DEANSHIELD LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 05697315
Status Active
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address 3RD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of DEANSHIELD LIMITED are www.deanshield.co.uk, and www.deanshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deanshield Limited is a Private Limited Company. The company registration number is 05697315. Deanshield Limited has been working since 03 February 2006. The present status of the company is Active. The registered address of Deanshield Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. HARRIS, Robert Nigel is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Secretary TOPPER, Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director WALSH, David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 08 February 2006
80 years old

Director
HARRIS, Robert Nigel
Appointed Date: 08 February 2006
69 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 10 September 2008
84 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 08 February 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 February 2006
Appointed Date: 03 February 2006

Director
WALSH, David
Resigned: 26 August 2008
Appointed Date: 19 April 2006
88 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 February 2006
Appointed Date: 03 February 2006

Persons With Significant Control

Praedia Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEANSHIELD LIMITED Events

27 Feb 2017
Confirmation statement made on 3 February 2017 with updates
03 Feb 2017
Accounts for a dormant company made up to 31 December 2016
10 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

01 Feb 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2015
Satisfaction of charge 056973150006 in full
...
... and 43 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
Director resigned
10 Mar 2006
New director appointed
09 Mar 2006
Registered office changed on 09/03/06 from: 41 chalton street london NW1 1JD
03 Feb 2006
Incorporation

DEANSHIELD LIMITED Charges

10 February 2015
Charge code 0569 7315 0007
Delivered: 17 February 2015
Status: Satisfied on 30 June 2015
Persons entitled: Santander UK PLC
Description: F/H k/a eastgate house 35-43 newport road cardiff t/n…
10 February 2015
Charge code 0569 7315 0006
Delivered: 17 February 2015
Status: Satisfied on 30 June 2015
Persons entitled: Santander UK PLC
Description: F/H k/a eastgate house 35-43 newport road cardiff t/n…
11 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Debenture
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Aldermanbury Investments Limited
Description: F/H land k/a eastgate house, newport road, cardiff t/no…
24 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
24 April 2006
Debenture
Delivered: 27 April 2006
Status: Satisfied on 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…