DEPTFORD REACH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDEPTFORD REACH
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04072785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEPTFORD REACH?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is DEPTFORD REACH located?

    Registered Office Address
    64 Speedwell Street
    Deptford
    SE8 4AT London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEPTFORD REACH?

    Previous Company Names
    Company NameFromUntil
    THE DEPTFORD CHURCHES CENTREApr 03, 2002Apr 03, 2002
    DEPTFORD CHURCHES CRYPT CLUBSep 15, 2000Sep 15, 2000

    What are the latest accounts for DEPTFORD REACH?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DEPTFORD REACH?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 040727850001 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    28 pagesAA

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Simon Charles Dow as a director on Dec 04, 2017

    2 pagesAP01

    Termination of appointment of Jeremy Swain as a director on Dec 04, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    25 pagesAA

    Confirmation statement made on Sep 08, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Walsh as a director

    2 pagesAP01

    Appointment of Mr Andrew Gregory Walsh as a director on Mar 03, 2017

    2 pagesAP01

    Registration of charge 040727850001, created on Mar 02, 2017

    31 pagesMR01

    Appointment of Ms Sarah-Joy Lewis as a director on Mar 02, 2017

    2 pagesAP01

    Termination of appointment of Ann Richards as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Narendra Mistry as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Gerald Andrew John Flood as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Paul David Butler as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Richard Cox as a secretary on Mar 02, 2017

    1 pagesTM02

    Appointment of Ms Clare Miller as a director on Mar 02, 2017

    2 pagesAP01

    Appointment of Mr Jeremy Swain as a director on Mar 02, 2017

    2 pagesAP01

    Appointment of Ms Rosarii Bernadette Sabido as a director on Mar 02, 2017

    2 pagesAP01

    Appointment of Mr Derek Maurice Joseph as a director on Mar 02, 2017

    2 pagesAP01

    Termination of appointment of Timothy John Child as a director on Jan 26, 2017

    1 pagesTM01

    Who are the officers of DEPTFORD REACH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOW, Simon Charles
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    EnglandBritishHousing Regulator15352620001
    JOSEPH, Derek Maurice
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    United KingdomBritishCompany Director40393740002
    LEWIS, Sarah-Joy
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    EnglandBritishLocal Authority Officer226009060001
    MILLER, Clare
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    United KingdomBritishHousing Association Executive138178500001
    SABIDO, Rosarii Bernadette
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    EnglandIrishHousewife78388040003
    WALSH, Andrew Gregory
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    United KingdomBritishCompany Director54720540004
    COX, Richard
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    Secretary
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    169701260001
    VOGT, Robert Anthony, Rev
    Speedwell Street
    SE8 4AT London
    Deptford Reach
    United Kingdom
    Secretary
    Speedwell Street
    SE8 4AT London
    Deptford Reach
    United Kingdom
    British71911700002
    BUTLER, Paul David, Revd Fr
    Mary Ann Gardens
    SE8 3DP London
    St Paul's Rectory
    United Kingdom
    Director
    Mary Ann Gardens
    SE8 3DP London
    St Paul's Rectory
    United Kingdom
    United KingdomBritishClergyman133391480001
    CHILD, Timothy John
    Mount Farm
    TN15 6XN Sevenoaks
    Kent
    Director
    Mount Farm
    TN15 6XN Sevenoaks
    Kent
    EnglandBritishOil Consultant80348470002
    COVELL, Charles Arthur Alan
    29 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    Director
    29 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    EnglandBritishRetired105124530001
    COX, Richard
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    United KingdomBritishRetired Teacher157949950001
    EGAN, Hazel Mary, Dr
    Flat 1 11 The Paragon
    SE3 0NZ London
    Director
    Flat 1 11 The Paragon
    SE3 0NZ London
    BritishRtd Medical Practitioner47467880001
    FLOOD, Gerald Andrew John, Rev
    The Presbytery
    Haig Road, Biggin Hill
    TN16 3LJ Westerham
    Kent
    Director
    The Presbytery
    Haig Road, Biggin Hill
    TN16 3LJ Westerham
    Kent
    United KingdomBritishClergyman99329750001
    FULLARTON, David Derek
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    EnglandBritishRetired191333120001
    KEECH, April Irene, The Rev. Canon
    St. Johns Vicarage
    Saint Johns Vale Deptford
    SE8 4EA London
    Director
    St. Johns Vicarage
    Saint Johns Vale Deptford
    SE8 4EA London
    UkU.S.A. CitizenPriest (Clerk In Hold Orders)146122090001
    LOWMAN, Joyce, Dr
    4 Vaizeys Wharf
    Riverside
    SE7 7SS London
    Director
    4 Vaizeys Wharf
    Riverside
    SE7 7SS London
    United KingdomBritishArchitect69674950001
    LUCAS, John Kenneth, Revd
    4 The Colonnade
    Grove Street Deptford
    SE8 3AY London
    Director
    4 The Colonnade
    Grove Street Deptford
    SE8 3AY London
    BritishMinister Of Religion81636120001
    MISTRY, Narendra
    Footscray Road
    New Eltham
    SE9 3UA London
    484
    England
    Director
    Footscray Road
    New Eltham
    SE9 3UA London
    484
    England
    United KingdomBritishRetired Contracts Manager181500920001
    O'REILLY-BOYLES, Clodagh
    Flat 2 12 Eliot Place
    SE3 0QL London
    Director
    Flat 2 12 Eliot Place
    SE3 0QL London
    IrishSocial Worker114802240001
    PATTON, Nicholas
    36 Boyne Road
    SE13 5AW London
    Director
    36 Boyne Road
    SE13 5AW London
    BritishCivil Servant99306850001
    RICHARDS, Ann
    59 Mary Ann Gardens
    SE8 3DP London
    Director
    59 Mary Ann Gardens
    SE8 3DP London
    United KingdomBritishTutor99329680001
    SABIDO, Rosarii Bernadette
    Hatcliffe Close
    SE3 9UE London
    6
    England
    Director
    Hatcliffe Close
    SE3 9UE London
    6
    England
    EnglandIrishHousewife78388040003
    SHORNEY, David John
    81 Tarnwood Park
    Eltham
    SE9 5PD London
    Director
    81 Tarnwood Park
    Eltham
    SE9 5PD London
    United KingdomBritishRetired Lecturer71911670001
    SWAIN, Jeremy
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    EnglandBritishCharity Executive64149520001
    VOGT, Robert, Rev
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    Director
    Speedwell Street
    Deptford
    SE8 4AT London
    64
    England
    United KingdomBritishRetired169696180001
    WAUGH, Peter
    9 St Johns Park
    Blackheath
    SE3 7TD London
    Director
    9 St Johns Park
    Blackheath
    SE3 7TD London
    EnglandBritishMgt Consultant15287260001

    What are the latest statements on persons with significant control for DEPTFORD REACH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DEPTFORD REACH have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2017
    Delivered On Mar 11, 2017
    Satisfied
    Brief description
    The f/h land under t/nos. 399350 401111 401112 401113 401114 LN102019 and LN97926 k/a 64 66 68 and 70 speedwell street land on the south side of empire place and on the west side of 64 and 66 speedwell street land on the south side of speedwell street new cross and the site at 72 speedwell street and land adjoinng k/a the deptford centre.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • London Housing Foundation Limited
    Transactions
    • Mar 11, 2017Registration of a charge (MR01)
    • Nov 08, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0