Company NameDeeland Investments Limited
Company StatusActive
Company Number00507691
CategoryPrivate Limited Company
Incorporation Date7 May 1952(72 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Alexandra Zara Land
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(40 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 35 Bryanston Square
London
W1H 7LP
Secretary NameMrs Alexandra Zara Land
NationalityBritish
StatusCurrent
Appointed10 May 1992(40 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2, 35 Bryanston Square
London
W1H 7LP
Director NameBrook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(43 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Anita Penny Land
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameDavid Land
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(40 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1995)
RoleCompany Director
Correspondence Address55 Clarewood Court
Crawford Street
London
W1H 5DF

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

137 at £0.05Benjamin Esdaile
6.85%
Ordinary
136 at £0.05Charlotte Margolis
6.80%
Ordinary
136 at £0.05Sarah Esdaile
6.80%
Ordinary
136 at £0.05William Esdaile
6.80%
Ordinary
970 at £0.05Trustees Of David Land Settlement
48.50%
Ordinary
243 at £0.05Lesley Land
12.15%
Ordinary
242 at £0.05Daniel Land
12.10%
Ordinary

Financials

Year2014
Net Worth£472,225
Cash£30,794
Current Liabilities£296,634

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

29 July 1988Delivered on: 9 August 1988
Persons entitled: Midland Bank PLC

Classification: Charge by deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold lands hereditaments and premises being 13 new road, brighton, east sussex.
Outstanding
19 August 1985Delivered on: 20 August 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 41 bond street, brighton.
Outstanding
18 December 1984Delivered on: 24 December 1984
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/86 (even no's inclusive) goodmayes road, goodmayes ilford, essex.
Outstanding
3 December 1984Delivered on: 5 December 1984
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The theatre royal and the colonnade hotel, brighton, sussex.
Satisfied
13 July 1964Delivered on: 21 July 1961
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1-9 (incl) new parade, goodmayes rd, goodmayes essex & all fixtures present & future.
Fully Satisfied

Filing History

6 December 2023Notification of Daniel Land as a person with significant control on 1 November 2023 (2 pages)
8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
4 May 2023Director's details changed for Mrs Alexandra Zara Land on 4 May 2023 (2 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
17 February 2022Appointment of Mrs Anita Penny Land as a director on 16 December 2021 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
14 May 2018Director's details changed for Mrs Alexandra Zara Land on 10 May 2018 (2 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 May 2018Change of details for Mrs Alexandra Zara Land as a person with significant control on 10 May 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 100.00
(3 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 100.00
(3 pages)
28 March 2017Solvency Statement dated 10/03/17 (1 page)
28 March 2017Statement by Directors (1 page)
28 March 2017Solvency Statement dated 10/03/17 (1 page)
28 March 2017Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 10/03/2017
(1 page)
28 March 2017Statement by Directors (1 page)
28 March 2017Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 10/03/2017
(1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
11 May 2009Return made up to 28/04/09; full list of members (5 pages)
11 May 2009Return made up to 28/04/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 28/04/08; full list of members (5 pages)
6 May 2008Return made up to 28/04/08; full list of members (5 pages)
2 April 2008Registered office changed on 02/04/2008 from st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
2 April 2008Registered office changed on 02/04/2008 from st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 28/04/07; full list of members (4 pages)
2 May 2007Return made up to 28/04/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 28/04/06; full list of members (4 pages)
24 May 2006Return made up to 28/04/06; full list of members (4 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 May 2005Return made up to 28/04/05; full list of members (2 pages)
23 May 2005Return made up to 28/04/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 May 2004Return made up to 28/04/04; full list of members (5 pages)
4 May 2004Return made up to 28/04/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
3 May 2003Return made up to 28/04/03; full list of members (5 pages)
3 May 2003Return made up to 28/04/03; full list of members (5 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 May 2002Return made up to 28/04/02; full list of members (5 pages)
2 May 2002Return made up to 28/04/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
3 May 2001Return made up to 28/04/01; full list of members (5 pages)
3 May 2001Return made up to 28/04/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 June 2000Return made up to 28/04/00; full list of members (7 pages)
5 June 2000Return made up to 28/04/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
4 July 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Return made up to 28/04/99; full list of members (6 pages)
4 July 1999Return made up to 28/04/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
7 May 1998Return made up to 28/04/98; full list of members (7 pages)
7 May 1998Return made up to 28/04/98; full list of members (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 July 1997Return made up to 10/05/97; full list of members (6 pages)
14 July 1997Return made up to 10/05/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
22 May 1996Return made up to 10/05/96; full list of members (7 pages)
22 May 1996Return made up to 10/05/96; full list of members (7 pages)
4 March 1996Full accounts made up to 31 March 1995 (10 pages)
4 March 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
24 May 1995Return made up to 10/05/95; full list of members (12 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Return made up to 10/05/95; full list of members (12 pages)
24 May 1995Director's particulars changed (4 pages)
2 February 1995Full accounts made up to 31 March 1994 (10 pages)
2 February 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 February 1994Full accounts made up to 31 March 1993 (9 pages)
8 February 1994Full accounts made up to 31 March 1993 (9 pages)
3 February 1993Full accounts made up to 31 March 1992 (9 pages)
3 February 1993Full accounts made up to 31 March 1992 (9 pages)
4 June 1992Full accounts made up to 31 March 1991 (10 pages)
4 June 1992Full accounts made up to 31 March 1991 (10 pages)
11 June 1991Full accounts made up to 31 March 1990 (10 pages)
11 June 1991Full accounts made up to 31 March 1990 (10 pages)
24 May 1990Full accounts made up to 31 March 1989 (10 pages)
24 May 1990Full accounts made up to 31 March 1989 (10 pages)
14 June 1989Full accounts made up to 31 March 1988 (11 pages)
14 June 1989Full accounts made up to 31 March 1988 (11 pages)
13 October 1988Full accounts made up to 31 March 1987 (12 pages)
13 October 1988Full accounts made up to 31 March 1987 (12 pages)
25 April 1983Accounts made up to 31 March 1982 (7 pages)
25 April 1983Accounts made up to 31 March 1982 (7 pages)
20 May 1952Allotment of shares (2 pages)
20 May 1952Allotment of shares (2 pages)
7 May 1952Incorporation (13 pages)
7 May 1952Incorporation (13 pages)