About

Registered Number: 05647785
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Sinckot House, 211 Station Road, Harrow, HA1 2TP,

 

Founded in 2005, Deluxe Estates Ltd are based in Harrow, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHECHANI, Deepika 08 March 2017 - 1
GATHANI, Dipak 31 August 2011 08 March 2017 1
GATHANI, Mukesh 07 December 2005 10 January 2006 1
Secretary Name Appointed Resigned Total Appointments
GATHANI, Rajesh 10 January 2006 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 29 May 2018
CS01 - N/A 16 March 2018
MR01 - N/A 08 February 2018
AA - Annual Accounts 31 December 2017
AA01 - Change of accounting reference date 23 September 2017
CS01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
AD01 - Change of registered office address 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AD01 - Change of registered office address 10 March 2017
AD01 - Change of registered office address 10 March 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 10 December 2015
MR04 - N/A 20 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 12 January 2013
MG01 - Particulars of a mortgage or charge 05 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
363a - Annual Return 31 December 2008
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 08 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
395 - Particulars of a mortgage or charge 13 July 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

Legal charge 15 October 2012 Fully Satisfied

N/A

Deed of charge 25 July 2008 Fully Satisfied

N/A

Deed of charge 31 August 2006 Fully Satisfied

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.