This company is commonly known as Deerlodge Limited. The company was founded 35 years ago and was given the registration number 02362658. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DEERLODGE LIMITED |
---|---|---|
Company Number | : | 02362658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Princes Park Avenue, London, England, NW11 0JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Secretary | - | Active |
121 Princes Park Avenue, London, United Kingdom, NW11 0JS | Director | 21 August 2017 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Director | - | Active |
121, Princes Park Avenue, London, England, NW11 0JS | Director | 21 August 2017 | Active |
121 Princes Park Avenue, London, England, NW11 0JS | Director | - | Active |
8, Raeburn Close, London, United Kingdom, NW11 6UG | Director | - | Active |
17 Highfield Gardens, London, NW11 9HD | Director | - | Active |
121 Princes Park Avenue, London, England, NW11 0JS | Director | - | Active |
Hayley Schimmel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Israeli |
Country of residence | : | Israel |
Address | : | 22r, Netzah Yerushalayim, Efrat, Israel, 90435 |
Nature of control | : |
|
Mrs Verette Schimmel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | Israeli,Swiss |
Country of residence | : | England |
Address | : | 121, Princes Park Avenue, London, England, NW11 0JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-16 | Gazette | Gazette filings brought up to date. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Gazette | Gazette notice compulsory. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.