Company Information for DEALMORE COMMERCIAL LTD
5 NORTH END ROAD, LONDON, NW11 7RJ,
|
Company Registration Number
03952274
Private Limited Company
Active |
Company Name | |
---|---|
DEALMORE COMMERCIAL LTD | |
Legal Registered Office | |
5 NORTH END ROAD LONDON NW11 7RJ Other companies in NW11 | |
Company Number | 03952274 | |
---|---|---|
Company ID Number | 03952274 | |
Date formed | 2000-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 28/08/2024 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB928194203 |
Last Datalog update: | 2024-03-06 11:02:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARYEH FRIEDLANDER |
||
ARYEH FRIEDLANDER |
||
MOISHE FRIEDLANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSD MANAGEMENT LTD | Company Secretary | 2002-02-10 | CURRENT | 2002-01-23 | Active | |
TORAH (5759) LIMITED | Director | 2015-02-05 | CURRENT | 1999-02-04 | Active | |
CLAPTON DEVELOPMENTS LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
WEST HENDON ESTATES LTD | Director | 2014-06-16 | CURRENT | 2012-07-17 | Active | |
LANDHURST LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
MOREDEAL INVESTMENTS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
GLOW OUTDOOR LIMITED | Director | 2012-03-19 | CURRENT | 2011-12-23 | Active | |
FAIRDEAL MANAGEMENT LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
HIGHFIELD ESTATES LTD | Director | 2005-05-01 | CURRENT | 2004-10-18 | Active | |
BSD MANAGEMENT LTD | Director | 2002-02-10 | CURRENT | 2002-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
Previous accounting period shortened from 29/11/21 TO 28/11/21 | ||
AA01 | Previous accounting period shortened from 29/11/21 TO 28/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/11/20 TO 29/11/20 | |
AA01 | Previous accounting period shortened from 01/12/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 02/12/17 TO 01/12/17 | |
AA01 | Previous accounting period shortened from 03/12/17 TO 02/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARYEH FRIEDLANDER | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 04/12/16 TO 03/12/16 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 05/12/15 TO 04/12/15 | |
AA01 | Previous accounting period shortened from 06/12/15 TO 05/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 25/11/15 TO 06/12/15 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/11/14 TO 25/11/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/11/13 TO 26/11/13 | |
AA01 | Previous accounting period shortened from 28/11/13 TO 27/11/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/11/12 TO 28/11/12 | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2011 TO 29/11/2011 | |
AR01 | 21/03/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOISHE FRIEDLANDER / 20/03/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 147A CLAPTON COMMON LONDON E5 9AE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-11-30 | £ 27,414 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 23,977 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEALMORE COMMERCIAL LTD
Cash Bank In Hand | 2011-11-30 | £ 5,155 |
---|---|---|
Current Assets | 2012-11-30 | £ 27,511 |
Current Assets | 2011-11-30 | £ 23,517 |
Debtors | 2012-11-30 | £ 27,411 |
Debtors | 2011-11-30 | £ 18,362 |
Shareholder Funds | 2012-11-30 | £ 1,005 |
Tangible Fixed Assets | 2011-11-30 | £ 1,362 |
Debtors and other cash assets
DEALMORE COMMERCIAL LTD owns 1 domain names.
dealmore.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DEALMORE COMMERCIAL LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DEALMORE COMMERCIAL LTD | Event Date | 2009-03-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |