Tavistock Square
London
WC1H 9LG
Director Name | Mr Craig Robert Axtell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr James Anthony Deadman |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2021(11 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Sharon Tracey Deadman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Website | deadmanconfidential.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86423600 |
Telephone region | London |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Deadman Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,624,344 |
Cash | £5,621 |
Current Liabilities | £3,735,077 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
4 February 2020 | Delivered on: 6 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
14 June 2013 | Delivered on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 156 beddington lane beddington croydon t/no. SGL41559. Notification of addition to or amendment of charge. Outstanding |
4 June 2013 | Delivered on: 11 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
12 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
6 February 2020 | Registration of charge 073851210003, created on 4 February 2020 (5 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
4 September 2019 | Change of details for Deadman Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
8 November 2017 | Satisfaction of charge 073851210001 in full (4 pages) |
8 November 2017 | Satisfaction of charge 073851210001 in full (4 pages) |
25 October 2017 | Satisfaction of charge 073851210002 in full (1 page) |
25 October 2017 | Satisfaction of charge 073851210002 in full (1 page) |
18 October 2017 | Director's details changed for Mr Craig Robert Axtell on 14 September 2016 (2 pages) |
18 October 2017 | Director's details changed for Mr Craig Robert Axtell on 14 September 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
14 September 2016 | Appointment of Mr Craig Robert Axtell as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Craig Robert Axtell as a director on 14 September 2016 (2 pages) |
26 August 2016 | Director's details changed for Ms Sharon Tracey Deadman on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Anthony Leonard Deadman on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Ms Sharon Tracey Deadman on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Anthony Leonard Deadman on 26 August 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 June 2014 | Appointment of Ms Sharon Deadman as a director (2 pages) |
25 June 2014 | Appointment of Ms Sharon Deadman as a director (2 pages) |
17 October 2013 | Registered office address changed from 17 Golf Side Sutton Surrey SM2 7HA United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 17 Golf Side Sutton Surrey SM2 7HA United Kingdom on 17 October 2013 (1 page) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
27 June 2013 | Registration of charge 073851210002 (10 pages) |
27 June 2013 | Registration of charge 073851210002 (10 pages) |
11 June 2013 | Registration of charge 073851210001 (8 pages) |
11 June 2013 | Registration of charge 073851210001 (8 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
13 December 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
13 December 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Current accounting period shortened from 30 November 2011 to 30 November 2010 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
20 June 2012 | Current accounting period shortened from 30 November 2011 to 30 November 2010 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
13 December 2010 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
23 September 2010 | Incorporation (20 pages) |
23 September 2010 | Incorporation (20 pages) |