Company number 02065653
Status Active
Incorporation Date 20 October 1986
Company Type Private Limited Company
Address CREW YARD HOUSE, WATER LANE STAINBY, GRANTHAM, LINCOLNSHIRE, NG33 5QZ
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 one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Director's details changed for Moris Raccah on 5 July 2011. The most likely internet sites of DEALBATCH LIMITED are www.dealbatch.co.uk, and www.dealbatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Oakham Rail Station is 9.2 miles; to Bottesford Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dealbatch Limited is a Private Limited Company.
The company registration number is 02065653. Dealbatch Limited has been working since 20 October 1986.
The present status of the company is Active. The registered address of Dealbatch Limited is Crew Yard House Water Lane Stainby Grantham Lincolnshire Ng33 5qz. . CLAVERING, Robert John is a Secretary of the company. RACCAH, Elio Gabriele is a Director of the company. RACCAH, Moris is a Director of the company. Secretary BROWN, Edward Vipont has been resigned. Secretary HANNAN, Patrick Waldron has been resigned. Secretary RACCAH, Loren has been resigned. Secretary SARNIA MANAGEMENT CORPORATION LIMITED has been resigned. Director HANNAN, Patrick Waldron has been resigned. Director SARNIA DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
RACCAH, Loren
Resigned: 05 July 2011
Appointed Date: 01 February 2001
Secretary
SARNIA MANAGEMENT CORPORATION LIMITED
Resigned: 29 January 1999
Director
SARNIA DIRECTORS LIMITED
Resigned: 29 January 1999
Persons With Significant Control
Mr Moris Raccah
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Elio Gabriele Raccah
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DEALBATCH LIMITED Events
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
30 Mar 2016
Director's details changed for Moris Raccah on 5 July 2011
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
...
... and 92 more events
12 Jan 1987
Memorandum and Articles of Association
02 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Jan 1987
Registered office changed on 02/01/87 from: 47 brunswick place london N1 6EE
20 Oct 1986
Certificate of Incorporation
1 July 2002
Legal charge
Delivered: 8 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land 33/37 harbour street ramsgate kent t/no: K770300…
17 January 2002
Mortgage
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 29 st mary street weymouth dorset…
4 January 2002
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at pitsford street miles platting…
4 January 2002
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H milwood house pym street hunslet WYK6607. Together with…
4 January 2002
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being on the east side of donisthorpe…
29 September 1989
Legal charge
Delivered: 11 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings at donisthorpe street leeds, west…
25 August 1989
Legal mortgage
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Millwood house (formerly larchfield mills), pym street…