Company NameDeusi Investments Limited
DirectorPiara Singh Deusi
Company StatusActive
Company Number02966861
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Piara Singh Deusi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushgrove House
Rushgrove Street
Woolwich
London
SE18 5DD
Secretary NameMr Piara Singh Deusi
NationalityBritish
StatusCurrent
Appointed13 October 1994(1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushgrove House
Rushgrove Street
Woolwich
London
SE18 5DD
Director NameMr Jagjit Singh Deusi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 month after company formation)
Appointment Duration13 years, 11 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressRushgrove House
Rushgrove Street
Woolwich
London
SE18 5DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88545854
Telephone regionLondon

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Piara Singh Deusi
50.00%
Ordinary
17 at £1Gurdip Singh Deusi
17.00%
Ordinary
17 at £1Kuldip Singh Deusi
17.00%
Ordinary
16 at £1Jagit Singh Deusi
16.00%
Ordinary

Financials

Year2014
Net Worth£402,255
Cash£33,667
Current Liabilities£82,851

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (8 months ago)
Next Return Due26 September 2024 (4 months, 2 weeks from now)

Charges

21 February 1996Delivered on: 29 February 1996
Persons entitled: Barclays 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: 87 sherborne court,180 to 186 cromwell road kensington and car space 50 together with the exclusive use of the lower store numbered 87 in the basement london borough of kensington and chelsea t/n NGL358137.
Outstanding

Filing History

7 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 November 2017Registered office address changed from Deusi House Rushgrove Street Woolwich London SE18 5DD to 8 Blandfield Road London SW12 8BG on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Deusi House Rushgrove Street Woolwich London SE18 5DD to 8 Blandfield Road London SW12 8BG on 3 November 2017 (1 page)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 September 2009Appointment terminated director jagjit deusi (1 page)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 September 2009Appointment terminated director jagjit deusi (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
24 January 2009Return made up to 12/09/08; full list of members (4 pages)
24 January 2009Return made up to 12/09/08; full list of members (4 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 December 2007Return made up to 12/09/07; no change of members (7 pages)
20 December 2007Return made up to 12/09/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 November 2006Return made up to 12/09/06; full list of members (8 pages)
21 November 2006Return made up to 12/09/06; full list of members (8 pages)
21 November 2005Return made up to 12/09/05; full list of members (8 pages)
21 November 2005Return made up to 12/09/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 December 2004Return made up to 12/09/04; full list of members (8 pages)
23 December 2004Return made up to 12/09/04; full list of members (8 pages)
10 January 2004Return made up to 12/09/03; full list of members (8 pages)
10 January 2004Return made up to 12/09/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2003Registered office changed on 08/01/03 from: deusi house rushgrove street woolwich london SE18 5DD (1 page)
8 January 2003Registered office changed on 08/01/03 from: deusi house rushgrove street woolwich london SE18 5DD (1 page)
7 December 2002Return made up to 12/09/02; full list of members (8 pages)
7 December 2002Return made up to 12/09/02; full list of members (8 pages)
2 August 2002Return made up to 12/09/01; full list of members (8 pages)
2 August 2002Return made up to 12/09/00; full list of members (8 pages)
2 August 2002Return made up to 12/09/00; full list of members (8 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
28 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 September 2000Accounts for a small company made up to 30 September 1998 (4 pages)
28 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 September 2000Accounts for a small company made up to 30 September 1998 (4 pages)
10 November 1999Return made up to 12/09/99; full list of members (5 pages)
10 November 1999Return made up to 12/09/99; full list of members (5 pages)
1 October 1998Accounts made up to 30 September 1997 (8 pages)
1 October 1998Accounts made up to 30 September 1997 (8 pages)
23 January 1998Return made up to 12/09/97; no change of members (4 pages)
23 January 1998Return made up to 12/09/97; no change of members (4 pages)
27 April 1997Accounts made up to 30 September 1995 (10 pages)
27 April 1997Accounts made up to 30 September 1995 (10 pages)
13 February 1997Registered office changed on 13/02/97 from: euro house high road whetstone london N20 9YZ (1 page)
13 February 1997Registered office changed on 13/02/97 from: euro house high road whetstone london N20 9YZ (1 page)
9 October 1996Return made up to 12/09/96; no change of members (4 pages)
9 October 1996Return made up to 12/09/96; no change of members (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
18 December 1995Return made up to 12/09/95; full list of members (6 pages)
18 December 1995Return made up to 12/09/95; full list of members (6 pages)
30 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
30 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)