Company NameDeepdell Limited
Company StatusDissolved
Company Number05166373
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameGeoffrey John Hayhurst
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(3 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 14 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbesters Lodge
Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(3 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 14 June 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Secretary NameGeoffrey John Hayhurst
NationalityBritish
StatusClosed
Appointed23 July 2004(3 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 14 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbesters Lodge
Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameMr Frank Howard Hunter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 14 June 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Northwick Close
London
NW8 8JG
Director NameMr Barry Stephen Townsley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 14 June 2016)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressNw8
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address5th Floor
12 St George Street
London
W1S 2FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

33 at £1Laura Townsley & Martin David Paisner & Barry Townsley
33.33%
Ordinary
33 at £1London Freeholds LTD
33.33%
Ordinary
33 at £1Rentfield LTD
33.33%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

31 August 2011Delivered on: 10 September 2011
Satisfied on: 15 September 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its group members on any account whatsoever.
Particulars: F/H 60 st john's wood high street london fixed charge all other interests over land the proceeds of sale of land and all licences all agreements all plants machinery and equipment any plant machinery and equipment floating charge the undertaking property and assets see image for full details.
Fully Satisfied
14 February 2011Delivered on: 21 February 2011
Satisfied on: 5 September 2011
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (and/or to any hedging counterparty under the hedging arrangements) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 60 st john's wood high street, london, t/n 278572, together with it's interest in the sale agreements in respect of the property, the occupational leases, the licenses, any hedging arrangements, the headlease and all agreements in which the company has an interest see image for full details.
Fully Satisfied
28 September 2004Delivered on: 2 October 2004
Satisfied on: 5 September 2011
Persons entitled: Anglo Irish Property Lending LTD

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the payment and discharge of the liabilities the chargor with full title guarantee charges to the bank by way of fixed charge the investments including all rights of enforcements of the same;. See the mortgage charge document for full details.
Fully Satisfied
28 September 2004Delivered on: 2 October 2004
Satisfied on: 5 September 2011
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 60 st john's wood high street, london, NW8 7SH, t/n 278572, together with it's interest in the sale agreements in respect of the property, the occupational leases, the licenses, any hedging arrangements, the headlease and all agreements in which the company has an interest;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
15 September 2015Satisfaction of charge 4 in full (2 pages)
4 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 99
(7 pages)
24 June 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
21 August 2012Accounts for a small company made up to 31 January 2012 (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
21 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 October 2010Appointment of Mr Barry Stephen Townsley as a director (2 pages)
28 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
22 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
6 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
17 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
24 July 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(8 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
20 September 2004Ad 13/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 August 2004New director appointed (3 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2004Incorporation (31 pages)