Company number 01059629
Status Active
Incorporation Date 27 June 1972
Company Type Private Limited Company
Address KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE MIDDLESEX, HA8 5LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration two hundred and ten events have happened. The last three records are Satisfaction of charge 50 in full; Satisfaction of charge 47 in full; Satisfaction of charge 55 in full. The most likely internet sites of DEEKAY INVESTMENTS LIMITED are www.deekayinvestments.co.uk, and www.deekay-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Deekay Investments Limited is a Private Limited Company.
The company registration number is 01059629. Deekay Investments Limited has been working since 27 June 1972.
The present status of the company is Active. The registered address of Deekay Investments Limited is Kimberley House 31 Burnt Oak Broadway Edgware Middlesex Ha8 5ld. . SHAH, Neel is a Secretary of the company. CHANDARIA, Khimchand Hansraj is a Director of the company. CHANDARIA, Nirmala Khimcand is a Director of the company. HOLDING, Bindi is a Director of the company. SHAH, Neel is a Director of the company. Secretary HOLDING, Bindi has been resigned. Secretary SHAH, Bipin has been resigned. Director CHANDARIA, Amar has been resigned. Director HOLDING, Clifford Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
SHAH, Neel
Appointed Date: 20 September 2007
51 years old
Resigned Directors
Secretary
HOLDING, Bindi
Resigned: 04 January 2008
Appointed Date: 12 October 2000
Director
CHANDARIA, Amar
Resigned: 11 January 2010
Appointed Date: 20 September 2007
47 years old
Persons With Significant Control
Paru Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DEEKAY INVESTMENTS LIMITED Events
24 July 2015
Charge code 0105 9629 0070
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 45-53 prince of wales road norwich t/no…
9 April 2014
Charge code 0105 9629 0069
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H iceland outlet bridge street heywood…
10 December 2013
Charge code 0105 9629 0068
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a richmond house and st james house oldbury…
24 May 2013
Charge code 0105 9629 0067
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
13 February 2013
Mortgage deed
Delivered: 20 February 2013
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 albion street broadstairs kent t/n K912596; together…
13 February 2013
Mortgage deed
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 339 & 375 watling st radlett herts t/n HD246759;…
13 February 2013
Mortgage deed
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plumb centre, 7 somers road, new bilton, rugby…
1 February 2010
Mortgage
Delivered: 4 February 2010
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Site 24 headquarters road west wiltshire trading estate…
20 August 2008
Mortgage
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot a, poole hall industrial estate…
20 August 2008
Mortgage
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot c poole hall industrial estate ellesmere port…
4 July 2008
Legal charge
Delivered: 10 July 2008
Status: Satisfied
on 11 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 albion street, broadstairs, kent.
12 February 2008
Mortgage deed
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H speedy hire centre LTD conway street merseyside t/n…
12 February 2008
Mortgage deed
Delivered: 19 February 2008
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2 river way maple river industrial estate essex…
22 January 2008
Mortgage
Delivered: 25 January 2008
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit v westmead drive, westmead industrial estate…
30 March 2007
Mortgage
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 8 lyon close penarth road cardiff…
30 March 2007
Mortgage
Delivered: 5 April 2007
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 10, lyon close, penarth road, cardiff t/no…
30 March 2007
Mortgage
Delivered: 5 April 2007
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 9 lyon close penarth road cardiff t/no wa 765339…
16 October 2006
Mortgage
Delivered: 18 October 2006
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being ground floor flat 10D hyde park…
27 April 2006
Mortgage deed
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28, 28A station road cuffley potters bar herts.…
19 April 2006
Mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 41 high street north bedfordshire t/no…
20 January 2005
Mortgage
Delivered: 26 January 2005
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as the victoria 15 pocket nook…
31 December 2004
Mortgage
Delivered: 14 January 2005
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as ambulance station mochdre…
2 December 2004
Mortgage
Delivered: 8 December 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 110 weston street sheffield yorkshire…
1 December 2004
Mortgage
Delivered: 8 December 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property bentley moor lane carcroft doncaster…
1 December 2004
Mortgage
Delivered: 8 December 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at clay lane west doncaster yorkshire…
12 August 2004
Mortgage deed
Delivered: 18 August 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property white hart sergehill lane bedmond herts t/no…
4 August 2004
Mortgage deed
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 3 & 7 euro business park newroad newhaven east sussex…
31 July 2004
Mortgage deed
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 11-15 (inclusive) thornton road industrial estate…
31 July 2004
Mortgage deed
Delivered: 19 August 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Crown & sceptre bridens camp water end hemel hempstead…
31 July 2004
Mortgage deed
Delivered: 18 August 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 107 shipdham road toftwood norfolk t/n NK233492. Together…
31 July 2004
Mortgage deed
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Phase ii thornton road industrial estate ellesmere port…
25 March 2004
Mortgage
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 28 kestrel way sowton industrial…
20 February 2004
Mortgage
Delivered: 25 February 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 11 high st st albans t/n HD387698. Together…
16 February 2004
Mortgage deed
Delivered: 26 February 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h l/h property k/a 11 high street st albans…
30 January 2004
Mortgage deed
Delivered: 4 February 2004
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 365 watling street tamworth…
9 April 2003
Legal charge
Delivered: 22 April 2003
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H property 11 middle street and 3-3A the carfax, horsham…
20 March 2002
Mortgage deed
Delivered: 29 June 2002
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as unit at doncaster road,rotherham…
18 March 2002
Mortgage deed
Delivered: 5 April 2002
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a london house, plough road, great bentley…
14 January 2002
Mortgage deed
Delivered: 18 January 2002
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a johnson cleaners, bridge road…
20 December 2001
Mortgage deed
Delivered: 4 January 2002
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 148 west street…
6 December 2001
Mortgage
Delivered: 15 December 2001
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 6 cannon street dover kent t/n…
9 November 2001
Mortgage
Delivered: 15 November 2001
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being pratts bridge…
7 March 1997
Mortgage deed
Delivered: 12 March 1997
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 86/88 high street margate kent together with all…
26 November 1993
Mortgage
Delivered: 4 December 1993
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 3, comet way, southend on sea, essex…
26 November 1993
Mortgage deed
Delivered: 2 December 1993
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 22-41 vanguard way shoeburyness…
26 November 1993
Mortgage
Delivered: 30 November 1993
Status: Satisfied
on 10 January 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 1A stock road, southend on sea, essex…
26 November 1993
Mortgage
Delivered: 30 November 1993
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 2 comet way, southend on sea, essex…
4 October 1993
Mortgage
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a windsor house st. Andrews court burley…
8 April 1992
Floating charge
Delivered: 27 April 1992
Status: Satisfied
on 11 March 2014
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
28 November 1989
Legal charge
Delivered: 7 December 1989
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 87-89 coldharbour lane hillingdon, l/b of hillingdon title…
6 July 1989
Legal mortgage
Delivered: 20 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 48 watling avenue burnt oak, edgware middlesex…
6 July 1989
Legal mortgage
Delivered: 20 July 1989
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 214/216 croydon road beddington. Floating charge over…
6 July 1989
Legal mortgage
Delivered: 20 July 1989
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 114 collier row road romford, essex. Floating charge…
6 July 1989
Legal mortgage
Delivered: 20 July 1989
Status: Satisfied
on 3 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 2 rochester parade feltham. Floating charge over all…
13 April 1988
Legal charge
Delivered: 19 April 1988
Status: Satisfied
on 9 October 1995
Persons entitled: Barclays Bank PLC
Description: 337 watling street radlett, hertfordshire.
13 April 1988
Legal charge
Delivered: 19 April 1988
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 339 watling street radlett, hertfordshire.
3 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 79 high street, west wickham, london borough of bromley…
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 268 walton road east molesey, elmbridge, surrey title no sy…
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 49 station road, belmont sutton, l/b of sutton title no sgl…
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 912 & 914 stockport road levenshulme, manchester greater…
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 87 & 89 cold harbour lane and 74 & 76 east avenue…
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied
on 20 July 1999
Persons entitled: Barclays Bank PLC
Description: 13 sutton parade, church road, hendon l/b of barnet, title…
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied
on 3 December 2016
Persons entitled: Barclays Bank PLC
Description: 70, 72, 74, 76 high street & 1, 2, 3, 4, 5, 6, market hall…
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied
on 3 March 1998
Persons entitled: Barclays Bank PLC
Description: 55 bethcar street, ebbw vale, gwent.
23 November 1983
Legal charge
Delivered: 23 November 1983
Status: Satisfied
Persons entitled: Meghraj and Sons Limited
Description: F/H 26/28 high street bilston, wolverhampton west midlands.
23 November 1983
Legal charge
Delivered: 23 November 1983
Status: Satisfied
Persons entitled: Meghraj and Sons Limited
Description: F/H 912 & 914 stockport road, levenshulme, greater…
25 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Meghraj and Sons Limited
Description: F/H 70-7 (even nos) high street strood and 1/6 market hall…
25 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Meghraj and Sons Limited
Description: F/H 55 bethcar street ebbw vale gwent (2) and the proceeds…
5 January 1983
Legal charge
Delivered: 10 January 1983
Status: Satisfied
on 3 December 2016
Persons entitled: Meghraj and Sons Limited
Description: F/H 87 & 89 coldharbour lane and 74 & 76 east avenue…
11 August 1981
Mortgage
Delivered: 11 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…