Company number 04375792
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 82 BEWICK ROAD, GATESHEAD, TYNE AND WEAR, NE8 1RS
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 eighty-two events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DEANMOOR LIMITED are www.deanmoor.co.uk, and www.deanmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Deanmoor Limited is a Private Limited Company.
The company registration number is 04375792. Deanmoor Limited has been working since 18 February 2002.
The present status of the company is Active. The registered address of Deanmoor Limited is 82 Bewick Road Gateshead Tyne and Wear Ne8 1rs. . SCHLEIDER, Anna is a Secretary of the company. SCHLEIDER, Anna is a Director of the company. SCHLEIDER, Sarah is a Director of the company. SCHLEIDER, Shamai is a Director of the company. WALKIN, Ruth is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Director KOENIG, Jacob has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. Director SCHLEIDER, Avi has been resigned. Director SCHLEIDER, Dov has been resigned. Director SCHLEIDER, Eli has been resigned. Director SCHLEIDER, Rivka has been resigned. Director SCHLEIDER, Sara has been resigned. Director SCHLEIDER, Yosef has been resigned. Director SILVER, Miriam has been resigned. Director WITLER, Avrohom has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
KOENIG, Jacob
Resigned: 01 January 2012
Appointed Date: 01 November 2008
39 years old
Director
SCHLEIDER, Avi
Resigned: 01 January 2012
Appointed Date: 01 January 2008
38 years old
Director
SCHLEIDER, Dov
Resigned: 20 September 2002
Appointed Date: 14 March 2002
42 years old
Director
SCHLEIDER, Eli
Resigned: 01 January 2012
Appointed Date: 20 January 2008
47 years old
Director
SCHLEIDER, Rivka
Resigned: 01 January 2012
Appointed Date: 20 March 2008
36 years old
Director
SCHLEIDER, Sara
Resigned: 01 January 2012
Appointed Date: 01 April 2008
45 years old
Director
SCHLEIDER, Yosef
Resigned: 01 January 2012
Appointed Date: 02 December 2002
42 years old
Director
SILVER, Miriam
Resigned: 01 January 2012
Appointed Date: 18 October 2002
48 years old
Director
WITLER, Avrohom
Resigned: 01 January 2012
Appointed Date: 26 March 2007
43 years old
Persons With Significant Control
Mr Shamai Schleider
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DEANMOOR LIMITED Events
07 Mar 2017
Satisfaction of charge 1 in full
21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Total exemption small company accounts made up to 31 March 2015
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
...
... and 72 more events
02 Apr 2002
Director resigned
02 Apr 2002
Secretary resigned
02 Apr 2002
New secretary appointed;new director appointed
02 Apr 2002
New director appointed
18 Feb 2002
Incorporation
10 December 2012
Standard security
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Trongate glasgow t/no scotland GLA100350.
5 December 2012
Mortgage deed
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 155 high street, sutton, surrey, SGL127661 together…
10 April 2003
Commercial mortgage
Delivered: 17 April 2003
Status: Satisfied
on 30 November 2012
Persons entitled: Bristol & West PLC
Description: The property k/a 155 high street sutton surrey t/n…
10 April 2003
Deed of rental assignment
Delivered: 17 April 2003
Status: Satisfied
on 30 November 2012
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest in and to all rent…
5 September 2002
Standard security which was presented for registration in scotland on 20 september 2002 and
Delivered: 1 October 2002
Status: Satisfied
on 7 March 2017
Persons entitled: Bristol & West PLC
Description: All and whole that area or plot of ground on the south side…