Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEALFAME LIMITED
Company Information for

DEALFAME LIMITED

163-165 ILFORD LANE, ILFORD, ESSEX, IG1 2RR,
Company Registration Number
03094071
Private Limited Company
Active

Company Overview

About Dealfame Ltd
DEALFAME LIMITED was founded on 1995-08-23 and has its registered office in Essex. The organisation's status is listed as "Active". Dealfame Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEALFAME LIMITED
 
Legal Registered Office
163-165 ILFORD LANE
ILFORD
ESSEX
IG1 2RR
Other companies in IG1
 
Filing Information
Company Number 03094071
Company ID Number 03094071
Date formed 1995-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 12:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALFAME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEALFAME LIMITED

Current Directors
Officer Role Date Appointed
SAMINA DEAN
Company Secretary 1996-01-11
ROBINA HABIB CHOHAN
Director 2005-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
AFSHAN CHOHAN SHAMAS
Director 1996-08-31 2005-08-26
ROBINA HABIB CHOHAN
Director 1996-01-11 1996-08-31
ASHOK BHARDWAJ
Nominated Secretary 1995-08-23 1996-01-11
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1995-08-23 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMINA DEAN CARTEL PROPERTIES LTD Company Secretary 2007-07-01 CURRENT 2005-11-01 Active
ROBINA HABIB CHOHAN APPLERED CARE LTD Director 2004-06-17 CURRENT 2004-06-17 Active
ROBINA HABIB CHOHAN CRANOVER LTD Director 2002-05-15 CURRENT 2002-05-15 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 106 Ilford Lane Ilford Essex IG1 2LD
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-29CH01Director's details changed for Robina Habib Chohan on 2016-07-29
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0123/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0123/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0123/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0123/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-11DISS40Compulsory strike-off action has been discontinued
2012-02-09AR0123/08/11 ANNUAL RETURN FULL LIST
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0123/08/10 ANNUAL RETURN FULL LIST
2010-08-25AD02Register inspection address has been changed
2010-06-28AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AR0123/08/09 ANNUAL RETURN FULL LIST
2009-08-28363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-07AA31/08/07 TOTAL EXEMPTION FULL
2008-01-03363sRETURN MADE UP TO 23/08/06; NO CHANGE OF MEMBERS
2008-01-03363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 229 ILFORD LANE ILFORD ESSEX IG1 2PZ
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-05363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-12-24363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-17363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-02-26363sRETURN MADE UP TO 23/08/01; NO CHANGE OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2000-11-10363sRETURN MADE UP TO 23/08/00; NO CHANGE OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-29363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-05-21363aRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1999-05-21363aRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/08/97
1999-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1999-05-21SRES03EXEMPTION FROM APPOINTING AUDITORS 09/01/98
1999-05-21363aRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1999-05-20AC92ORDER OF COURT - RESTORATION 14/05/99
1997-06-17GAZ2STRUCK OFF AND DISSOLVED
1997-02-25GAZ1FIRST GAZETTE
1996-11-10288bDIRECTOR RESIGNED
1996-11-10288aNEW DIRECTOR APPOINTED
1996-01-18287REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1996-01-18288NEW SECRETARY APPOINTED
1996-01-18288DIRECTOR RESIGNED
1996-01-18288SECRETARY RESIGNED
1996-01-18288NEW DIRECTOR APPOINTED
1995-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEALFAME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Proposal to Strike Off1997-02-25
Fines / Sanctions
No fines or sanctions have been issued against DEALFAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-03-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-19 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 779,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEALFAME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 10,351
Current Assets 2011-09-01 £ 10,351
Fixed Assets 2011-09-01 £ 868,482
Shareholder Funds 2011-09-01 £ 99,694
Tangible Fixed Assets 2011-09-01 £ 868,482

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEALFAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALFAME LIMITED
Trademarks
We have not found any records of DEALFAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALFAME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEALFAME LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEALFAME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEALFAME LIMITEDEvent Date2011-12-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEALFAME LIMITEDEvent Date1997-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALFAME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEALFAME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.