About

Registered Number: 03227262
Date of Incorporation: 19/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 91b Mora Road, Cricklewood, London, NW2 6TB

 

Deluxe Properties Ltd was founded on 19 July 1996 with its registered office in London, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are listed as Harte, William John, Keegan, James Denis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTE, William John 15 October 1996 06 March 2019 1
KEEGAN, James Denis 19 July 1996 23 September 1999 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
TM02 - Termination of appointment of secretary 25 November 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 05 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
AA - Annual Accounts 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 06 October 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 22 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 22 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 10 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 16 November 2000
AA - Annual Accounts 19 June 2000
363a - Annual Return 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
AA - Annual Accounts 01 October 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
363s - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
225 - Change of Accounting Reference Date 03 February 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
287 - Change in situation or address of Registered Office 23 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.