About

Registered Number: 01476863
Date of Incorporation: 04/02/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: 2a To 2f Deanery Road, Stratford London, E15 4LP

 

Deanery Road Properties Ltd was registered on 04 February 1980 with its registered office in the United Kingdom, it's status at Companies House is "Active". Bhanot, Rabinder Nath, Dosunmu Owolabi, Toheeb, Hamilton, Andrew Parke, Isidore, Stella Vincentcia, Lynam, Martyn, Qadeer, Goher, Scott, Ralph Alexander, Woolfenden, Darren John, Xu, Mengmeng, Bayford, Carol Ann, Blackmore, Raymond Keith, Dillane, John, Farhate, Deborah, Faulkner, Stefan, Hamilton, Anthony, Hughes, David Richard, Hughes, Deidre Jane, Kinnersley, Naomi Martha Rose, Kudzodzi, Afuah, Madden, Patrick John, O'shauhnessy, Raymond Brian, Ossai, Christopher, Owuwo, John Ernest, Prentice, Susan, Radley, Clive Leonard, Rees, Richard Gordon, Richardson, Brian, Taylor, Lily Eliza, Taylor, William George Albert are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANOT, Rabinder Nath 21 May 2011 - 1
DOSUNMU OWOLABI, Toheeb 04 August 2000 - 1
HAMILTON, Andrew Parke 01 August 2003 - 1
ISIDORE, Stella Vincentcia 26 June 1992 - 1
LYNAM, Martyn 16 August 2016 - 1
QADEER, Goher 14 February 2011 - 1
SCOTT, Ralph Alexander 23 December 2015 - 1
WOOLFENDEN, Darren John 01 September 1992 - 1
XU, Mengmeng 11 December 2009 - 1
BAYFORD, Carol Ann 23 February 1994 04 December 2009 1
BLACKMORE, Raymond Keith 01 November 2005 10 May 2016 1
DILLANE, John N/A 17 September 1993 1
FARHATE, Deborah 16 June 1995 26 February 1999 1
FAULKNER, Stefan N/A 21 June 1991 1
HAMILTON, Anthony N/A 01 August 2003 1
HUGHES, David Richard 01 September 1991 16 June 1995 1
HUGHES, Deidre Jane N/A 01 September 1991 1
KINNERSLEY, Naomi Martha Rose 28 August 1999 18 November 2005 1
KUDZODZI, Afuah 21 June 1991 20 August 1999 1
MADDEN, Patrick John 01 November 2005 21 October 2010 1
O'SHAUHNESSY, Raymond Brian 24 August 1994 20 November 1998 1
OSSAI, Christopher 20 November 1998 04 August 2000 1
OWUWO, John Ernest N/A 23 February 1994 1
PRENTICE, Susan N/A 26 June 1992 1
RADLEY, Clive Leonard 17 September 1993 24 August 1994 1
REES, Richard Gordon N/A 15 October 2004 1
RICHARDSON, Brian 26 February 1999 22 December 2015 1
TAYLOR, Lily Eliza 10 December 1996 19 February 2008 1
TAYLOR, William George Albert N/A 08 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 18 June 2017
AP01 - Appointment of director 16 August 2016
CS01 - N/A 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 21 May 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 06 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 09 January 2010
TM01 - Termination of appointment of director 12 December 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 29 May 1996
288 - N/A 29 May 1996
AA - Annual Accounts 14 February 1996
288 - N/A 05 July 1995
363s - Annual Return 31 May 1995
288 - N/A 21 February 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 12 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 02 March 1993
288 - N/A 09 October 1992
363s - Annual Return 25 September 1992
288 - N/A 17 August 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 02 July 1991
288 - N/A 13 May 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 03 August 1990
363 - Annual Return 03 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 29 April 1988
AA - Annual Accounts 25 February 1988
AA - Annual Accounts 07 January 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
363 - Annual Return 07 January 1987
363 - Annual Return 30 September 1986
NEWINC - New incorporation documents 04 February 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.