DEANTAPE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5LF

Company number 02370368
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address FORDGATE HOUSE,, 1, ALLSOP PLACE, LONDON, NW1 5LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DEANTAPE LIMITED are www.deantape.co.uk, and www.deantape.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Deantape Limited is a Private Limited Company. The company registration number is 02370368. Deantape Limited has been working since 10 April 1989. The present status of the company is Active. The registered address of Deantape Limited is Fordgate House 1 Allsop Place London Nw1 5lf. . JACOBS, Simon is a Secretary of the company. GERTNER, Moises is a Director of the company. WECHSLER, Michael is a Director of the company. Secretary ADLER, Deborah has been resigned. Director MOSHAN, Eugene Daniel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACOBS, Simon
Appointed Date: 01 September 1992

Director
GERTNER, Moises

68 years old

Director
WECHSLER, Michael
Appointed Date: 02 August 2000
69 years old

Resigned Directors

Secretary
ADLER, Deborah
Resigned: 01 September 1992

Director
MOSHAN, Eugene Daniel
Resigned: 28 April 2000
67 years old

DEANTAPE LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

20 Jul 2015
Secretary's details changed for Simon Jacobs on 5 June 2015
...
... and 71 more events
26 Sep 1989
Registered office changed on 26/09/89 from: lanmor house 370-386 high road wembley middlesex HA9 6AX
15 Sep 1989
Accounting reference date notified as 31/03

23 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1989
Registered office changed on 18/05/89 from: classic house 174-180 old street london EC1V 9BP
10 Apr 1989
Incorporation

DEANTAPE LIMITED Charges

5 May 2010
Charge over shares
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Credit Suisse International
Description: By way of fixed charge all right title and interest in and…
14 August 2008
Mortgage of shares
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: All the shares, being 66 ordinary shares of £1.00 each held…
5 December 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 9 August 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 9 August 2008
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 24 mundania road in the london…
4 December 1997
Mortgage
Delivered: 4 December 1997
Status: Satisfied on 9 August 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 36 manor road beckenham kent…
11 February 1997
Mortgage
Delivered: 12 February 1997
Status: Satisfied on 9 August 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 24 mundania road london together with…