Company number 00256918
Status Active
Incorporation Date 4 June 1931
Company Type Private Limited Company
Address NORTH CIRCULAR ROAD, FINCHLEY, LONDON, N12 0AJ
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 eighty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Appointment of Mr Nicholas James Scarfe as a secretary on 17 November 2016; Termination of appointment of Stephen John Fry as a secretary on 17 November 2016. The most likely internet sites of ROBERT DEARDS LIMITED are www.robertdeards.co.uk, and www.robert-deards.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and nine months. Robert Deards Limited is a Private Limited Company.
The company registration number is 00256918. Robert Deards Limited has been working since 04 June 1931.
The present status of the company is Active. The registered address of Robert Deards Limited is North Circular Road Finchley London N12 0aj. . SCARFE, Nicholas James is a Secretary of the company. SCARFE, Nicholas James is a Director of the company. Secretary FRY, Stanley Nelson has been resigned. Secretary FRY, Stephen John has been resigned. Director FRY, Stanley Nelson has been resigned. Director FRY, Stephen John has been resigned. Director SCARFE, Christopher Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
FRY, Stephen John
Resigned: 17 November 2016
Appointed Date: 08 October 1999
81 years old
Persons With Significant Control
ROBERT DEARDS LIMITED Events
05 Jan 2017
Confirmation statement made on 28 December 2016 with updates
24 Nov 2016
Appointment of Mr Nicholas James Scarfe as a secretary on 17 November 2016
24 Nov 2016
Termination of appointment of Stephen John Fry as a secretary on 17 November 2016
24 Nov 2016
Termination of appointment of Stephen John Fry as a director on 17 November 2016
25 Oct 2016
Full accounts made up to 31 March 2016
...
... and 77 more events
15 Dec 1986
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
30 Sep 1986
Director resigned
30 Sep 1986
Director resigned
30 Sep 1986
Resolutions
-
SRES13 ‐
Special resolution
04 Jun 1931
Certificate of incorporation
28 February 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at sites 5, 6 & 7 rabans lane and 5A…
28 February 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at unit 5, smeaton close, aylesbury…
28 February 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at brunel house, brunel road, rabans…
10 February 2012
Mortgage
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1 & 2 east barnet road, new barnet…