DEACON STREET PARTNERS LIMITED

DEACON STREET PARTNERS LIMITED

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

    Company NameDEACON STREET PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05707007
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DEACON STREET PARTNERS LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is DEACON STREET PARTNERS LIMITED located?

    Registered Office Address
    59 Loampit Vale
    SE13 7FR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEACON STREET PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANNE STREET PARTNERS LIMITEDFeb 08, 2008Feb 08, 2008
    STRAND ASSOCIATES LIMITEDMar 09, 2006Mar 09, 2006
    STRAND PARTNERS SECURITIES LIMITEDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for DEACON STREET PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DEACON STREET PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for DEACON STREET PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 1,000,002
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: restriction on the authorised share capital of the company is revoked and deleted 28/07/2025
    RES13

    Unaudited abridged accounts made up to Sep 30, 2024

    9 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to 59 Loampit Vale London SE13 7FR on Oct 07, 2024

    1 pagesAD01

    Appointment of Mr Stewart Anthony Harris as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Ian George Robinson as a director on Sep 09, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2023

    11 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2022

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022

    1 pagesAA01

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    13 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2018

    RES15

    Director's details changed for Ms Angela Elizabeth Entwistle on Apr 13, 2018

    2 pagesCH01

    Who are the officers of DEACON STREET PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTWISTLE, Angela Elizabeth
    37 Peter Street
    M2 5GB Manchester
    Free Trade Exchange Level 5
    England
    Director
    37 Peter Street
    M2 5GB Manchester
    Free Trade Exchange Level 5
    England
    United KingdomBritishDirector106748460001
    HARRIS, Stewart Anthony
    Loampit Vale
    SE13 7FR London
    59
    England
    Director
    Loampit Vale
    SE13 7FR London
    59
    England
    EnglandBritishChartered Accountant87055470001
    LELLO, Graham
    91a Haverhill Road
    Balham
    SW12 0HE London
    Secretary
    91a Haverhill Road
    Balham
    SW12 0HE London
    South African97505870001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ROBINSON, Ian George
    37 Peter Street
    M2 5GB Manchester
    Free Trade Exchange Level 5
    England
    Director
    37 Peter Street
    M2 5GB Manchester
    Free Trade Exchange Level 5
    England
    EnglandBritishChartered Accountant57975730001
    STONE, Shane Leslie
    c/o C/O Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    England
    Director
    c/o C/O Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    England
    AustraliaAustralianCompany Director154320720001
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritishCompany Director82667700001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    SOUTHTOWN LIMITED
    Road Town
    PO BOX 71
    Tortola
    Virgin Islands
    Director
    Road Town
    PO BOX 71
    Tortola
    Virgin Islands
    133795810001

    Who are the persons with significant control of DEACON STREET PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Ashcroft
    Market Square
    Belize City
    60
    Belize
    Dec 16, 2016
    Market Square
    Belize City
    60
    Belize
    No
    Nationality: Belizean,British
    Country of Residence: Belize
    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