DEESIDE PROJECTS LIMITED
BROMLEY DARTEX OFFICE FURNITURE LIMITED

Hellopages » Greater London » Bromley » BR1 1LR

Company number 02719936
Status Active
Incorporation Date 3 June 1992
Company Type Private Limited Company
Address ROOM 506, 26 ELMFIELD ROAD, BROMLEY, KENT, ENGLAND, BR1 1LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DEESIDE PROJECTS LIMITED are www.deesideprojects.co.uk, and www.deeside-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Deeside Projects Limited is a Private Limited Company. The company registration number is 02719936. Deeside Projects Limited has been working since 03 June 1992. The present status of the company is Active. The registered address of Deeside Projects Limited is Room 506 26 Elmfield Road Bromley Kent England Br1 1lr. The company`s financial liabilities are £122.59k. It is £38.93k against last year. The cash in hand is £142.55k. It is £37.15k against last year. And the total assets are £150.04k, which is £36.38k against last year. JAFFRAY, Barbara Gibson is a Secretary of the company. JAFFRAY, Barbara Gibson is a Director of the company. JAFFRAY, Ian is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


deeside projects Key Finiance

LIABILITIES £122.59k
+46%
CASH £142.55k
+35%
TOTAL ASSETS £150.04k
+32%
All Financial Figures

Current Directors

Secretary
JAFFRAY, Barbara Gibson
Appointed Date: 03 June 1992

Director
JAFFRAY, Barbara Gibson
Appointed Date: 03 June 1992
82 years old

Director
JAFFRAY, Ian
Appointed Date: 03 June 1992
85 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 03 June 1992
Appointed Date: 03 June 1992

Nominee Director
WAYNE, Yvonne
Resigned: 03 June 1992
Appointed Date: 03 June 1992
45 years old

DEESIDE PROJECTS LIMITED Events

03 Nov 2016
Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016
25 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
18 Oct 1992
Accounting reference date notified as 31/01

23 Jun 1992
Registered office changed on 23/06/92 from: charter house queen's avenue london N21 3JE

23 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

23 Jun 1992
Director resigned;new director appointed

03 Jun 1992
Incorporation

DEESIDE PROJECTS LIMITED Charges

25 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 10 college fields business centre…