Company NameDealmost Limited
DirectorChaskel Berger
Company StatusActive
Company Number02998604
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMr Moishe Berger
NationalityBritish
StatusCurrent
Appointed27 September 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed14 December 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMr Joseph Eichler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(11 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Moresby Road
London
E5 9LF
Secretary NameEsther Eichler
NationalityBritish
StatusResigned
Appointed18 January 2006(11 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 19 July 2021)
RoleCompany Director
Correspondence Address46 Moresby Road
London
E5 9LF
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900 at £0.1Berger Holdings Limited
90.00%
Ordinary B
100 at £0.1Berger Holdings Limited
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,327,105
Cash£29,070
Current Liabilities£1,044,444

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

16 January 2013Delivered on: 24 January 2013
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rent, licence fees or other sums of money: l/h 256-280 and 284-338 (even) 306 farnham road slough berkshire and 1-26 waverley road slough berkshire t/no.BK172231: l/h 282 farnham road slough berkshire t/no.BK264817 see image for full details.
Fully Satisfied
16 January 2013Delivered on: 24 January 2013
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the charged balance; account number:22265656 sort code:40-13-07 see image for full details.
Fully Satisfied
7 February 1997Delivered on: 13 February 1997
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256-280 and 284-338 farnham road slough and 282 farnham road berkshire t/n's BK172231 and BK254817 all buildings and other structures any goodwill all plant machinery and other items.
Fully Satisfied
5 December 1995Delivered on: 7 December 1995
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/25 regent street (odd) and 6/12 hill street (even) wrexham clwyd t/no.WA445041 and all buildings fixtures fixed plant and machinery goodwill of any business and benefit of licences.
Fully Satisfied
5 December 1995Delivered on: 7 December 1995
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15/25 regent street (odd) and 6/12 hill street (even) wrexham clwyd t/no. WA445041. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Previous accounting period extended from 23 March 2023 to 31 March 2023 (1 page)
6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 23 March 2022 (12 pages)
22 March 2023Previous accounting period shortened from 24 March 2022 to 23 March 2022 (1 page)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 31 March 2021 (12 pages)
23 December 2021Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 July 2021Termination of appointment of Esther Eichler as a secretary on 19 July 2021 (1 page)
10 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
1 March 2021Termination of appointment of Joseph Eichler as a director on 1 January 2021 (1 page)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
20 July 2020Amended total exemption full accounts made up to 31 March 2018 (11 pages)
23 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
25 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
13 July 2018Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
5 July 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2018Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(7 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(7 pages)
3 September 2015Satisfaction of charge 4 in full (4 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
3 September 2015Satisfaction of charge 1 in full (4 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
3 September 2015Satisfaction of charge 5 in full (4 pages)
3 September 2015Satisfaction of charge 5 in full (4 pages)
3 September 2015Satisfaction of charge 4 in full (4 pages)
3 September 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
19 December 2013Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page)
19 December 2013Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page)
27 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
27 September 2012Accounts for a small company made up to 31 March 2011 (8 pages)
27 September 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 March 2011Full accounts made up to 31 March 2010 (14 pages)
24 March 2011Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
29 July 2010Full accounts made up to 31 March 2009 (15 pages)
29 July 2010Full accounts made up to 31 March 2009 (15 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
27 July 2009Full accounts made up to 31 March 2008 (14 pages)
27 July 2009Full accounts made up to 31 March 2008 (14 pages)
14 January 2009Full accounts made up to 31 December 2006 (14 pages)
14 January 2009Full accounts made up to 31 December 2006 (14 pages)
8 December 2008Return made up to 06/12/08; full list of members (5 pages)
8 December 2008Return made up to 06/12/08; full list of members (5 pages)
9 July 2008Secretary's change of particulars / moishe berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / moishe berger / 09/07/2008 (1 page)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
6 March 2008Secretary's change of particulars / esther eichler / 06/03/2008 (1 page)
6 March 2008Secretary's change of particulars / esther eichler / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
7 December 2007Return made up to 06/12/07; full list of members (3 pages)
7 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 July 2007Full accounts made up to 31 December 2005 (14 pages)
14 July 2007Full accounts made up to 31 December 2005 (14 pages)
6 December 2006Return made up to 06/12/06; full list of members (3 pages)
6 December 2006Return made up to 06/12/06; full list of members (3 pages)
4 August 2006Accounts for a small company made up to 31 December 2004 (11 pages)
4 August 2006Accounts for a small company made up to 31 December 2004 (11 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
6 December 2005Return made up to 06/12/05; full list of members (3 pages)
6 December 2005Return made up to 06/12/05; full list of members (3 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
10 December 2004Return made up to 06/12/04; full list of members (6 pages)
10 December 2004Return made up to 06/12/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (11 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (11 pages)
13 December 2003Return made up to 06/12/03; full list of members (6 pages)
13 December 2003Return made up to 06/12/03; full list of members (6 pages)
16 December 2002Return made up to 06/12/02; full list of members (6 pages)
16 December 2002Return made up to 06/12/02; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
16 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
11 December 2000Return made up to 06/12/00; full list of members (6 pages)
11 December 2000Return made up to 06/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
23 August 2000Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
23 August 2000Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
9 December 1999Return made up to 06/12/99; full list of members (8 pages)
9 December 1999Return made up to 06/12/99; full list of members (8 pages)
31 March 1999Accounts for a small company made up to 31 December 1997 (9 pages)
31 March 1999Accounts for a small company made up to 31 December 1997 (9 pages)
9 December 1998Return made up to 06/12/98; full list of members (7 pages)
9 December 1998Return made up to 06/12/98; full list of members (7 pages)
11 December 1997Return made up to 06/12/97; full list of members (7 pages)
11 December 1997Return made up to 06/12/97; full list of members (7 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
7 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
11 December 1996Return made up to 06/12/96; full list of members (10 pages)
11 December 1996Return made up to 06/12/96; full list of members (10 pages)
21 December 1995Return made up to 06/12/95; full list of members (24 pages)
21 December 1995Return made up to 06/12/95; full list of members (24 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Memorandum and Articles of Association (16 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Memorandum and Articles of Association (16 pages)
8 August 1995Ad 21/07/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Ad 21/07/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)