DEEAS & COMPANY LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 9SN

Company number 01952512
Status Active
Incorporation Date 3 October 1985
Company Type Private Limited Company
Address 129 PRESTON HILL, KENTON, HARROW, MIDDLESEX, HA3 9SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 20 . The most likely internet sites of DEEAS & COMPANY LIMITED are www.deeascompany.co.uk, and www.deeas-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Deeas Company Limited is a Private Limited Company. The company registration number is 01952512. Deeas Company Limited has been working since 03 October 1985. The present status of the company is Active. The registered address of Deeas Company Limited is 129 Preston Hill Kenton Harrow Middlesex Ha3 9sn. . PATEL, Kanta Sanjay is a Secretary of the company. PATEL, Kanta Sanjay is a Director of the company. PATEL, Sanjay Dhanji is a Director of the company. Secretary PATEL, Sanjay Dhanji has been resigned. Secretary PATEL, Varsha Dhanji has been resigned. Director PATEL, Dhanji Shamji has been resigned. Director PATEL, Purbai Dhanji has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Kanta Sanjay
Appointed Date: 02 June 2003

Director
PATEL, Kanta Sanjay
Appointed Date: 01 September 2011
50 years old

Director
PATEL, Sanjay Dhanji
Appointed Date: 02 June 2003
53 years old

Resigned Directors

Secretary
PATEL, Sanjay Dhanji
Resigned: 02 June 2003
Appointed Date: 27 August 1993

Secretary
PATEL, Varsha Dhanji
Resigned: 27 August 1993

Director
PATEL, Dhanji Shamji
Resigned: 01 September 2011
85 years old

Director
PATEL, Purbai Dhanji
Resigned: 02 June 2003
83 years old

Persons With Significant Control

Mr Sanjay Dhanji Patel
Notified on: 15 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kanta Sanjay Patel
Notified on: 15 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEEAS & COMPANY LIMITED Events

20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
10 May 2016
Total exemption full accounts made up to 31 January 2016
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20

26 May 2015
Total exemption small company accounts made up to 31 January 2015
10 Mar 2015
Satisfaction of charge 3 in full
...
... and 76 more events
27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1986
Particulars of mortgage/charge

02 May 1986
Registered office changed on 02/05/86 from: 35 albemarle street london W1X 3FB

26 Nov 1985
Company name changed\certificate issued on 26/11/85
03 Oct 1985
Incorporation

DEEAS & COMPANY LIMITED Charges

16 May 1990
Legal mortgage
Delivered: 18 May 1990
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: 67, longland crescent, stanmore london borough of herrow…
12 July 1988
Legal mortgage
Delivered: 21 July 1988
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: 44 old oak lane, willesden l/b of hammersmith & fulham…
30 March 1987
Legal mortgage
Delivered: 16 April 1987
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: 131 chesterton road royal borough of kensington and chelsea…
2 March 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 13 March 2003
Persons entitled: National Westminster Bank PLC
Description: 25, st stephens avenue W12 london borough of hammersmith…
19 August 1986
Legal mortgage
Delivered: 29 August 1986
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: 99G cobbold road london borough of brent title no mx 305794…