About

Registered Number: 04805589
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP,

 

Based in London, Deanflame Associates Ltd was founded on 20 June 2003, it's status at Companies House is "Active". There are 2 directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIBRAND, Richard 01 April 2004 06 November 2007 1
Secretary Name Appointed Resigned Total Appointments
GILLIBRAND, Richard 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 04 July 2019
PSC05 - N/A 04 July 2019
AA - Annual Accounts 14 May 2019
AD01 - Change of registered office address 21 March 2019
MR01 - N/A 15 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 12 June 2018
AA - Annual Accounts 26 July 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 August 2014
AP03 - Appointment of secretary 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
225 - Change of Accounting Reference Date 05 August 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 22 April 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 29 June 2004
RESOLUTIONS - N/A 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2018 Outstanding

N/A

Mortgage 24 September 2007 Outstanding

N/A

Mortgage 24 September 2007 Outstanding

N/A

Legal charge 25 June 2004 Outstanding

N/A

Legal charge 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.