Company NameDeangate Properties Limited
DirectorOscar Low
Company StatusActive
Company Number03293051
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oscar Low
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 1997(2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Secretary NameMrs Rachel Low
NationalityBritish
StatusCurrent
Appointed19 February 1997(2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Gilda Crescent
London
N16 6JP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Oscar Low
50.00%
Ordinary
1 at £1Rachel Low
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End26 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

2 July 2009Delivered on: 16 July 2009
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: F/H 460 to 464 ormskirk road wigan.
Outstanding
5 February 2009Delivered on: 6 February 2009
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: F/H property k/a 728 and 730 christchurch road bournemouth t/nos. DT291939 and DT291938.
Outstanding
19 July 2000Delivered on: 28 July 2000
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: 70-80 storrington way werrington city of peterborough t/no CB193011.
Outstanding
26 March 1999Delivered on: 8 April 1999
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: Unit 1 and units 2 to 10 (inclusive),260-280 (even) bawtry road tinsley south yorkshire t/n'a SYK113530,SYK401226.
Outstanding
9 July 1998Delivered on: 22 July 1998
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: 38-50 brighouse rd,queensbury,bradford,west yorkshire; wyk 620026.
Outstanding
9 July 1998Delivered on: 22 July 1998
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: 7 and 9 belle vue street and 454-466 ormskirk rd,pemberton,manchester,gt.manchester; gm 533504.
Outstanding
12 January 1998Delivered on: 16 January 1998
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: 9 blackburn road, accrington, lancashire.
Outstanding
4 June 1997Delivered on: 10 June 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
16 April 2018Delivered on: 24 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property known as 72, 74, 78 and 80 storrington way, werrington, peterborough PE4 6QP registered under t/n CB193011. See charging document for further properties.
Outstanding
16 April 2018Delivered on: 23 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 November 2010Delivered on: 27 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 1997Delivered on: 10 June 1997
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: 10 albert road silverton london borough of newham t/no. Egl 341295.
Outstanding

Filing History

27 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
26 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Oscar Low on 25 April 2022 (2 pages)
13 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 January 2022Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
2 July 2021Compulsory strike-off action has been discontinued (1 page)
1 July 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
27 April 2018Current accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
24 April 2018Registration of charge 032930510012, created on 16 April 2018 (56 pages)
23 April 2018Registration of charge 032930510011, created on 16 April 2018 (36 pages)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
7 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
10 July 2008Return made up to 17/12/07; full list of members (3 pages)
10 July 2008Return made up to 17/12/07; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
27 December 2007Registered office changed on 27/12/07 from: 5 windus road london N16 6UT (1 page)
27 December 2007Registered office changed on 27/12/07 from: 5 windus road london N16 6UT (1 page)
27 December 2007Registered office changed on 27/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
1 February 2007Return made up to 17/12/06; full list of members (2 pages)
1 February 2007Return made up to 17/12/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 January 2006Return made up to 17/12/05; full list of members (2 pages)
3 January 2006Return made up to 17/12/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 January 2005Return made up to 17/12/04; full list of members (6 pages)
13 January 2005Return made up to 17/12/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 January 2004Return made up to 17/12/03; full list of members (6 pages)
17 January 2004Return made up to 17/12/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 January 2003Return made up to 17/12/02; full list of members (6 pages)
10 January 2003Return made up to 17/12/02; full list of members (6 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
4 February 2002Return made up to 17/12/01; full list of members (6 pages)
4 February 2002Return made up to 17/12/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
14 March 2000Full accounts made up to 30 April 1999 (7 pages)
14 March 2000Full accounts made up to 30 April 1999 (7 pages)
28 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
28 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
10 February 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
12 January 1999Return made up to 17/12/98; no change of members (4 pages)
12 January 1999Return made up to 17/12/98; no change of members (4 pages)
20 October 1998Full accounts made up to 30 April 1998 (6 pages)
20 October 1998Full accounts made up to 30 April 1998 (6 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
6 October 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
6 October 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
17 December 1996Incorporation (12 pages)
17 December 1996Incorporation (12 pages)