Deriaz Campsie Limited

DataGardener
deriaz campsie limited
dissolved
Unknown

Deriaz Campsie Limited

05154929Private Limited With Share Capital

58 Wood Lane, Shepherds Bush, London, W127RZ
Incorporated

16/06/2004

Company Age

21 years

Directors

1

Employees

SIC Code

98000

Risk

not scored

Company Overview

Registration, classification & business activity

Deriaz Campsie Limited (05154929) is a private limited with share capital incorporated on 16/06/2004 (21 years old) and registered in london, W127RZ. The company operates under SIC code 98000 - residents property management.

Deriaz campsie is a full service commercial property & chartered surveying practise with offices in windsor, marlow and high wycombe. established in 2018 as a result of a takeover of deriaz slater by campsie commercial we have over 30 years in the commercial property sector and have built a reputati...

Private Limited With Share Capital
SIC: 98000
Unknown
Incorporated 16/06/2004
W127RZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:26-06-2024
Gazette Notice Voluntary
Category:Gazette
Date:04-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Move Registers To Sail Company With New Address
Category:Address
Date:15-02-2023
Change Sail Address Company With New Address
Category:Address
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Resolution
Category:Resolution
Date:11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-10-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-10-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Resolution
Category:Resolution
Date:27-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2016
Appoint Person Secretary Company With Name
Category:Officers
Date:03-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Legacy
Category:Capital
Date:24-06-2009
Legacy
Category:Annual Return
Date:18-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2009
Legacy
Category:Annual Return
Date:19-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:25-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2007
Legacy
Category:Annual Return
Date:07-07-2006
Legacy
Category:Officers
Date:07-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2006
Legacy
Category:Annual Return
Date:15-07-2005
Legacy
Category:Officers
Date:25-06-2004
Legacy
Category:Officers
Date:25-06-2004
Legacy
Category:Address
Date:25-06-2004
Legacy
Category:Officers
Date:23-06-2004
Legacy
Category:Officers
Date:23-06-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date14/01/2025
Latest Accounts30/09/2024

Trading Addresses

58 Wood Lane, Shepherds Bush, London, W12 7Rz, W127RZRegistered
The Courtyard, 60 Station Road, Marlow, Buckinghamshire, SL71NX

Contact

01213086461
deriazcampsie.com
58 Wood Lane, Shepherds Bush, London, W127RZ