DEED (UK) LIMITED
LONDON

Hellopages » Greater London » Newham » E15 3NW

Company number 04676112
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 17 ABBEY MILLS, LONDON, E15 3NW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046761120007, created on 5 December 2016. The most likely internet sites of DEED (UK) LIMITED are www.deeduk.co.uk, and www.deed-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and seven months. Deed Uk Limited is a Private Limited Company. The company registration number is 04676112. Deed Uk Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Deed Uk Limited is 17 Abbey Mills London E15 3nw. The company`s financial liabilities are £168.02k. It is £-186.62k against last year. The cash in hand is £12.23k. It is £10.29k against last year. And the total assets are £615.04k, which is £-521.13k against last year. REEVES, Samantha is a Secretary of the company. HOODLESS, Antony is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


deed (uk) Key Finiance

LIABILITIES £168.02k
-53%
CASH £12.23k
+529%
TOTAL ASSETS £615.04k
-46%
All Financial Figures

Current Directors

Secretary
REEVES, Samantha
Appointed Date: 24 February 2003

Director
HOODLESS, Antony
Appointed Date: 24 February 2003
60 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Antony Gerard Hoodless
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DEED (UK) LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Registration of charge 046761120007, created on 5 December 2016
14 Dec 2016
Registration of charge 046761120008, created on 5 December 2016
30 Nov 2016
Satisfaction of charge 046761120005 in full
...
... and 60 more events
17 Mar 2003
Secretary resigned
17 Mar 2003
Director resigned
11 Mar 2003
Director resigned
11 Mar 2003
Secretary resigned
24 Feb 2003
Incorporation

DEED (UK) LIMITED Charges

5 December 2016
Charge code 0467 6112 0008
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: By way of a debenture over 77A blackheath road, london SE10…
5 December 2016
Charge code 0467 6112 0007
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: By way of a legal mortgage all that freehold property known…
23 June 2015
Charge code 0467 6112 0006
Delivered: 3 July 2015
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 June 2015
Charge code 0467 6112 0005
Delivered: 25 June 2015
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land on the south west side of 78…
24 June 2014
Charge code 0467 6112 0004
Delivered: 25 June 2014
Status: Satisfied on 30 November 2016
Persons entitled: Regentsmead Limited
Description: Contains fixed charge…
24 June 2014
Charge code 0467 6112 0003
Delivered: 25 June 2014
Status: Satisfied on 30 November 2016
Persons entitled: Regentsmead Limited
Description: F/H 80 maryon road london t/no.TGL86966.. F/h land on the…
17 July 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 3 steele road leytonstone london t/no egl 282462.
15 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…