About

Registered Number: 02072431
Date of Incorporation: 10/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 2 Leconfield Avenue, London, SW13 0LD

 

Established in 1986, Deaconville Ltd have registered office in London, it's status at Companies House is "Active". Fisher, John Norman Waldron, Sherwood, Richard Arthur are listed as the directors of this business. We do not know the number of employees at Deaconville Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, John Norman Waldron 26 January 2017 - 1
SHERWOOD, Richard Arthur 27 January 2000 07 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 03 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 28 July 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 03 July 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 01 July 2002
225 - Change of Accounting Reference Date 30 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 16 November 1999
395 - Particulars of a mortgage or charge 03 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 04 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1996
287 - Change in situation or address of Registered Office 21 February 1996
AA - Annual Accounts 29 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 14 November 1995
363x - Annual Return 02 August 1995
AA - Annual Accounts 28 September 1994
363x - Annual Return 27 July 1994
AA - Annual Accounts 09 December 1993
363x - Annual Return 27 July 1993
AA - Annual Accounts 01 December 1992
363x - Annual Return 13 August 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 01 May 1992
287 - Change in situation or address of Registered Office 10 February 1992
363x - Annual Return 11 October 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 10 July 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 08 November 1989
395 - Particulars of a mortgage or charge 11 May 1989
PUC 2 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
363 - Annual Return 23 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1988
395 - Particulars of a mortgage or charge 03 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1988
395 - Particulars of a mortgage or charge 17 December 1987
395 - Particulars of a mortgage or charge 04 December 1987
288 - N/A 08 December 1986
287 - Change in situation or address of Registered Office 05 December 1986
CERTINC - N/A 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2006 Outstanding

N/A

Legal charge 07 February 2006 Outstanding

N/A

Mortgage 12 January 2006 Outstanding

N/A

Legal charge 24 August 1999 Outstanding

N/A

Legal mortgage 02 January 1996 Fully Satisfied

N/A

Legal charge 26 October 1995 Fully Satisfied

N/A

Legal charge 04 May 1989 Outstanding

N/A

Legal charge 21 April 1988 Outstanding

N/A

Legal charge 30 November 1987 Fully Satisfied

N/A

Debenture 27 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.