Company NameDeerslade Limited
Company StatusDissolved
Company Number00772761
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 8 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2021(57 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP
Director NameEdgar Lloyd Williams
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(28 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1993)
RoleRetired Banker
Correspondence Address2 Osler Road
Headington
Oxfordshire
OX3 9BJ
Secretary NameMalti Kapur
NationalityBritish
StatusResigned
Appointed06 June 1992(28 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address41 Alleyn Road
London
SE21 8AD
Director NameNeil Batsford
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(29 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 30 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Janes Lane
Burgess Hill
West Sussex
RH15 0QJ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

120 at £0.5Robindra Nath Kapur
60.00%
Ordinary
39 at £0.5Shashi Raj Kumar Kapur
19.50%
Ordinary
39 at £0.5Sonia Delshadian
19.50%
Ordinary
2 at £0.5Neil Batsford
1.00%
Ordinary

Financials

Year2014
Turnover£42,270
Net Worth£1,722,180
Cash£32,248
Current Liabilities£60,747

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 February 1980Delivered on: 3 March 1980
Persons entitled: Lloyds 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: F/H 4 princes gate mews london SW7 ngl 337999.
Outstanding
1 January 1967Delivered on: 9 January 1967
Satisfied on: 12 December 1992
Persons entitled: Karimjee Jivanjee & Co. (U.K.) LTD.

Classification: Debenture
Secured details: £2000.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 October 1963Delivered on: 29 October 1963
Satisfied on: 23 June 1992
Persons entitled: Karimjee Jivanjee & Co. (U.K.) LTD.

Classification: Debenture
Secured details: £5000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (1 page)
12 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
10 November 2021Registered office address changed from 14 Lombard Road Lombard Wharf London SW11 3GP England to 73 Cornhill London EC3V 3QQ on 10 November 2021 (1 page)
26 October 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
15 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
13 May 2021Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to 14 Lombard Road Lombard Wharf London SW11 3GP on 13 May 2021 (1 page)
30 April 2021Termination of appointment of Neil Batsford as a director on 30 April 2021 (1 page)
30 April 2021Appointment of Mr David Malcolm Kaye as a director on 30 April 2021 (2 pages)
30 April 2021Cessation of Rabindra Nath Kapur as a person with significant control on 30 April 2021 (1 page)
30 April 2021Notification of Hacking Property Investments 23 Ltd as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Malti Kapur as a secretary on 30 April 2021 (1 page)
15 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 November 2020Satisfaction of charge 3 in full (4 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (1 page)
30 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 June 2019Confirmation statement made on 6 June 2019 with no updates (1 page)
9 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 June 2018Confirmation statement made on 6 June 2018 with no updates (1 page)
17 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 August 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
25 August 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
9 February 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 February 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(13 pages)
9 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(13 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
13 July 2015Annual return made up to 6 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 100
(12 pages)
13 July 2015Annual return made up to 6 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 100
(12 pages)
13 July 2015Annual return made up to 6 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 100
(12 pages)
19 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
19 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
14 July 2014Annual return made up to 6 June 2014
Statement of capital on 2014-07-14
  • GBP 100
(12 pages)
14 July 2014Annual return made up to 6 June 2014
Statement of capital on 2014-07-14
  • GBP 100
(12 pages)
14 July 2014Annual return made up to 6 June 2014
Statement of capital on 2014-07-14
  • GBP 100
(12 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
10 October 2013Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 10 October 2013 (1 page)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(12 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(12 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(12 pages)
16 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
16 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 July 2012Annual return made up to 6 June 2012 (12 pages)
3 July 2012Annual return made up to 6 June 2012 (12 pages)
3 July 2012Annual return made up to 6 June 2012 (12 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
20 July 2011Annual return made up to 6 June 2011 (12 pages)
20 July 2011Annual return made up to 6 June 2011 (12 pages)
20 July 2011Annual return made up to 6 June 2011 (12 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 March 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 March 2011 (1 page)
2 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Neil Batsford on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Neil Batsford on 6 June 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Neil Batsford on 6 June 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
18 June 2009Return made up to 06/06/09; full list of members (4 pages)
18 June 2009Return made up to 06/06/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 30 September 2007 (14 pages)
5 February 2009Resolutions
  • RES13 ‐ No dividend to be paid. Accounts approved 31/03/2008
(2 pages)
5 February 2009Total exemption full accounts made up to 30 September 2007 (14 pages)
5 February 2009Resolutions
  • RES13 ‐ No dividend to be paid. Accounts approved 31/03/2008
(2 pages)
31 July 2008Return made up to 06/06/08; full list of members (4 pages)
31 July 2008Return made up to 06/06/08; full list of members (4 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 baker street london W1U 3LL (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 baker street london W1U 3LL (1 page)
4 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
4 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
20 June 2007Return made up to 06/06/07; full list of members (2 pages)
20 June 2007Return made up to 06/06/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 November 2005Registered office changed on 08/11/05 from: 8 baker street london W1M 1DA (1 page)
8 November 2005Registered office changed on 08/11/05 from: 8 baker street london W1M 1DA (1 page)
29 September 2005Full accounts made up to 31 March 2004 (16 pages)
29 September 2005Full accounts made up to 31 March 2004 (16 pages)
15 July 2005Return made up to 06/06/05; full list of members (2 pages)
15 July 2005Return made up to 06/06/05; full list of members (2 pages)
11 June 2004Return made up to 06/06/04; full list of members (5 pages)
11 June 2004Return made up to 06/06/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 August 2003Return made up to 06/06/03; full list of members (5 pages)
27 August 2003Return made up to 06/06/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
19 June 2002Return made up to 06/06/02; full list of members (5 pages)
19 June 2002Return made up to 06/06/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
14 June 2001Return made up to 06/06/01; no change of members (4 pages)
14 June 2001Return made up to 06/06/01; no change of members (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 July 2000Return made up to 06/06/00; no change of members (4 pages)
6 July 2000Return made up to 06/06/00; no change of members (4 pages)
30 June 2000Full accounts made up to 31 March 1999 (11 pages)
30 June 2000Full accounts made up to 31 March 1999 (11 pages)
1 July 1999Return made up to 06/06/99; full list of members (6 pages)
1 July 1999Return made up to 06/06/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 August 1998Return made up to 06/06/98; no change of members (4 pages)
4 August 1998Return made up to 06/06/98; no change of members (4 pages)
1 May 1998Full accounts made up to 31 March 1997 (12 pages)
1 May 1998Full accounts made up to 31 March 1997 (12 pages)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
28 June 1996Return made up to 06/06/96; full list of members (6 pages)
28 June 1996Return made up to 06/06/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
14 August 1995Return made up to 06/06/95; no change of members (4 pages)
14 August 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)