DEARDS LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3SA
Company number 01713941
Status Active
Incorporation Date 11 April 1983
Company Type Private Limited Company
Address CONCORDE HOUSE, GRENVILLE PLACE, MILL HILL, NW7 3SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of DEARDS LIMITED are www.deards.co.uk, and www.deards.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-two years and ten months. Deards Limited is a Private Limited Company. The company registration number is 01713941. Deards Limited has been working since 11 April 1983. The present status of the company is Active. The registered address of Deards Limited is Concorde House Grenville Place Mill Hill Nw7 3sa. The company`s financial liabilities are £1615.53k. It is £57.22k against last year. The cash in hand is £25.8k. It is £22.36k against last year. And the total assets are £1617.95k, which is £57.56k against last year. SCHARFF, Melanie is a Secretary of the company. STEYNE, Peter Simon is a Director of the company. WALTERS, Leonard Barry is a Director of the company. Secretary WALTERS, John has been resigned. Director SPENCER, Cyril has been resigned. Director SPENCER, Michael Graham has been resigned. Director SPENCER, Wendy has been resigned. Director WALTERS, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


deards Key Finiance

LIABILITIES £1615.53k
+3%
CASH £25.8k
+650%
TOTAL ASSETS £1617.95k
+3%
All Financial Figures

Current Directors

Secretary
SCHARFF, Melanie
Appointed Date: 11 August 2005

Director
STEYNE, Peter Simon

79 years old

Director

Resigned Directors

Secretary
WALTERS, John
Resigned: 11 August 2005

Director
SPENCER, Cyril
Resigned: 02 October 1999
101 years old

Director
SPENCER, Michael Graham
Resigned: 31 December 2001
78 years old

Director
SPENCER, Wendy
Resigned: 31 December 2001
92 years old

Director
WALTERS, John
Resigned: 11 August 2005
103 years old

Persons With Significant Control

Mr Peter Simon Steyne
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DEARDS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

27 Jan 2016
Director's details changed for Leonard Barry Walters on 31 December 2015
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
25 Jul 1988
Particulars of mortgage/charge

23 May 1988
Full accounts made up to 30 April 1987

29 Sep 1987
Return made up to 07/09/87; full list of members

21 Aug 1987
Secretary resigned;new secretary appointed

17 Jul 1987
Full accounts made up to 30 April 1986

DEARDS LIMITED Charges

23 August 1988
Single debenture
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
8 July 1988
Mortgage
Delivered: 25 July 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold 18 kerry court kerry avenue stanmore middlesex title…