DEANMAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDEANMAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEANMAST LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DEANMAST LIMITED located?

    Registered Office Address
    The Courtyard Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEANMAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for DEANMAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Austin John Davies on Aug 20, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Davies as a director on Mar 20, 2017

    2 pagesAP01

    Termination of appointment of John William Chalk as a director on Mar 20, 2017

    1 pagesTM01

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Robert Keith Bendell as a secretary on Sep 16, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Appointment of Mr Robert Keith Bendell as a secretary on Feb 01, 2015

    2 pagesAP03

    Annual return made up to Nov 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of DEANMAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGE, Hugo Aylesford
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    United Kingdom
    Secretary
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    United Kingdom
    British66350170008
    BURGE, Hugo Aylesford
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    United Kingdom
    Director
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    United Kingdom
    United KingdomBritishDirector66350170008
    BURGE, Oliver Aylesford
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    United Kingdom
    Director
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    United Kingdom
    United KingdomBritishCompany Director19033020004
    DAVIES, Roger Max
    6 Brechin Place
    SW7 4QA London
    Director
    6 Brechin Place
    SW7 4QA London
    United KingdomBritishCompany Director2994130001
    DAVIES, Stephen Austin John
    Norton Lane
    Chew Magna
    BS40 8RW Bristol
    North Elm House
    United Kingdom
    Director
    Norton Lane
    Chew Magna
    BS40 8RW Bristol
    North Elm House
    United Kingdom
    EnglandBritishProperty Director154569630003
    BENDELL, Robert Keith
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    Secretary
    Holt Lodge Farm
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    194755220001
    MCALISTER, Neil Stewart
    3 Yew Tree Cottages
    Cranmore Lane West Horsley
    KT24 6BU Leatherhead
    Surrey
    Secretary
    3 Yew Tree Cottages
    Cranmore Lane West Horsley
    KT24 6BU Leatherhead
    Surrey
    BritishSolicitor61869590001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BURGE, Hugo Aylesford
    Flat 1 227 Ladbroke Grove
    W10 6HG London
    Director
    Flat 1 227 Ladbroke Grove
    W10 6HG London
    United KingdomBritishCompany Director66350170008
    CHALK, John William
    6 Brechin Place
    SW7 4QA London
    Director
    6 Brechin Place
    SW7 4QA London
    United KingdomBritishCompany Director74739180001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of DEANMAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Padmanor Investments Limited
    Horton Heath
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    England
    Apr 06, 2016
    Horton Heath
    Horton
    BH21 7JN Wimborne
    The Courtyard
    Dorset
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01378221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DEANMAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 07, 2000
    Delivered On Feb 09, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and/or padmanor investments limited to the chargee
    Short particulars
    The property k/a 138/140 old street london EC1 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares membership rights in any management company for the property any goodwill of any business and any other money payable under any lease licence or other interest created in respect of the property.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Feb 09, 2000Registration of a charge (395)
    • Mar 30, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 07, 2000
    Delivered On Feb 09, 2000
    Satisfied
    Amount secured
    All monies due or to become dur from the company and/or padmanor investmnts limited to the chargee
    Short particulars
    Thye property k/a 28/42 banner street london EC1 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any goodwill of any business and any rental and other money payable under any lease licence.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Feb 09, 2000Registration of a charge (395)
    • Mar 30, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 30, 1999
    Delivered On Dec 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montague & Co. Limited
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    • Mar 30, 2016Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Feb 09, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from tristram investments limited to the chargee on any account whatsoever
    Short particulars
    138/140 old street london EC1 t/no: NGL673767. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Mar 30, 2016Satisfaction of a charge (MR04)
    Third party legal mortgage
    Created On Feb 09, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from tristram investments limited to the chargee on any account whatsoever
    Short particulars
    28/42 banner street london EC1 t/no: NGL673768. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Mar 30, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0