31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary Name | Mr Bipin Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Bipin Mohanlal Shah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Bindiya Holding |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Claremont Park Finchley London N3 1TG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.deekayproperty.com |
---|---|
Telephone | 020 82001232 |
Telephone region | London |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £1 | Bansi Shah 25.00% Ordinary B |
---|---|
1.1k at £1 | Bipin Shah 25.00% Ordinary |
1.1k at £1 | Hiren Shah 25.00% Ordinary |
1.1k at £1 | Rita Shah 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,061,082 |
Cash | £606,661 |
Current Liabilities | £2,493,192 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
25 August 2011 | Delivered on: 2 September 2011 Satisfied on: 17 June 2015 Persons entitled: Abn Amro Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and building on the north east side of stoney lane industrial estate stoney lane prescott. Fully Satisfied |
---|---|
1 July 2009 | Delivered on: 10 July 2009 Satisfied on: 17 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15A berry hill industrial estate droitwich t/n WR118429 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 January 2009 | Delivered on: 27 January 2009 Satisfied on: 26 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42-43 high street grantham lincolnshire t/n LL298447 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
31 March 2008 | Delivered on: 3 April 2008 Satisfied on: 17 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 10A/12 cornmarket halifax t/no WYK644051 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 June 2005 | Delivered on: 27 June 2005 Satisfied on: 17 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2A tippendell lane, st albans, herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 November 2004 | Delivered on: 24 November 2004 Satisfied on: 17 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 cottage of content, queens street, staffordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 November 2002 | Delivered on: 21 November 2002 Satisfied on: 19 July 2008 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
15 November 2002 | Delivered on: 21 November 2002 Satisfied on: 19 July 2008 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10A-12 cornmarket, halifax, west yorkshire t/no. WYK644051. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
14 December 2011 | Delivered on: 21 December 2011 Satisfied on: 17 June 2015 Persons entitled: Abn Amro Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property known as 42-43 high street, grantham, t/no: LL298447. Fully Satisfied |
3 January 2002 | Delivered on: 9 January 2002 Satisfied on: 17 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 kwikfit 39 trinity street gainsborough lincolnshire t/no: LL141938. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: Butterfield Bank (Channel Islands) Limited Classification: A registered charge Particulars: All that leasehold land known as 133 glebelands close, barnet N12 0AN. Outstanding |
7 June 2019 | Delivered on: 11 June 2019 Persons entitled: Abn Amro (Channel Islands) Limited Classification: A registered charge Particulars: 1) the freehold property known as 12 corn market, halifax HX1 1TN and registered at the land registry under title number WYK644051.. 2) the freehold property known as 2A tippendell lane st albans AL2 3HL and registered at the land registry under title number HD391580.. 3) the freehold property known as 42-43 high street grantham NG31 6NE and registered at the land registry under title number LL298447.. 4) the freehold property known as 39 trinity street gainsborough DN21 1HS and registered at the land registry under title number LL141938.. 5) the freehold property known as cottage of content queen street burntwood WS7 4QE and registered at the land registry under title number SF410001.. 6) the leasehold property known as north east side of stoney lane industrial estate, stoney lane rainhill and registered at the land registry under title number MS533402.. 7) the leasehold property known as 8 buckingham parade, stanmore, middlesex HA7 4EB, to be first registered and the freehold title is AGL450877.. 8) 7) the leasehold property known as 10 buckingham parade, stanmore, middlesex HA7 4EB, to be first registered and the freehold title is AGL450877. Outstanding |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Nationwide Builiding Society Classification: A registered charge Particulars: (1) 39 trinity street, gainsborough, DN21 1HS. Title number LL141938.. For more details please refer to the instrument. Outstanding |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 June 2015 | Satisfaction of charge 10 in full (4 pages) |
17 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 June 2015 | Satisfaction of charge 6 in full (4 pages) |
17 June 2015 | Satisfaction of charge 4 in full (4 pages) |
17 June 2015 | Satisfaction of charge 5 in full (4 pages) |
17 June 2015 | Satisfaction of charge 8 in full (4 pages) |
17 June 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Registration of charge 043339690011, created on 15 May 2015 (26 pages) |
19 May 2015 | Registration of charge 043339690012, created on 15 May 2015 (16 pages) |
19 May 2015 | Registration of charge 043339690013, created on 15 May 2015 (16 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
8 January 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 March 2010 | Resolutions
|
1 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
3 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 November 2009 | Secretary's details changed for Bipin Shah on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Hiren Shah on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Return made up to 18/11/04; full list of members
|
25 November 2003 | Return made up to 18/11/03; full list of members (9 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 04/12/02; full list of members
|
21 November 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Ad 28/06/02--------- £ si 2248@1=2248 £ ic 2/2250 (4 pages) |
5 July 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2001 | Secretary resigned (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
13 December 2001 | Director resigned (1 page) |
4 December 2001 | Incorporation (16 pages) |