DEADHARE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 07602819
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 106 . The most likely internet sites of DEADHARE LIMITED are www.deadhare.co.uk, and www.deadhare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deadhare Limited is a Private Limited Company. The company registration number is 07602819. Deadhare Limited has been working since 13 April 2011. The present status of the company is Active. The registered address of Deadhare Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. BENNETT, Barry John is a Director of the company. SHEPHERD, Marcus Owen is a Director of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary O'REILLY, John Andrew has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Director MARX, Michael Henry has been resigned. Director WOOD, Martin Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
BENNETT, Barry John
Appointed Date: 01 January 2012
74 years old

Director
SHEPHERD, Marcus Owen
Appointed Date: 19 May 2014
59 years old

Director
UPTON, Richard
Appointed Date: 13 April 2011
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 19 May 2014
54 years old

Resigned Directors

Secretary
O'REILLY, John Andrew
Resigned: 19 May 2014
Appointed Date: 06 February 2012

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 19 May 2014

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 19 May 2014
78 years old

Director
WOOD, Martin Alan
Resigned: 05 April 2016
Appointed Date: 13 April 2011
46 years old

Persons With Significant Control

U And I Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEADHARE LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
22 Nov 2016
Full accounts made up to 29 February 2016
16 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 106

06 Apr 2016
Termination of appointment of Martin Alan Wood as a director on 5 April 2016
04 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
...
... and 40 more events
05 Aug 2011
Particulars of variation of rights attached to shares
05 Aug 2011
Change of share class name or designation
05 Aug 2011
Statement of capital following an allotment of shares on 20 July 2011
  • GBP 106

05 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

13 Apr 2011
Incorporation

DEADHARE LIMITED Charges

14 October 2011
Charge over members interests in purplexed LLP
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge all rights and interest in the…
26 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Dalhousie Investments Limited
Description: All investments in purplexed LLP including all rights…
26 September 2011
Charge of interest in purplexed LLP
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Barry Bennett
Description: By way of first fixed charge all present and future charged…