Background WavePink WaveYellow Wave

DEANSWAY LIMITED (03941157)

DEANSWAY LIMITED (03941157) is an active UK company. incorporated on 7 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEANSWAY LIMITED has been registered for 26 years. Current directors include RABSON, David Philip.

Company Number
03941157
Status
active
Type
ltd
Incorporated
7 March 2000
Age
26 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RABSON, David Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANSWAY LIMITED

DEANSWAY LIMITED is an active company incorporated on 7 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEANSWAY LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03941157

LTD Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 12 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 19 August 2014To: 17 June 2024
Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
From: 15 August 2014To: 19 August 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 9 May 2011To: 15 August 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 7 March 2000To: 9 May 2011
Timeline

2 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ISRAEL, Evelyn Rachel Hazel

Active
22 Tenterden Drive, LondonNW4 1ED
Secretary
Appointed 10 Mar 2006

RABSON, David Philip

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1963
Director
Appointed 07 Mar 2000

BAKER, Jean Margaret

Resigned
6 Reynolds Avenue, Chadwell HeathRM6 4NT
Secretary
Appointed 07 Mar 2000
Resigned 10 Mar 2006

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 07 Mar 2000
Resigned 07 Mar 2000

GOLDSCHMIDT, Gabriel

Resigned
Or Hachayim 8, Kiryat Sefer
Born September 1969
Director
Appointed 08 Mar 2001
Resigned 15 Jun 2022

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 07 Mar 2000
Resigned 07 Mar 2000
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
20 March 2008
363aAnnual Return
Legacy
20 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
14 March 2003
363aAnnual Return
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363aAnnual Return
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
287Change of Registered Office
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Incorporation Company
7 March 2000
NEWINCIncorporation