1,044
Fixed Assets 2011-06-30 £ 1,281
Shareholder Funds 2013-06-30 £ 17,005
Shareholder Funds 2012-06-30 £ 24,476
Shareholder Funds 2012-06-30 £ 24,476
Shareholder Funds 2011-06-30 £ 13,785
Tangible Fixed Assets 2013-06-30 £ 3,651
Tangible Fixed Assets 2012-06-30 £ 1,044
Tangible Fixed Assets 2012-06-30 £ 1,044
Tangible Fixed Assets 2011-06-30 £ 1,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERIAZ CAMPSIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERIAZ CAMPSIE LIMITED
Trademarks
We have not found any records of DERIAZ CAMPSIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERIAZ CAMPSIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DERIAZ CAMPSIE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DERIAZ CAMPSIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERIAZ CAMPSIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERIAZ CAMPSIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.