DEACONS ASSOCIATES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QA

Company number 04202154
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 . The most likely internet sites of DEACONS ASSOCIATES LIMITED are www.deaconsassociates.co.uk, and www.deacons-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Deacons Associates Limited is a Private Limited Company. The company registration number is 04202154. Deacons Associates Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Deacons Associates Limited is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent Da2 6qa. . ZUBERI, Shahina is a Secretary of the company. QURESHI, Muhamed Umar is a Director of the company. ZUBERI, Farah is a Director of the company. ZUBERI, Shahina is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ZUBERI, Islamuddin has been resigned. Director ZUBERI, Nadira Sultana has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ZUBERI, Shahina
Appointed Date: 19 May 2001

Director
QURESHI, Muhamed Umar
Appointed Date: 31 March 2014
41 years old

Director
ZUBERI, Farah
Appointed Date: 08 February 2015
38 years old

Director
ZUBERI, Shahina
Appointed Date: 08 February 2015
41 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 May 2001
Appointed Date: 19 April 2001

Director
ZUBERI, Islamuddin
Resigned: 08 February 2015
Appointed Date: 20 June 2004
67 years old

Director
ZUBERI, Nadira Sultana
Resigned: 08 February 2015
Appointed Date: 14 May 2001
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 May 2001
Appointed Date: 19 April 2001

Persons With Significant Control

Farah Zuberi
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shahina Zuberi
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEACONS ASSOCIATES LIMITED Events

13 Apr 2017
Confirmation statement made on 12 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

09 Sep 2015
Registration of charge 042021540005, created on 8 September 2015
13 Aug 2015
Satisfaction of charge 3 in full
...
... and 57 more events
26 Jun 2001
New secretary appointed
14 May 2001
Secretary resigned
14 May 2001
Director resigned
14 May 2001
Registered office changed on 14/05/01 from: 381 kingsway hove east sussex BN3 4QD
19 Apr 2001
Incorporation

DEACONS ASSOCIATES LIMITED Charges

8 September 2015
Charge code 0420 2154 0005
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 346/358 south lambeth road…
9 May 2014
Charge code 0420 2154 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Martin Lewis Alfred Rose David Mark Kyte Riverview Holdings Limited Beamish Investments Limited
Description: F/H 344 to 360 (even numbers) south lambeth road london and…
1 August 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 13 August 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h properties k/a 344-360 south lambeth road, london…
20 July 2007
Debenture
Delivered: 24 July 2007
Status: Satisfied on 13 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Mortgage
Delivered: 2 June 2006
Status: Satisfied on 13 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 sydenham road, sydenham, london…