Active - Proposal to Strike off
Company Information for DEREHAM PLACE DEVELOPMENTS LIMITED
3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
|
Company Registration Number
08020049
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DEREHAM PLACE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG Other companies in NW7 | |
Company Number | 08020049 | |
---|---|---|
Company ID Number | 08020049 | |
Date formed | 2012-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-17 06:17:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARC HOWARD SAMUELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY SAMUELS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOICEWAY LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
JAMGOLD LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
JEDA GAMES LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active - Proposal to Strike off | |
WEST HENDON ESTATES LTD | Director | 2016-02-01 | CURRENT | 2012-07-17 | Active | |
CEREBELLAR GAMES LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
SNOWCREST PROPERTIES LTD | Director | 2015-05-01 | CURRENT | 2014-10-02 | Dissolved 2017-11-07 | |
ACETIME PROPERTIES LTD | Director | 2015-05-01 | CURRENT | 2014-10-02 | Active | |
ST GILES HIGH STREET LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-11-18 | |
J.S. FINANCIAL SERVICES LIMITED | Director | 2011-05-16 | CURRENT | 1932-01-29 | Liquidation | |
PROPERTY LEISURE | Director | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2016-03-01 | |
BBS LEISURE | Director | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2016-07-12 | |
HAROSH LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-02-09 | |
HAPPY LEISURE LIMITED | Director | 2007-04-05 | CURRENT | 2006-10-26 | Active | |
STEADVINE LIMITED | Director | 2007-01-03 | CURRENT | 2006-10-02 | Dissolved 2014-05-06 | |
DANEPORT LIMITED | Director | 2000-10-04 | CURRENT | 2000-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
PSC05 | Change of details for J.S. Financial Services Limited as a person with significant control on 2018-04-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SAMUELS | |
AD02 | Register inspection address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM 131 Edgware Road London W2 2AP England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marc Howard Samuels on 2016-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM 4a the Broadway London NW7 3LL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Henry Samuels on 2013-04-04 | |
AA01 | PREVSHO FROM 30/04/2013 TO 28/02/2013 | |
RES13 | COMPANY BUSINESS 26/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 44 MINCHENDEN CRESCENT LONDON N14 7EL UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK LEUMI (UK) PLC | |
LEGAL MORTGAGE | Outstanding | BANK LEUMI (UK) PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEREHAM PLACE DEVELOPMENTS LIMITED are:
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. |