DERIAZ CAMPSIE LIMITED

DERIAZ CAMPSIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDERIAZ CAMPSIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05154929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DERIAZ CAMPSIE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DERIAZ CAMPSIE LIMITED located?

    Registered Office Address
    58 Wood Lane
    Shepherds Bush
    W12 7RZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DERIAZ CAMPSIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENNETT CLARKE AND JAMES LIMITEDJun 16, 2004Jun 16, 2004

    What are the latest accounts for DERIAZ CAMPSIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DERIAZ CAMPSIE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2024

    What are the latest filings for DERIAZ CAMPSIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    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

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Courtyard Station Road Marlow Buckinghamshire SL7 1NX England to 58 Wood Lane Shepherds Bush London W12 7RZ on Aug 02, 2022

    1 pagesAD01

    Change of details for Mgmt Holdings Limited as a person with significant control on Jan 14, 2021

    2 pagesPSC05

    Director's details changed for Mr Ewan Peter Stradling on Oct 18, 2019

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Ewan Peter Stradling on Feb 11, 2022

    2 pagesCH01

    Notification of Mgmt Holdings Limited as a person with significant control on Jan 14, 2021

    1 pagesPSC02

    Cessation of Bms Finance (Sarl) Uk as a person with significant control on Jan 14, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Notification of Bms Finance (Sarl) Uk as a person with significant control on Jan 14, 2021

    1 pagesPSC02

    Cessation of Mgmt Holdings Limited as a person with significant control on Jan 14, 2021

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2021

    RES15

    Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5BS to The Courtyard Station Road Marlow Buckinghamshire SL7 1NX on Feb 11, 2021

    1 pagesAD01

    Who are the officers of DERIAZ CAMPSIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRADLING, Ewan Peter
    Wood Lane
    Shepherds Bush
    W12 7RZ London
    58
    United Kingdom
    Director
    Wood Lane
    Shepherds Bush
    W12 7RZ London
    58
    United Kingdom
    EnglandBritish69188530007
    CLARKE, Judith Helen
    5 Carlton House
    Mere Green Road
    B75 5BS Sutton Coldfield
    West Midlands
    Secretary
    5 Carlton House
    Mere Green Road
    B75 5BS Sutton Coldfield
    West Midlands
    217767360001
    HASLEHURST, William Kinder George
    10 Stoneleigh Close
    B74 2QS Sutton Coldfield
    West Midlands
    Secretary
    10 Stoneleigh Close
    B74 2QS Sutton Coldfield
    West Midlands
    British97273500001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    HATCHFORD LTD
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    Secretary
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    Identification TypeEuropean Economic Area
    Registration Number08776615
    202346810001
    CLARKE, David Charles
    5 Carlton House
    Mere Green Road
    B75 5BS Sutton Coldfield
    West Midlands
    Director
    5 Carlton House
    Mere Green Road
    B75 5BS Sutton Coldfield
    West Midlands
    EnglandBritish98580620002
    CLARKE, David Charles
    Waterloo Cottage
    Elford Road, Comberford
    B79 9BD Tamworth
    Staffordshire
    Director
    Waterloo Cottage
    Elford Road, Comberford
    B79 9BD Tamworth
    Staffordshire
    EnglandBritish98580620002
    PHILPOTT, James Edward
    Oxford Road East
    SL4 1DG Windsor
    3 Queen Anne's Court
    England
    Director
    Oxford Road East
    SL4 1DG Windsor
    3 Queen Anne's Court
    England
    EnglandBritish187853660001
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    SIMON, Paul Gordon
    c/o Integrity Property Management Ltd
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    Director
    c/o Integrity Property Management Ltd
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    EnglandBritish207033510001
    YOUNG, Matthew
    c/o Integrity Property Management Ltd
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    Director
    c/o Integrity Property Management Ltd
    Dwight Road
    WD18 9DA Watford
    Unit 18a
    England
    EnglandBritish209528810001

    Who are the persons with significant control of DERIAZ CAMPSIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bms Finance (Sarl) Uk
    Avenue Pasteur
    L2311 Luxembourg
    55
    Luxembourg
    Jan 14, 2021
    Avenue Pasteur
    L2311 Luxembourg
    55
    Luxembourg
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mgmt Holdings Limited
    The Courtyard
    Station Road
    SL7 1NX Marlow
    1st Floor
    Bucks
    England
    Jan 14, 2021
    The Courtyard
    Station Road
    SL7 1NX Marlow
    1st Floor
    Bucks
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mgmt Holdings Limited
    First Floor
    Oxford Road East
    SL4 1DG Windsor
    Queen Anne's Court Suite 3
    Berkshire
    England
    Aug 15, 2018
    First Floor
    Oxford Road East
    SL4 1DG Windsor
    Queen Anne's Court Suite 3
    Berkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number11383834
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Integrity Property Management Ltd
    Queen Anne's Court
    Oxford Road East
    SL4 1DG Windsor
    Suite 3
    Berkshire
    England
    Sep 01, 2017
    Queen Anne's Court
    Oxford Road East
    SL4 1DG Windsor
    Suite 3
    Berkshire
    England
    Yes
    Legal FormLimeted Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number05559019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Charles Clarke
    5 Carlton House
    Mere Green Road
    B75 5BS Sutton Coldfield
    West Midlands
    Apr 06, 2016
    5 Carlton House
    Mere Green Road
    B75 5BS Sutton Coldfield
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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