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.
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 |
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 |
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 |