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

DEALSTONE LIMITED

MAGIC HOUSE 5-11, GREEN LANES, LONDON, N13 4TN,
Company Registration Number
04784229
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dealstone Ltd
DEALSTONE LIMITED was founded on 2003-06-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dealstone Limited is a Private Limited Company registered in ENGLAND 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
DEALSTONE LIMITED
 
Legal Registered Office
MAGIC HOUSE 5-11
GREEN LANES
LONDON
N13 4TN
Other companies in WD7
 
Filing Information
Company Number 04784229
Company ID Number 04784229
Date formed 2003-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 31/07/2022
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888505083  
Last Datalog update: 2022-08-08 04:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALSTONE LIMITED
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.
Companies with same name DEALSTONE LIMITED
The following companies were found which have the same name as DEALSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEALSTONE INVESTMENT LIMITED 33 CORK STREET 4TH FLOOR MAYFAIR LONDON UNITED KINGDOM W1S 3NQ Dissolved Company formed on the 2010-06-29
DEALSTONES, INC. NV Dissolved Company formed on the 2000-08-23
Dealstones, Inc. Delaware Unknown

Company Officers of DEALSTONE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES SHALL
Company Secretary 2003-06-02
SIMON JOHN OLIVER
Director 2003-06-02
MICHAEL CHARLES SHALL
Director 2003-06-02
PAUL TYNE
Director 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES SHALL MSM ESTATES LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active
SIMON JOHN OLIVER GOURLEY TRIANGLE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
SIMON JOHN OLIVER PAUL SIMON MAGIC GROUP INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
SIMON JOHN OLIVER LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON JOHN OLIVER FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
SIMON JOHN OLIVER MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
SIMON JOHN OLIVER MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
SIMON JOHN OLIVER CROSSBELL PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-07-09 Active
SIMON JOHN OLIVER MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
SIMON JOHN OLIVER PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
SIMON JOHN OLIVER MSM ESTATES LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
SIMON JOHN OLIVER M&S HOMES NORTH LONDON LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER SPECTRUM PROPERTIES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-11-18
SIMON JOHN OLIVER T.WATTS & SONS(RETAIL)LIMITED Director 2007-03-30 CURRENT 1973-12-10 Dissolved 2017-06-27
SIMON JOHN OLIVER MAGICARE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
SIMON JOHN OLIVER PAUL SIMON SEATON COMMERCIAL ESTATE AGENTS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
SIMON JOHN OLIVER FLAGSWAN LIMITED Director 2003-07-25 CURRENT 2003-06-13 Active
SIMON JOHN OLIVER EXECUTIVE HOMES (NORTH LONDON) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
SIMON JOHN OLIVER MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
SIMON JOHN OLIVER SPACE HOMES LIMITED Director 1999-10-20 CURRENT 1999-09-20 Dissolved 2016-02-02
SIMON JOHN OLIVER PAUL SIMON DEVELOPMENTS LIMITED Director 1987-01-22 CURRENT 1987-01-22 Active
MICHAEL CHARLES SHALL MSM ESTATES LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
MICHAEL CHARLES SHALL HARFORD ESTATES LIMITED Director 2001-04-20 CURRENT 1999-04-13 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
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-12DS01Application to strike the company off the register
2021-10-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-10-20RT01Administrative restoration application
2021-09-21GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-05PSC04Change of details for Mr Michael Charles Shall as a person with significant control on 2020-04-01
2020-03-10AA01Previous accounting period extended from 30/06/19 TO 31/07/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 39 Hendon Lane Finchley Central London N3 1RY England
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-09-12PSC04Change of details for Mr Michael Charles Shall as a person with significant control on 2018-09-10
2018-09-01DISS40Compulsory strike-off action has been discontinued
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHARLES SHALL on 2016-06-02
2017-07-14CH01Director's details changed for Mr Michael Charles Shall on 2016-06-02
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES SHALL
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES SHALL / 01/06/2016
2016-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHARLES SHALL on 2016-06-01
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLIVER / 01/06/2016
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/16 FROM 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0102/06/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13CH01Director's details changed for Paul Tyne on 2013-06-13
2013-06-13AR0102/06/13 ANNUAL RETURN FULL LIST
2013-05-24CH01Director's details changed for Mr Michael Charles Shall on 2013-05-24
2013-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES SHALL / 24/05/2013
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-10AR0102/06/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-15AR0102/06/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-13AR0102/06/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 39 HENDON LANE FINCHLEY N3 1RY
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-22363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-16363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEALSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEALSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 18,695
Creditors Due After One Year 2012-06-30 £ 26,385
Creditors Due After One Year 2012-06-30 £ 26,385
Creditors Due After One Year 2011-06-30 £ 6,042
Creditors Due Within One Year 2013-06-30 £ 14,897
Creditors Due Within One Year 2012-06-30 £ 15,303
Creditors Due Within One Year 2012-06-30 £ 15,303
Creditors Due Within One Year 2011-06-30 £ 837,655

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-07-31

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 DEALSTONE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 20,481
Cash Bank In Hand 2012-06-30 £ 20,481
Cash Bank In Hand 2011-06-30 £ 11,642
Current Assets 2013-06-30 £ 52,144
Current Assets 2012-06-30 £ 129,515
Current Assets 2012-06-30 £ 129,515
Current Assets 2011-06-30 £ 273,504
Debtors 2013-06-30 £ 51,446
Debtors 2012-06-30 £ 109,034
Debtors 2012-06-30 £ 109,034
Debtors 2011-06-30 £ 261,061
Fixed Assets 2012-06-30 £ 32,077
Fixed Assets 2011-06-30 £ 815,219
Secured Debts 2013-06-30 £ 20,343
Secured Debts 2012-06-30 £ 24,513
Secured Debts 2012-06-30 £ 24,513
Secured Debts 2011-06-30 £ 760,000
Shareholder Funds 2013-06-30 £ 40,568
Shareholder Funds 2012-06-30 £ 119,904
Shareholder Funds 2012-06-30 £ 119,904
Shareholder Funds 2011-06-30 £ 245,026
Tangible Fixed Assets 2013-06-30 £ 22,016
Tangible Fixed Assets 2012-06-30 £ 32,077
Tangible Fixed Assets 2012-06-30 £ 32,077
Tangible Fixed Assets 2011-06-30 £ 10,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEALSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALSTONE LIMITED
Trademarks
We have not found any records of DEALSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALSTONE LIMITED. 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 (41100 - Development of building projects) as DEALSTONE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEALSTONE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALSTONE LIMITED 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 DEALSTONE LIMITED 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.