DEANSTON PROPERTIES LTD

Hellopages » Greater London » Westminster » NW1 5QT
Company number 04327515
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of DEANSTON PROPERTIES LTD are www.deanstonproperties.co.uk, and www.deanston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Deanston Properties Ltd is a Private Limited Company. The company registration number is 04327515. Deanston Properties Ltd has been working since 22 November 2001. The present status of the company is Active. The registered address of Deanston Properties Ltd is 235 Old Marylebone Road London Nw1 5qt. . ACKERMAN, Barry is a Director of the company. ACKERMAN, Naomi is a Director of the company. Secretary ACKERMAN, Joseph has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ACKERMAN, Joseph has been resigned. Director THORNHILL, Andrew Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ACKERMAN, Barry
Appointed Date: 14 February 2011
56 years old

Director
ACKERMAN, Naomi
Appointed Date: 10 December 2001
80 years old

Resigned Directors

Secretary
ACKERMAN, Joseph
Resigned: 30 December 2010
Appointed Date: 10 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 December 2001
Appointed Date: 22 November 2001

Director
ACKERMAN, Joseph
Resigned: 30 December 2010
Appointed Date: 10 December 2001
93 years old

Director
THORNHILL, Andrew Robert
Resigned: 21 May 2012
Appointed Date: 26 March 2010
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 December 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Bana One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEANSTON PROPERTIES LTD Events

20 Dec 2016
Accounts for a small company made up to 31 December 2015
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
27 Sep 2016
Previous accounting period shortened from 27 December 2015 to 26 December 2015
16 Aug 2016
Auditor's resignation
...
... and 51 more events
09 Jan 2002
Registered office changed on 09/01/02 from: 149 albion rd london N16 9JU
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
03 Dec 2001
Registered office changed on 03/12/01 from: 39A leicester road salford M7 4AS
22 Nov 2001
Incorporation