Company NameDeedpride Limited
Company StatusActive
Company Number01772983
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1983(39 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameIrwin Leslie Margulies
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1984(1 month, 1 week after company formation)
Appointment Duration39 years, 3 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address9 West Avenue
London
NW4 2LL
Secretary NameIrwin Leslie Margulies
NationalityBritish
StatusCurrent
Appointed04 June 2002(18 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Avenue
London
NW4 2LL
Director NameMrs Deborah Anne Margulies
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2004(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleAgent
Country of ResidenceEngland
Correspondence Address9 West Avenue
Hendon
London
NW4 2LL
Director NameMr Rafael Meyer Margulies
Date of BirthJuly 1988 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(32 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address27 Stanley Road
Salford
M7 4FR
Director NameMr Isaac Hirsch Margulies
Date of BirthMay 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1984(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months (resigned 03 March 2008)
RoleInvestor
Correspondence Address43 St Andrews Road
London
NW11 0PH
Secretary NameMrs Edith Margulies
NationalityBritish
StatusResigned
Appointed04 January 1984(1 month, 1 week after company formation)
Appointment Duration18 years (resigned 09 January 2002)
RoleCompany Director
Correspondence Address43 St Andrews Road
London
NW11 0PH

Location

Registered Address27 Stanley Road
Salford
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£111,420
Current Liabilities£1,080

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2022 (9 months, 4 weeks ago)
Next Return Due14 June 2023 (2 months, 2 weeks from now)

Filing History

30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
3 May 2016Appointment of Mr Rafael Meyer Margulies as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Rafael Meyer Margulies as a director on 3 May 2016 (2 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
3 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 31 May 2014 no member list (4 pages)
16 September 2014Annual return made up to 31 May 2014 no member list (4 pages)
28 August 2014Registered office address changed from 206 High Road London N15 4NP to C/O Brooks & Co 27 Stanley Road Salford M7 4FR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 206 High Road London N15 4NP to C/O Brooks & Co 27 Stanley Road Salford M7 4FR on 28 August 2014 (1 page)
1 August 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
1 August 2014Total exemption full accounts made up to 31 March 2012 (11 pages)
1 August 2014Total exemption full accounts made up to 31 March 2011 (11 pages)
1 August 2014Total exemption full accounts made up to 31 March 2010 (11 pages)
1 August 2014Annual return made up to 31 May 2013 (14 pages)
1 August 2014Annual return made up to 31 May 2012 (14 pages)
1 August 2014Annual return made up to 31 May 2011 (14 pages)
1 August 2014Restoration by order of the court (2 pages)
1 August 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
1 August 2014Total exemption full accounts made up to 31 March 2012 (11 pages)
1 August 2014Total exemption full accounts made up to 31 March 2011 (11 pages)
1 August 2014Total exemption full accounts made up to 31 March 2010 (11 pages)
1 August 2014Annual return made up to 31 May 2013 (14 pages)
1 August 2014Annual return made up to 31 May 2012 (14 pages)
1 August 2014Annual return made up to 31 May 2011 (14 pages)
1 August 2014Restoration by order of the court (2 pages)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
8 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
8 June 2010Director's details changed for Irwin Leslie Margulies on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Deborah Anne Margulies on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Irwin Leslie Margulies on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Deborah Anne Margulies on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
8 June 2010Director's details changed for Irwin Leslie Margulies on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Deborah Anne Margulies on 1 January 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 May 2009Annual return made up to 31/05/09 (2 pages)
31 May 2009Annual return made up to 31/05/09 (2 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 September 2008Annual return made up to 31/05/08
  • 363(288) ‐ Director resigned
(4 pages)
10 September 2008Annual return made up to 31/05/08
  • 363(288) ‐ Director resigned
(4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
27 June 2007Annual return made up to 31/05/07 (4 pages)
27 June 2007Annual return made up to 31/05/07 (4 pages)
21 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 June 2006Annual return made up to 31/05/06 (4 pages)
7 June 2006Annual return made up to 31/05/06 (4 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 June 2005Annual return made up to 31/05/05 (4 pages)
2 June 2005Annual return made up to 31/05/05 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
17 September 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 September 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2004Annual return made up to 31/05/04 (4 pages)
14 June 2004Annual return made up to 31/05/04 (4 pages)
14 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary resigned
(4 pages)
27 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 June 2001Annual return made up to 31/05/01 (3 pages)
20 June 2001Annual return made up to 31/05/01 (3 pages)
5 June 2000Annual return made up to 31/05/00 (3 pages)
5 June 2000Annual return made up to 31/05/00 (3 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
14 June 1999Annual return made up to 31/05/99 (4 pages)
14 June 1999Annual return made up to 31/05/99 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1998Annual return made up to 31/05/98 (4 pages)
16 June 1998Annual return made up to 31/05/98 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 December 1997Annual return made up to 31/05/97 (4 pages)
2 December 1997Annual return made up to 31/05/97 (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1993 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1993 (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1994 (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1995 (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1994 (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1995 (4 pages)
20 June 1996Annual return made up to 31/05/96 (4 pages)
20 June 1996Annual return made up to 31/05/96 (4 pages)
26 May 1995Annual return made up to 31/05/95 (4 pages)
26 May 1995Annual return made up to 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 November 1983Certificate of incorporation (1 page)
25 November 1983Certificate of incorporation (1 page)