DEANSPIRES LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 1AP

Company number 01333251
Status Active
Incorporation Date 10 October 1977
Company Type Private Limited Company
Address 1 BAMVILLE WOOD, EAST COMMON, HARPENDEN, HERTS, AL5 1AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 160 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DEANSPIRES LIMITED are www.deanspires.co.uk, and www.deanspires.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Deanspires Limited is a Private Limited Company. The company registration number is 01333251. Deanspires Limited has been working since 10 October 1977. The present status of the company is Active. The registered address of Deanspires Limited is 1 Bamville Wood East Common Harpenden Herts Al5 1ap. . COLTON, Roger is a Secretary of the company. CHARLSON, Martin David is a Director of the company. COLTON, Roger is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
COLTON, Roger

80 years old

DEANSPIRES LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 160

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 160

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 103 more events
29 Jan 1988
Particulars of mortgage/charge

06 Jan 1988
Particulars of mortgage/charge

17 Aug 1987
Accounting reference date shortened from 31/10 to 31/12

05 May 1987
Accounts made up to 31 December 1985

22 Apr 1987
Return made up to 10/10/86; full list of members

DEANSPIRES LIMITED Charges

24 October 2008
Mortgage
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 1173/1173A high road chadwell heath essex t/no…
24 October 2008
Mortgage
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 8 midas business centre wantz road…
7 October 2005
Mortgage
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being units 1, 3, 4, 6A, 7A, 7B, 14…
28 September 2005
Debenture
Delivered: 10 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1996
Legal mortgage
Delivered: 23 July 1996
Status: Satisfied on 5 March 2002
Persons entitled: Fenlock Investments Limited
Description: Fixed charge f/h property 523 523A and 525 green lane…
14 June 1991
Fixed and floating charge
Delivered: 20 June 1991
Status: Satisfied on 1 August 1996
Persons entitled: The National Mortgage Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Legal charge
Delivered: 20 June 1991
Status: Satisfied on 1 August 1996
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/a 523, 523A and 525 green lane goodmayes…
30 November 1988
Legal mortgage
Delivered: 17 December 1988
Status: Satisfied on 2 May 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 84 sleaford street cambridge. Floating…
9 June 1988
Mortgage
Delivered: 20 May 1988
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being plot 2. de havilland wood estate…
16 May 1988
Legal mortgage
Delivered: 16 May 1988
Status: Satisfied on 2 May 1990
Persons entitled: National Westminster Bank PLC
Description: Plot 7 the maltings witham essex &/or the proceeds of sale…
9 May 1988
Mortgage
Delivered: 20 May 1988
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being plot 8 de havilland wood estate…
9 May 1988
Mortgage
Delivered: 20 May 1988
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being plot 47 the maltings witham…
9 March 1988
Legal mortgage
Delivered: 22 March 1988
Status: Satisfied on 2 May 1990
Persons entitled: National Westminster Bank PLC
Description: Plot 27 trumpet glade bushey herts. Floating charge over…
25 January 1988
Mortgage
Delivered: 29 January 1988
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: 1 courtland avenue chingford l/b of waltham forest together…
31 December 1987
Legal mortgage
Delivered: 6 January 1988
Status: Satisfied on 2 May 1990
Persons entitled: National Westminster Bank PLC
Description: 32 highcliffe close wickford.
30 August 1984
Mortgage
Delivered: 13 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H midas house midas business centre wantz road dagenham…
9 July 1984
Memorandum of deposit
Delivered: 11 July 1984
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: 16, bristol house, 67 lower sloane st, london SW1.
3 July 1984
Memorandum of deposit
Delivered: 5 July 1984
Status: Satisfied on 1 August 1996
Persons entitled: Lloyds Bank PLC
Description: 8, panorama court, shepherds hill, highgate. Tn: ngl 368055.
4 June 1984
Legal charge
Delivered: 6 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H north west corner wantz road, dagenham essex.
6 April 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied on 1 August 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 523-525 green lane, goodmayes essex tn p 7876.
3 June 1982
Memorandum of deposit
Delivered: 8 June 1982
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: 3 the pryors, east heath road hampstead borough of camden…
18 December 1981
Memorandum of deposit
Delivered: 29 December 1981
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: Charnwood 713-765 (odd nos.) high road buckhurst hill…
10 September 1980
Memorandum of deposit
Delivered: 25 September 1980
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: Flats high point, northhill highgate london N.6.
10 September 1980
Memorandum of deposit
Delivered: 25 September 1980
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: Flat 17, high point, north hill highgate, london N.6.
10 September 1980
Memorandum of deposit
Delivered: 25 September 1980
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: Maids rooms 1, 2 & 3 south & 1, 2 & 3 north high point…
10 September 1980
Memorandum of deposit
Delivered: 25 September 1980
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: Garages 11, 25, 26 , 27, 29, 35 & 42 high point northill…
10 June 1980
Memorandum of deposit of title deeds
Delivered: 30 June 1980
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: Flats 4 & 16 highpoint north hill highgate and garage 3 & 8…
10 June 1980
Memorandum of deposit of title deeds
Delivered: 30 June 1980
Status: Satisfied on 2 May 1990
Persons entitled: Lloyds Bank PLC
Description: 3 & 8 pansrama court, shepherds hill, haringey london N.6.
29 January 1980
Memorandum of deposit
Delivered: 30 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21-44 springfield court upminster essex. Including garage…
9 November 1979
Memorandum of deposit
Delivered: 14 November 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21-44 inclusive springfield court, upminster, garages 13-24…