This company is commonly known as Deacon Commercial Development And Finance Limited. The company was founded 58 years ago and was given the registration number 00874338. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED |
---|---|---|
Company Number | : | 00874338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, EC4A 3TW | Director | 24 June 2016 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 01 December 2014 | Active |
5, New Street Square, London, England, EC4A 3TW | Secretary | 01 December 2014 | Active |
36 Elder Street, London, E1 6BT | Secretary | - | Active |
5, New Street Square, London, EC4A 3TW | Secretary | 24 June 2016 | Active |
5, New Street Square, London, England, EC4A 3TW | Secretary | 24 October 2008 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 01 December 2014 | Active |
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD | Director | - | Active |
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD | Director | 17 June 2008 | Active |
Apartment C24, 15 Boulevard De La Liberation, St Jean, France, | Director | 22 June 1993 | Active |
235, Hunts Pond Road, Titchfield Common, Fareham, PO14 4PJ | Director | 03 May 2005 | Active |
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD | Director | 09 October 2008 | Active |
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD | Director | 09 October 2008 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 01 December 2014 | Active |
36 Elder Street, London, E1 6BT | Director | - | Active |
Gresham House Finance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type small. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Officers | Termination secretary company with name termination date. | Download |
2016-06-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.