Company NameDeepsea Energy Limited
DirectorMarcus Simon Cooper
Company StatusActive
Company Number06105347
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(10 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed08 October 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed21 December 2007(10 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 2014)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Marcus Simon Cooper
75.00%
Ordinary
25 at £1David Greenberg
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

15 July 2019Delivered on: 16 July 2019
Persons entitled: Edmond De Rothschild (Suisse) S.A.

Classification: A registered charge
Particulars: Flat 18, warren court, euston road, london NW1 3AA - NGL938354. Flat 21, warren court, euston road, london NW1 3AA - NGL938355. Flat 22, warren court, euston road, london NW1 3AA - NGL938357. Flat 23, warren court, euston road, london NW1 3AA - NGL938358. Flat 24, warren court, euston road, london NW1 3AA - NGL938361. Flat 25, warren court, euston road, london NW1 3AA - NGL938362. Flat 26, warren court, euston road, london NW1 3AA - NGL938364. Flat 27, warren court, euston road, london NW1 3AA - NGL938366. Flat 31, warren court, euston road, london NW1 3AA - NGL938367. Flat 32, warren court, euston road, london NW1 3AA - NGL938368. Flat 33, warren court, euston road, london NW1 3AA - NGL938372. Flat 34, warren court, euston road, london NW1 3AA - NGL938373. Flat 35, warren court, euston road, london NW1 3AA - NGL938374. Flat 36, warren court, euston road, london NW1 3AA - NGL938375. Flat 37, warren court, euston road, london NW1 3AA - NGL938376. Flat 41, warren court, euston road, london NW1 3AA - NGL938385. Flat 42, warren court, euston road, london NW1 3AA - NGL938383. Flat 43, warren court, euston road, london NW1 3AA - NGL938386. Flat 44, warren court, euston road, london NW1 3AA - NGL938387. Flat 45, warren court, euston road, london NW1 3AA - NGL938394. Flat 46, warren court, euston road, london NW1 3AA - NGL938393. Flat 47, warren court, euston road, london NW1 3AA - NGL938392. Flat 51, warren court, euston road, london NW1 3AA - NGL938391. Flat 52, warren court, euston road, london NW1 3AA - NGL938390. Flat 53, warren court, euston road, london NW1 3AA - NGL938388. Flat 54, warren court, euston road, london NW1 3AA - NGL938377. Flat 55, warren court, euston road, london NW1 3AA - NGL938381. Flat 56, warren court, euston road, london NW1 3AA - NGL938378. Flat 57, warren court, euston road, london NW1 3AA - NGL938379.
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The l/h land being flat 18 warren court, euston road, london, t/no: NGL938354;. The l/h land being flat 21 warren court, euston road, london, t/no: NGL938355; and the l/h land being falt 22 warren court, euston road, london, t/no: NGL938355 (for details of further property charged, please refer to the image). Notification of addition to or amendment of charge.
Outstanding
29 February 2008Delivered on: 4 March 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 February 2008Delivered on: 4 March 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from warren court investments LLP and the company to the chargee on any account whatsoever.
Particulars: Lease of flat 18 warren court, euston road, london, lease of flat 21 warren court, euston road, london, lease of flat 22 warren court, euston road, london, for details of further property charged please refer to form 395, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property, see image for full details.
Outstanding

Filing History

12 April 2024Confirmation statement made on 20 March 2024 with updates (5 pages)
15 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 March 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
10 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 July 2019Registration of charge 061053470004, created on 15 July 2019 (31 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 May 2017Satisfaction of charge 2 in full (4 pages)
4 May 2017Satisfaction of charge 2 in full (4 pages)
4 May 2017Satisfaction of charge 1 in full (4 pages)
4 May 2017Satisfaction of charge 1 in full (4 pages)
28 April 2017Register inspection address has been changed to 16 Finchley Road London NW8 6EB (1 page)
28 April 2017Register inspection address has been changed to 16 Finchley Road London NW8 6EB (1 page)
28 April 2017Register(s) moved to registered inspection location 16 Finchley Road London NW8 6EB (1 page)
28 April 2017Register(s) moved to registered inspection location 16 Finchley Road London NW8 6EB (1 page)
6 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
5 February 2014Registration of charge 061053470003 (35 pages)
5 February 2014Registration of charge 061053470003 (35 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 14/02/09; full list of members (3 pages)
6 April 2009Return made up to 14/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 January 2009Capitals not rolled up (3 pages)
8 January 2009Capitals not rolled up (3 pages)
12 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 July 2008Return made up to 14/02/08; full list of members (3 pages)
3 July 2008Return made up to 14/02/08; full list of members (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Registered office changed on 21/12/07 from: 72 new bond street london W1S 1RR (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Registered office changed on 21/12/07 from: 72 new bond street london W1S 1RR (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)