DEERLODGE LIMITED

Register to unlock more data on OkredoRegister

DEERLODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02362658

Incorporation date

17/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1989)
dot icon07/01/2026
Confirmation statement made on 2025-12-24 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Resolutions
dot icon08/01/2025
Solvency Statement dated 20/12/24
dot icon08/01/2025
Statement of capital on 2025-01-08
dot icon24/12/2024
Termination of appointment of Jacob Schimmel as a secretary on 2024-12-20
dot icon24/12/2024
Termination of appointment of Jacob Schimmel as a director on 2024-12-20
dot icon24/12/2024
Termination of appointment of Nathaniel Eugene Schimmel as a director on 2024-12-20
dot icon24/12/2024
Cessation of Verette Schimmel as a person with significant control on 2024-12-20
dot icon24/12/2024
Cessation of Hayley Schimmel as a person with significant control on 2024-12-20
dot icon24/12/2024
Notification of Benjamin Dimitri Schimmel as a person with significant control on 2024-12-20
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Director's details changed for Mr Benjamin Dimitri Schimmel on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Nathaniel Eugene Schimmel on 2024-12-05
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon02/02/2024
Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-03-17 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Director's details changed for Mr Jacob Schimmel on 2020-09-07
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon26/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-17 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon15/06/2018
Notification of Verette Schimmel as a person with significant control on 2016-04-06
dot icon15/06/2018
Confirmation statement made on 2018-03-17 with updates
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/09/2017
Termination of appointment of Hayley Guggenheim as a director on 2017-08-21
dot icon20/09/2017
Appointment of Mr Nathaniel Eugene Schimmel as a director on 2017-08-21
dot icon20/09/2017
Termination of appointment of Verette Schimmel as a director on 2017-08-21
dot icon20/09/2017
Appointment of Mr Benjamin Dimitri Schimmel as a director on 2017-08-21
dot icon25/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-03-31
dot icon22/12/2016
Previous accounting period shortened from 2016-04-01 to 2016-03-31
dot icon21/12/2016
Previous accounting period extended from 2016-03-25 to 2016-04-01
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon20/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Previous accounting period shortened from 2015-03-26 to 2015-03-25
dot icon17/11/2015
Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 2015-11-17
dot icon20/07/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon14/05/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2015
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon22/12/2014
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon01/09/2014
Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from 54/56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Director's details changed for Hayley Schimmel on 2013-08-22
dot icon16/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon16/04/2013
Director's details changed for Hayley Schimmel on 2009-10-01
dot icon21/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon03/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2012
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon22/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon06/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Jacob Schimmel on 2010-07-26
dot icon06/05/2011
Director's details changed for Mrs Vered Schimmel on 2010-07-26
dot icon06/05/2011
Secretary's details changed for Jacob Schimmel on 2010-07-26
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/10/2010
Termination of appointment of Eliane Schimmel as a director
dot icon25/08/2010
Director's details changed for Jacob Schimmel on 2010-07-26
dot icon02/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon01/06/2010
Director's details changed for Hayley Schimmel on 2009-10-01
dot icon01/06/2010
Director's details changed for Mrs Eliane Schimmel on 2009-10-01
dot icon01/06/2010
Director's details changed for Mrs Vered Schimmel on 2009-10-01
dot icon16/03/2010
Termination of appointment of Abraham Schimmel as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 17/03/09; full list of members
dot icon05/02/2009
Return made up to 17/03/08; full list of members
dot icon05/02/2009
Director's change of particulars / abraham schimmel / 01/08/2007
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 17/03/07; full list of members
dot icon02/05/2007
Return made up to 17/03/06; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 17/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 17/03/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 17/03/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 17/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 17/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon21/05/1999
Return made up to 17/03/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/04/1998
Return made up to 17/03/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon22/05/1997
Return made up to 17/03/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon10/05/1996
Return made up to 17/03/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon19/05/1995
Return made up to 17/03/95; no change of members
dot icon09/12/1994
Full accounts made up to 1994-03-31
dot icon28/06/1994
Return made up to 17/03/94; no change of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon18/05/1993
Return made up to 17/03/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Accounting reference date shortened from 25/03 to 31/03
dot icon22/06/1992
Full accounts made up to 1991-03-31
dot icon30/04/1992
Return made up to 17/03/92; no change of members
dot icon01/11/1991
Full accounts made up to 1990-03-31
dot icon18/10/1991
Return made up to 31/08/90; full list of members
dot icon25/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1989
Registered office changed on 23/05/89 from: 49 green lanes london N16 9BU
dot icon23/05/1989
Memorandum and Articles of Association
dot icon23/05/1989
Accounting reference date notified as 25/03
dot icon19/05/1989
Wd 10/05/89 ad 28/03/89--------- £ si 129998@1=129998 £ ic 2/130000
dot icon19/05/1989
Resolutions
dot icon19/05/1989
£ nc 100/130000
dot icon17/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+30.32 % *

* during past year

Cash in Bank

£96,824.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
887.47K
-
0.00
75.04K
-
2022
0
908.16K
-
0.00
74.30K
-
2023
0
995.50K
-
0.00
96.82K
-
2023
0
995.50K
-
0.00
96.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

995.50K £Ascended9.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.82K £Ascended30.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schimmel, Benjamin Dimitri
Director
21/08/2017 - Present
71
Schimmel, Nathaniel Eugene
Director
21/08/2017 - 20/12/2024
33

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEERLODGE LIMITED

DEERLODGE LIMITED is an(a) Active company incorporated on 17/03/1989 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEERLODGE LIMITED?

toggle

DEERLODGE LIMITED is currently Active. It was registered on 17/03/1989 .

Where is DEERLODGE LIMITED located?

toggle

DEERLODGE LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does DEERLODGE LIMITED do?

toggle

DEERLODGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEERLODGE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-24 with updates.