London
EC1Y 4YX
Director Name | Mr Richard Austin Stevens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | FW Stephens Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Hannah Kathryn Beeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43b Plains Road Mapperley Nottingham NG3 5JU |
Secretary Name | Sean Michael Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2008) |
Role | Secretary |
Correspondence Address | 88a Plains Road Mapperley Nottingham Nottinghamshire NG3 5RH |
Director Name | Dr Jon Philip Harris |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Thorpe Lodge Thorpe Park Long Thorpe Lane Lofthouse Leeds WF3 3PT |
Director Name | Mr David Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Secretary Name | Mr David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Director Name | Mr Colin Seabrook |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilleygarth Farm Skerne Driffield North Humberside YO25 9HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.deepsearecovery.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
19.3k at £1 | Philip Anthony Pritchard 69.32% Preference |
---|---|
8.5k at £1 | Richard Austin Stevens 30.64% Preference |
506 at £0.01 | Philip Anthony Prichard 0.02% Ordinary |
458 at £0.01 | Richard Austin Stevens 0.02% Ordinary |
18 at £0.01 | Colin Glass 0.00% Ordinary |
18 at £0.01 | Dr William Robb 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£613,949 |
Cash | £8,892 |
Current Liabilities | £229,862 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
23 October 2020 | Resolutions
|
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 August 2018 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 April 2018 | Director's details changed for Mr Philip Anthony Pritchard on 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Mr Richard Austin Stevens on 30 April 2018 (2 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
30 October 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
25 November 2014 | Resolutions
|
25 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
25 November 2014 | Resolutions
|
18 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
31 October 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
7 January 2011 | Termination of appointment of Colin Seabrook as a director (2 pages) |
7 January 2011 | Termination of appointment of Colin Seabrook as a director (2 pages) |
27 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Mr Philip Anthony Pritchard on 24 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Anthony Pritchard on 24 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Secretary's details changed for Fw Stephens Secretarial Limited on 24 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Fw Stephens Secretarial Limited on 24 April 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
2 March 2009 | S-div (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | S-div (1 page) |
12 January 2009 | Appointment terminated director jon harris (1 page) |
12 January 2009 | Appointment terminated director jon harris (1 page) |
9 December 2008 | Director appointed professor colin seabrook (2 pages) |
9 December 2008 | Director appointed professor colin seabrook (2 pages) |
9 December 2008 | Appointment terminate, director and secretary david thompson logged form (2 pages) |
9 December 2008 | Appointment terminate, director and secretary david thompson logged form (2 pages) |
5 December 2008 | Director appointed richard austin stevens (3 pages) |
5 December 2008 | Secretary appointed fw stephens secretarial LIMITED (2 pages) |
5 December 2008 | Director appointed richard austin stevens (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page) |
5 December 2008 | Secretary appointed fw stephens secretarial LIMITED (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page) |
21 August 2008 | Director and secretary appointed david thompson (6 pages) |
21 August 2008 | Appointment terminated secretary sean pritchard (1 page) |
21 August 2008 | Director appointed dr jon philip harris (2 pages) |
21 August 2008 | Director and secretary appointed david thompson (6 pages) |
21 August 2008 | Appointment terminated secretary sean pritchard (1 page) |
21 August 2008 | Director appointed dr jon philip harris (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from convention house st. Marys street leeds west yorkshire LS9 7DP (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from convention house st. Marys street leeds west yorkshire LS9 7DP (1 page) |
19 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from convention house st marys street leeds west yorkshire LS9 7DP (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from convention house st marys street leeds west yorkshire LS9 7DP (1 page) |
24 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 43B plains road mapperley nottinghamshire NG3 5JU (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 43B plains road mapperley nottinghamshire NG3 5JU (1 page) |
21 August 2006 | Ad 14/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 August 2006 | Ad 14/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New secretary appointed (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (16 pages) |
24 April 2003 | Incorporation (16 pages) |