Company NameDeenhall Ltd
DirectorsDavid Steiner and Jeffrey Steiner
Company StatusActive
Company Number05967433
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Steiner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address927 Fincheley
London
Nw11
Director NameMr Jeffrey Steiner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Whitehall Road
Gateshead
NE8 4ER
Secretary NameMr Jeffrey Steiner
NationalityBritish
StatusCurrent
Appointed04 November 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Whitehall Road
Gateshead
NE8 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressEvans House
Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Jeffrey Steiner & Mr David Steiner
100.00%
Ordinary

Financials

Year2014
Net Worth£264,143
Current Liabilities£32,305

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

11 April 2011Delivered on: 15 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bird in hand salters lane trimdon county durham t/no:DU211477 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2010Delivered on: 5 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 28 march 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those premises at 54 high street grantown-on-spey t/no MOR3102.
Outstanding
11 August 2009Delivered on: 12 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 market place richmond t/no NYK78758 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 December 2006Delivered on: 3 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70 ocean road tyne and wear t/n TY8166. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 May 2021Satisfaction of charge 2 in full (1 page)
19 May 2021Satisfaction of charge 1 in full (1 page)
19 May 2021Satisfaction of charge 4 in full (1 page)
12 January 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
19 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
24 July 2014Micro company accounts made up to 31 October 2013 (3 pages)
24 July 2014Micro company accounts made up to 31 October 2013 (3 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for David Steiner on 16 October 2011 (2 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for David Steiner on 16 October 2011 (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
17 September 2010Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 17 September 2010 (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 May 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
5 May 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 May 2009Appointment terminate, secretary logged form (1 page)
27 May 2009Appointment terminate, secretary logged form (1 page)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 November 2008Return made up to 16/10/08; full list of members (5 pages)
26 November 2008Return made up to 16/10/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 16/10/07; full list of members (7 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Return made up to 16/10/07; full list of members (7 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: 39A leicester road salford manchester M7 4AS (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: 39A leicester road salford manchester M7 4AS (1 page)
25 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (12 pages)
16 October 2006Incorporation (12 pages)