Company NameDeal Business Services Limited
DirectorAbdiwali Bashir
Company StatusActive
Company Number05692613
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Previous NameDeal Travel Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abdiwali Bashir
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Bedser Drive
Greenford
Middlesex
UB6 0SD
Secretary NameAbdi Abdalla
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address252 Convent Way
Southall
Middlesex
UB2 5UJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitedeal-business-services-ltd.co.uk

Location

Registered Address11 Church Road
Acton
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abdiwali Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,882
Cash£1,642

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

2 September 2020Micro company accounts made up to 30 January 2020 (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 January 2019 (2 pages)
27 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
9 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 January 2017 (3 pages)
1 September 2017Micro company accounts made up to 30 January 2017 (3 pages)
22 October 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
22 October 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 January 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 January 2014 (8 pages)
6 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
6 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
30 October 2013Total exemption full accounts made up to 30 January 2013 (13 pages)
30 October 2013Total exemption full accounts made up to 30 January 2013 (13 pages)
20 November 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
4 September 2012Registered office address changed from 121 High Street Acton London W3 6LY on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 121 High Street Acton London W3 6LY on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 121 High Street Acton London W3 6LY on 4 September 2012 (1 page)
27 October 2011Total exemption full accounts made up to 30 January 2011 (9 pages)
27 October 2011Total exemption full accounts made up to 30 January 2011 (9 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption full accounts made up to 30 January 2010 (9 pages)
4 November 2010Total exemption full accounts made up to 30 January 2010 (9 pages)
6 October 2010Director's details changed for Abdiwali Bashir on 31 July 2010 (2 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 October 2010Termination of appointment of Abdi Abdalla as a secretary (1 page)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Abdiwali Bashir on 31 July 2010 (2 pages)
6 October 2010Termination of appointment of Abdi Abdalla as a secretary (1 page)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
6 April 2009Return made up to 31/01/08; full list of members (3 pages)
6 April 2009Return made up to 31/01/08; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 30 January 2009 (9 pages)
17 March 2009Total exemption full accounts made up to 30 January 2009 (9 pages)
5 January 2009Total exemption full accounts made up to 30 January 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 30 January 2008 (8 pages)
15 February 2008Company name changed deal travel LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed deal travel LIMITED\certificate issued on 15/02/08 (2 pages)
14 August 2007Total exemption full accounts made up to 30 January 2007 (7 pages)
14 August 2007Accounting reference date shortened from 31/01/07 to 30/01/07 (1 page)
14 August 2007Accounting reference date shortened from 31/01/07 to 30/01/07 (1 page)
14 August 2007Total exemption full accounts made up to 30 January 2007 (7 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 17 manor house the green southall middlesex UB2 4BJ (1 page)
11 September 2006Registered office changed on 11/09/06 from: 17 manor house the green southall middlesex UB2 4BJ (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
1 February 2006Registered office changed on 01/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
31 January 2006Incorporation (12 pages)
31 January 2006Incorporation (12 pages)