DEEDSTONE LIMITED

Hellopages » Greater London » Westminster » W1K 5LH
Company number 01539243
Status Active
Incorporation Date 16 January 1981
Company Type Private Limited Company
Address 49 SOUTH MOLTON STREET, LONDON, W1K 5LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of DEEDSTONE LIMITED are www.deedstone.co.uk, and www.deedstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Deedstone Limited is a Private Limited Company. The company registration number is 01539243. Deedstone Limited has been working since 16 January 1981. The present status of the company is Active. The registered address of Deedstone Limited is 49 South Molton Street London W1k 5lh. . STOKES, Barry is a Secretary of the company. STOKES, Barry is a Director of the company. STOKES, Daniel is a Director of the company. STOKES, Keith Colin is a Director of the company. STOKES, Stephen is a Director of the company. Secretary STOKES, Brenda Irene has been resigned. Director STOKES, Brenda has been resigned. Director STOKES, Peter Cyril William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STOKES, Barry
Appointed Date: 20 December 2000

Director
STOKES, Barry
Appointed Date: 20 December 2000
69 years old

Director
STOKES, Daniel
Appointed Date: 15 January 2014
46 years old

Director
STOKES, Keith Colin
Appointed Date: 20 December 2000
73 years old

Director
STOKES, Stephen
Appointed Date: 15 January 2014
41 years old

Resigned Directors

Secretary
STOKES, Brenda Irene
Resigned: 20 December 2000

Director
STOKES, Brenda
Resigned: 14 January 2014
Appointed Date: 13 June 2013
100 years old

Director
STOKES, Peter Cyril William
Resigned: 08 August 2012
99 years old

DEEDSTONE LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

06 Dec 2015
Total exemption small company accounts made up to 30 June 2015
12 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 71 more events
22 Jan 1988
Accounts for a small company made up to 30 June 1987

22 Jan 1988
Return made up to 07/12/87; full list of members

26 Jan 1987
Accounts for a small company made up to 30 June 1986

26 Jan 1987
Return made up to 31/12/86; full list of members

03 May 1986
Full accounts made up to 30 June 1985

DEEDSTONE LIMITED Charges

22 April 1982
Legal charge
Delivered: 28 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 78 & 80 ferring street & garage no 4 ferring west sussex…
22 April 1982
Legal charge
Delivered: 28 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 74 & 76 ferring street ferring & garage no. 5 west sussex…