Company NameDeux Hall Limited
DirectorsPeter Ronald Francis Clark and Elizabeth Katherine Pattie Burbidge
Company StatusActive
Company Number04423132
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Ronald Francis Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleClaims Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameElizabeth Katherine Pattie Francis Burbidge
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Elizabeth Katherine Pattie Burbidge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Katherine Pattie Burbidge
50.00%
Ordinary
1 at £1Peter Ronald Francis Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£2,062
Cash£4,128
Current Liabilities£18,294

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

21 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 June 2020Change of details for Mrs Elizabeth Katherine Pattie Burbidge as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr Peter Ronald Francis Clark as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mrs Elizabeth Katherine Pattie Burbidge on 24 June 2020 (2 pages)
29 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 July 2019Director's details changed for Mrs Elizabeth Katherine Pattie Burbidge on 3 July 2019 (2 pages)
3 July 2019Change of details for Mrs Elizabeth Katherine Pattie Burbidge as a person with significant control on 3 July 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 August 2017Change of details for Mrs Elizabeth Katherine Pattie Burbidge as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Elizabeth Katherine Pattie Burbidge on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Elizabeth Katherine Pattie Burbidge on 30 August 2017 (2 pages)
30 August 2017Change of details for Mrs Elizabeth Katherine Pattie Burbidge as a person with significant control on 30 August 2017 (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
18 January 2017Appointment of Mrs Elizabeth Katherine Pattie Burbidge as a director on 22 December 2016 (2 pages)
18 January 2017Appointment of Mrs Elizabeth Katherine Pattie Burbidge as a director on 22 December 2016 (2 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Peter Ronald Francis Clark on 29 December 2009 (2 pages)
8 January 2010Director's details changed for Peter Ronald Francis Clark on 29 December 2009 (2 pages)
8 January 2010Secretary's details changed for Elizabeth Katherine Pattie Francis Burbidge on 29 December 2009 (1 page)
8 January 2010Secretary's details changed for Elizabeth Katherine Pattie Francis Burbidge on 29 December 2009 (1 page)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 24/04/05; full list of members (6 pages)
25 April 2005Return made up to 24/04/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2004Return made up to 24/04/04; full list of members (6 pages)
27 April 2004Return made up to 24/04/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 24/04/03; full list of members (6 pages)
29 April 2003Return made up to 24/04/03; full list of members (6 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 May 2002Registered office changed on 02/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 April 2002Incorporation (15 pages)
24 April 2002Incorporation (15 pages)