Company NameDeadloss Properties Limited
DirectorSimon Cobbin
Company StatusActive
Company Number02776080
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Cobbin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Surgery 15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMiss Louise Kay Cobbin
StatusCurrent
Appointed07 February 2013(20 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Surgery The Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
Director NameMr Robert Keith Stone
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992
Appointment Duration4 months, 1 week (resigned 30 April 1993)
RoleGraphic Designer
Correspondence Address41 Elysian Gardens
Tollesbury
Maldon
Essex
CM9 8QN
Director NameJanet Susan Jolly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Secretary NameJanet Susan Jolly
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Simon Cobbin
100.00%
Ordinary

Financials

Year2014
Net Worth£234,410
Cash£6,035
Current Liabilities£33,995

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

1 December 2016Delivered on: 2 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 November 1995Delivered on: 4 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 15A station road epping essex t/no EX483217 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 April 1993Delivered on: 30 April 1993
Satisfied on: 9 February 2015
Persons entitled: Maurice Ronald Sharp

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H-land k/a 15A station road epping essex.
Fully Satisfied

Filing History

14 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
28 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
16 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Director's details changed for Mr Simon Cobbin on 23 December 2016 (2 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Director's details changed for Mr Simon Cobbin on 23 December 2016 (2 pages)
2 December 2016Registration of charge 027760800003, created on 1 December 2016 (5 pages)
2 December 2016Registration of charge 027760800003, created on 1 December 2016 (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
2 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 February 2015Satisfaction of charge 1 in full (4 pages)
9 February 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
8 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Janet Jolly as a secretary (1 page)
13 February 2013Appointment of Miss Louise Kay Cobbin as a secretary (2 pages)
13 February 2013Termination of appointment of Janet Jolly as a secretary (1 page)
13 February 2013Termination of appointment of Janet Jolly as a director (1 page)
13 February 2013Termination of appointment of Janet Jolly as a director (1 page)
13 February 2013Termination of appointment of Janet Jolly as a secretary (1 page)
13 February 2013Appointment of Miss Louise Kay Cobbin as a secretary (2 pages)
13 February 2013Termination of appointment of Janet Jolly as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2012Secretary's details changed for Janet Susan Jolly on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Janet Susan Jolly on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Janet Susan Jolly on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Janet Susan Jolly on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Janet Susan Jolly on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Janet Susan Jolly on 3 January 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 13 January 2011 (1 page)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 13 January 2011 (1 page)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
14 January 2009Return made up to 31/12/08; no change of members (10 pages)
14 January 2009Return made up to 31/12/08; no change of members (10 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 23/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2008Return made up to 23/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 23/12/06; full list of members (7 pages)
22 January 2007Return made up to 23/12/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 23/12/05; full list of members (7 pages)
9 January 2006Return made up to 23/12/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 23/12/04; full list of members (7 pages)
6 January 2005Return made up to 23/12/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 February 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 December 2002Return made up to 23/12/02; full list of members (7 pages)
24 December 2002Return made up to 23/12/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 23/12/01; full list of members (6 pages)
6 February 2002Return made up to 23/12/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 December 2000Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 January 1999Return made up to 23/12/98; no change of members (4 pages)
21 January 1999Return made up to 23/12/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Return made up to 23/12/96; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 23/12/96; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)