Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEALMORE COMMERCIAL LTD
Company Information for

DEALMORE COMMERCIAL LTD

5 NORTH END ROAD, LONDON, NW11 7RJ,
Company Registration Number
03952274
Private Limited Company
Active

Company Overview

About Dealmore Commercial Ltd
DEALMORE COMMERCIAL LTD was founded on 2000-03-21 and has its registered office in . The organisation's status is listed as "Active". Dealmore Commercial Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEALMORE COMMERCIAL LTD
 
Legal Registered Office
5 NORTH END ROAD
LONDON
NW11 7RJ
Other companies in NW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALMORE COMMERCIAL LTD
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
Is this data useful to you?
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.

Company Officers of DEALMORE COMMERCIAL LTD

Current Directors
Officer Role Date Appointed
ARYEH FRIEDLANDER
Company Secretary 2000-03-21
ARYEH FRIEDLANDER
Director 2000-03-21
MOISHE FRIEDLANDER
Director 2000-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-03-21 2000-03-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-03-21 2000-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARYEH FRIEDLANDER BSD MANAGEMENT LTD Company Secretary 2002-02-10 CURRENT 2002-01-23 Active
ARYEH FRIEDLANDER TORAH (5759) LIMITED Director 2015-02-05 CURRENT 1999-02-04 Active
ARYEH FRIEDLANDER CLAPTON DEVELOPMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
ARYEH FRIEDLANDER WEST HENDON ESTATES LTD Director 2014-06-16 CURRENT 2012-07-17 Active
ARYEH FRIEDLANDER LANDHURST LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
ARYEH FRIEDLANDER MOREDEAL INVESTMENTS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ARYEH FRIEDLANDER GLOW OUTDOOR LIMITED Director 2012-03-19 CURRENT 2011-12-23 Active
ARYEH FRIEDLANDER FAIRDEAL MANAGEMENT LIMITED Director 2008-10-15 CURRENT 2008-10-14 Active - Proposal to Strike off
ARYEH FRIEDLANDER HIGHFIELD ESTATES LTD Director 2005-05-01 CURRENT 2004-10-18 Active
ARYEH FRIEDLANDER BSD MANAGEMENT LTD Director 2002-02-10 CURRENT 2002-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-04-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Compulsory strike-off action has been discontinued
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-08-22Previous accounting period shortened from 29/11/21 TO 28/11/21
2022-08-22AA01Previous accounting period shortened from 29/11/21 TO 28/11/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-06-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-02-24AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2020-11-24AA01Previous accounting period shortened from 01/12/19 TO 30/11/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-06-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-11-22AA01Previous accounting period shortened from 02/12/17 TO 01/12/17
2018-08-23AA01Previous accounting period shortened from 03/12/17 TO 02/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARYEH FRIEDLANDER
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-11-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AA01Previous accounting period shortened from 04/12/16 TO 03/12/16
2017-02-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-27AA01Previous accounting period shortened from 05/12/15 TO 04/12/15
2016-09-05AA01Previous accounting period shortened from 06/12/15 TO 05/12/15
2016-06-28DISS40Compulsory strike-off action has been discontinued
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0121/03/16 ANNUAL RETURN FULL LIST
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-16AA01Previous accounting period extended from 25/11/15 TO 06/12/15
2015-11-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AA01Previous accounting period shortened from 26/11/14 TO 25/11/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AA01Previous accounting period shortened from 27/11/13 TO 26/11/13
2014-08-28AA01Previous accounting period shortened from 28/11/13 TO 27/11/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0121/03/14 ANNUAL RETURN FULL LIST
2013-09-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AA01Previous accounting period shortened from 29/11/12 TO 28/11/12
2013-04-22AR0121/03/13 ANNUAL RETURN FULL LIST
2012-09-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AA01PREVSHO FROM 30/11/2011 TO 29/11/2011
2012-04-26AR0121/03/12 FULL LIST
2011-08-18AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-20AR0121/03/11 FULL LIST
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-14AR0121/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MOISHE FRIEDLANDER / 20/03/2010
2010-01-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-12DISS40DISS40 (DISS40(SOAD))
2009-06-11363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-31GAZ1FIRST GAZETTE
2008-09-25363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-20AA30/11/06 TOTAL EXEMPTION SMALL
2007-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-04-20363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-16363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-27363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-13363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-05-18363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 147A CLAPTON COMMON LONDON E5 9AE
2000-11-24225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00
2000-04-11288bSECRETARY RESIGNED
2000-04-11288bDIRECTOR RESIGNED
2000-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DEALMORE COMMERCIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against DEALMORE COMMERCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEALMORE COMMERCIAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-11-30 £ 27,414
Creditors Due Within One Year 2011-11-30 £ 23,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DEALMORE COMMERCIAL LTD registering or being granted any patents
Domain Names

DEALMORE COMMERCIAL LTD owns 1 domain names.

dealmore.co.uk  

Trademarks
We have not found any records of DEALMORE COMMERCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALMORE COMMERCIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DEALMORE COMMERCIAL LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DEALMORE COMMERCIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEALMORE COMMERCIAL LTDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALMORE COMMERCIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEALMORE COMMERCIAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.