DEAL LIMITED
NORTHWOOD HILLS

Hellopages » Greater London » Hillingdon » HA6 1NW

Company number 03311094
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address ARGYLE HOUSE 3RD FLOOR NORTHSIDE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of DEAL LIMITED are www.deal.co.uk, and www.deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Deal Limited is a Private Limited Company. The company registration number is 03311094. Deal Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Deal Limited is Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex Ha6 1nw. . SHAH, Arun is a Director of the company. Secretary CHAWDA, Suryakant has been resigned. Secretary SHAH, Babulal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
SHAH, Arun
Appointed Date: 31 January 1997
72 years old

Resigned Directors

Secretary
CHAWDA, Suryakant
Resigned: 01 January 2004
Appointed Date: 31 January 1997

Secretary
SHAH, Babulal
Resigned: 25 October 2012
Appointed Date: 01 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Persons With Significant Control

Mr Arun Devji Shah
Notified on: 31 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

DEAL LIMITED Events

27 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Satisfaction of charge 1 in full
14 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 46 more events
17 Mar 1997
New secretary appointed
17 Mar 1997
New director appointed
17 Mar 1997
Director resigned
17 Mar 1997
Secretary resigned
31 Jan 1997
Incorporation

DEAL LIMITED Charges

20 January 2000
Debenture
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1997
Mortgage debenture
Delivered: 14 August 1997
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…