DEUCALION LIMITED
CATERHAM SOUTH LONDON ASSURED TENANCIES (23) LIMITED

Hellopages » Surrey » Tandridge » CR3 6RW
Company number 02358882
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address 9 THE CLARES, CATERHAM, SURREY, CR3 6RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 31,800 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 31,800 . The most likely internet sites of DEUCALION LIMITED are www.deucalion.co.uk, and www.deucalion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Deucalion Limited is a Private Limited Company. The company registration number is 02358882. Deucalion Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Deucalion Limited is 9 The Clares Caterham Surrey Cr3 6rw. . RANDALL, Geoffrey is a Secretary of the company. RANDALL, Geoffrey is a Director of the company. SCOTT, Claude Hubert Cameron is a Director of the company. Secretary DOIG, Catherine has been resigned. Secretary SHEPPARD, Paula has been resigned. Director MITCHELL, Terence John has been resigned. Director NEGUS, Terence James has been resigned. Director OAKLEY, Anthony Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RANDALL, Geoffrey
Appointed Date: 10 March 1999

Director
RANDALL, Geoffrey
Appointed Date: 14 November 1996
82 years old

Director
SCOTT, Claude Hubert Cameron
Appointed Date: 10 March 1999
89 years old

Resigned Directors

Secretary
DOIG, Catherine
Resigned: 10 March 1999
Appointed Date: 26 September 1997

Secretary
SHEPPARD, Paula
Resigned: 26 September 1997

Director
MITCHELL, Terence John
Resigned: 10 March 1999
82 years old

Director
NEGUS, Terence James
Resigned: 14 November 1996
73 years old

Director
OAKLEY, Anthony Paul
Resigned: 15 December 2009
Appointed Date: 06 August 2003
86 years old

DEUCALION LIMITED Events

10 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 31,800

10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 31,800

28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 31,800

...
... and 109 more events
09 Mar 1990
Ad 07/02/90-15/02/90 £ si 135000@1=135000 £ ic 2/135002

14 Feb 1990
New director appointed

26 Apr 1989
Accounting reference date notified as 31/08

20 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1989
Incorporation

DEUCALION LIMITED Charges

15 October 2013
Charge code 0235 8882 0013
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0235 8882 0012
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 87-89 high street croydon t/no SGL659258. Notification of…
22 August 2012
Legal charge
Delivered: 6 September 2012
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: Flats 1-4, 4 robert street croydon surrey.
9 December 2011
Legal charge
Delivered: 22 December 2011
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a 87-89 high street/flats 1-4, 4 robert street…
9 November 2011
Deed of charge over credit balances
Delivered: 19 November 2011
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 November 2011
Debenture
Delivered: 11 November 2011
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 4 January 2012
Persons entitled: National Westminster Bank PLC
Description: 87-89 high street croydon t/no SGL659258. By way of fixed…
3 November 1999
Deed of assignment
Delivered: 12 November 1999
Status: Satisfied on 4 February 2005
Persons entitled: Northern Rock PLC
Description: All rights titles benefits and interests to all monies due…
3 November 1999
Mortgage debenture
Delivered: 12 November 1999
Status: Satisfied on 4 February 2005
Persons entitled: Northern Rock PLC
Description: L/H property k/a units 1-6 eastpark trading estate gordon…
2 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: 58, cedar close, thurlow park road, l/b of lambeth.
2 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: 54, cedar close, thurlow park road, l/b or lambeth.
2 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: 56, cedar close, thurlow park road, l/b of lambeth.
2 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Bank PLC
Description: 25, cedar close, thurlow park road, l/b of lambeth.