Company NameDealpac Limited
DirectorGary Bloch
Company StatusActive
Company Number05033863
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Bloch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank Greenbank Crescent
London
NW4 2LA
Director NameMr David Bloch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Kings Close
London
NW4 2JU
Secretary NameSulamith Bloch
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kings Close
London
NN4 2JU
Director NameSulamith Bloch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2015)
RoleOffice
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Secretary NameMr David Bloch
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 06 January 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Kings Close
London
NW4 2JU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 82034170
Telephone regionLondon

Location

Registered AddressHighbank
Greenbank Crescent
London
NW4 2LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Bloch
100.00%
Ordinary

Financials

Year2014
Net Worth£173,832
Cash£4,593
Current Liabilities£97,035

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (4 days from now)

Charges

14 December 2017Delivered on: 21 December 2017
Persons entitled: Charter Court Financial Services Linited

Classification: A registered charge
Particulars: 3, westchester court, westchester drive, london, NW4 1RB, united kingdom.
Outstanding
7 September 2015Delivered on: 17 September 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 3 westchester court westchester drive london t/no NGL103629.
Outstanding
30 October 2006Delivered on: 4 November 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 11 raglan road hengoed mid glamorgan t/no CYM29921 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
9 October 2006Delivered on: 13 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 252 newport road cardiff (t/no WA281567) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
2 August 2006Delivered on: 5 August 2006
Persons entitled: Tahoe Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 252 newport road roath cardiff t/n WA281567.
Outstanding
5 May 2006Delivered on: 12 May 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 1 upper court terrace abertillery t/no WA422207 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
8 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
21 September 2022Satisfaction of charge 4 in full (1 page)
15 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
9 June 2021Director's details changed for Mr Gary Bloch on 9 June 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
4 June 2021Satisfaction of charge 2 in full (1 page)
4 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
4 June 2021Satisfaction of charge 050338630005 in full (1 page)
4 June 2021Satisfaction of charge 1 in full (1 page)
28 April 2021Registered office address changed from 1 Sentinel Square London NW4 2EL United Kingdom to Highbank Greenbank Crescent London NW4 2LA on 28 April 2021 (1 page)
10 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
29 April 2020Confirmation statement made on 28 April 2020 with updates (3 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 May 2019Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 2 May 2019 (1 page)
26 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 April 2018Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages)
21 December 2017Registration of charge 050338630006, created on 14 December 2017 (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 June 2017Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
3 May 2016Director's details changed for Mr Gary Bloch on 27 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Gary Bloch on 27 April 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 September 2015Registration of charge 050338630005, created on 7 September 2015 (6 pages)
17 September 2015Registration of charge 050338630005, created on 7 September 2015 (6 pages)
17 September 2015Registration of charge 050338630005, created on 7 September 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
13 April 2015Termination of appointment of Sulamith Bloch as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Sulamith Bloch as a director on 31 March 2015 (1 page)
13 April 2015Appointment of Mr Gary Bloch as a director on 31 March 2015 (2 pages)
13 April 2015Appointment of Mr Gary Bloch as a director on 31 March 2015 (2 pages)
9 April 2015Registered office address changed from 39 Brent Street London NW4 2ED to Foframe House 35-37 Brent Street London NW4 2EF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 39 Brent Street London NW4 2ED to Foframe House 35-37 Brent Street London NW4 2EF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 39 Brent Street London NW4 2ED to Foframe House 35-37 Brent Street London NW4 2EF on 9 April 2015 (1 page)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from 49 Kings Close London NW4 2JU on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 49 Kings Close London NW4 2JU on 16 November 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
25 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Termination of appointment of David Bloch as a secretary (1 page)
6 January 2011Termination of appointment of David Bloch as a secretary (1 page)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 January 2010Director's details changed for Sulamith Bloch on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Sulamith Bloch on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Sulamith Bloch on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 January 2009Return made up to 03/01/09; full list of members (3 pages)
13 January 2009Return made up to 03/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 January 2007Return made up to 03/01/07; full list of members (2 pages)
23 January 2007Return made up to 03/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 May 2005Return made up to 04/02/05; full list of members (2 pages)
16 May 2005Return made up to 04/02/05; full list of members (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 229 nether street london N3 1NT (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 229 nether street london N3 1NT (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
4 February 2004Incorporation (12 pages)
4 February 2004Incorporation (12 pages)