Company NameD.A.W. Consolidated Properties Limited
DirectorsJennifer Amanda Kennedy and Timothy Hugh Freed
Company StatusActive
Company Number00432834
CategoryPrivate Limited Company
Incorporation Date10 April 1947(77 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jennifer Amanda Kennedy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(45 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Jennifer Amanda Kennedy
NationalityBritish
StatusCurrent
Appointed02 January 1993(45 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameDr Timothy Hugh Freed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(52 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMoreen Margaret Amanda Freed
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(45 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 1999)
RoleCompany Executive
Correspondence Address18 Campden Hill Gate
Duchess Of Bedfords Walk
Kensington
London
W8 7QH
Director NameWalter Freed
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(45 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 December 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

37.1k at £1Oxford Street & Bond Street Properties LTD
100.00%
Ordinary
1 at £1Oxford Street & Bond Street Properties LTD & Walter Freed
0.00%
Ordinary

Financials

Year2014
Net Worth£1,543,389
Cash£1,162,455
Current Liabilities£159,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

2 December 1968Delivered on: 9 December 1968
Satisfied on: 25 April 1995
Persons entitled: Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £20,000.
Particulars: 114, high street north, east ham, newham.
Fully Satisfied
8 December 1959Delivered on: 8 December 1959
Satisfied on: 19 March 2010
Persons entitled: Legal and General Assurance Society LTD.

Classification: Further charge
Secured details: £21,500.
Particulars: 88 high road, kilburn 180 high street, chatham.
Fully Satisfied
2 June 1955Delivered on: 3 June 1955
Satisfied on: 19 March 2010
Persons entitled: Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £20,000.
Particulars: 156 charing cross road, london, W.C.2. title no ln 18662.
Fully Satisfied
20 September 1954Delivered on: 22 September 1954
Satisfied on: 19 March 2010
Persons entitled: Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £22,500.
Particulars: 88 high road, kilburn, nw.6 Title no. 163947 180 high street, chatham, kent.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Director's details changed for Dr Timothy Hugh Freed on 2 June 2018 (2 pages)
4 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
4 January 2018Termination of appointment of Walter Freed as a director on 4 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 37,098
(6 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 37,098
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 37,098
(6 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 37,098
(6 pages)
22 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 37,098
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 37,098
(6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 37,098
(6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 37,098
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Dr Timothy Hugh Freed on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Jennifer Amanda Kennedy on 27 November 2009 (1 page)
27 November 2009Director's details changed for Jennifer Amanda Kennedy on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Jennifer Amanda Kennedy on 27 November 2009 (1 page)
27 November 2009Director's details changed for Jennifer Amanda Kennedy on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Dr Timothy Hugh Freed on 27 November 2009 (2 pages)
23 November 2009Director's details changed for Walter Freed on 20 November 2009 (2 pages)
23 November 2009Director's details changed for Walter Freed on 20 November 2009 (2 pages)
24 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
24 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
14 January 2008Return made up to 02/01/08; full list of members (3 pages)
14 January 2008Return made up to 02/01/08; full list of members (3 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
22 January 2007Return made up to 02/01/07; full list of members (3 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (9 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (9 pages)
18 April 2005Return made up to 02/01/05; full list of members (3 pages)
18 April 2005Return made up to 02/01/05; full list of members (3 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
3 February 2004Return made up to 02/01/04; full list of members (6 pages)
3 February 2004Return made up to 02/01/04; full list of members (6 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 02/01/03; full list of members (6 pages)
20 February 2003Return made up to 02/01/03; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
1 February 2002Return made up to 02/01/02; full list of members (6 pages)
1 February 2002Return made up to 02/01/02; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 February 2001Return made up to 02/01/01; full list of members (6 pages)
7 February 2001Return made up to 02/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2000Return made up to 02/01/00; full list of members (8 pages)
5 February 2000Return made up to 02/01/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
2 February 1999Return made up to 02/01/99; full list of members (7 pages)
2 February 1999Return made up to 02/01/99; full list of members (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 02/01/98; full list of members (7 pages)
12 February 1998Return made up to 02/01/98; full list of members (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/08/97
(1 page)
20 January 1997Return made up to 02/01/97; full list of members (7 pages)
20 January 1997Return made up to 02/01/97; full list of members (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 May 1996Registered office changed on 24/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
24 May 1996Registered office changed on 24/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
5 February 1996Return made up to 02/01/96; full list of members (8 pages)
5 February 1996Return made up to 02/01/96; full list of members (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1947Allotment of shares (3 pages)
29 April 1947Allotment of shares (3 pages)