Company NameDexite Company Limited
Company StatusActive
Company Number00531713
CategoryPrivate Limited Company
Incorporation Date5 April 1954(70 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(38 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(38 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(38 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(38 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(38 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(38 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed22 January 2003(48 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2005(51 years after company formation)
Appointment Duration19 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(58 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2012(58 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years after company formation)
Appointment Duration10 months (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years after company formation)
Appointment Duration10 months (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(38 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Tripmole LTD
50.00%
Ordinary
50 at £1Tripmole LTD
50.00%
Preference

Financials

Year2014
Net Worth£2,146,967
Cash£36
Current Liabilities£11,717,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

24 April 1995Delivered on: 5 May 1995
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever.
Particulars: Land on the south east side of headstone drive l/borough of harrow t/n mx 35857.
Fully Satisfied
24 April 1995Delivered on: 5 May 1995
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever.
Particulars: 1-30 worcester court danes gate headstone drive l/borough of harrow t/n mx 131873.
Fully Satisfied
24 April 1995Delivered on: 5 May 1995
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever.
Particulars: 1-30 hereford court danes gate headstone drive l/borough of harrow t/n mx 131770.
Fully Satisfied
24 April 1995Delivered on: 5 May 1995
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever.
Particulars: Cumberland court princes drive l/borough of harrow t/n mx 37488.
Fully Satisfied
28 April 1982Delivered on: 17 May 1982
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H exchange buildings, quayside, newcastle upon tyne, tyne & wear. Ty 88385.
Fully Satisfied
5 August 1959Delivered on: 10 August 1959
Satisfied on: 2 May 2014
Persons entitled: The Co-Operative Permenant Building Society

Classification: Legal charge
Secured details: 8250 and all other moneys due etc, not being moneys secured by a mortgage of other property.
Particulars: Hadley hall, hoppers road, southgate, middlesex title no mx 290348.
Fully Satisfied
24 September 1958Delivered on: 29 September 1958
Satisfied on: 2 May 2014
Persons entitled: The Co-Operative Permeant Building Society

Classification: Legal charge
Secured details: £9000 and all moneys due etc, not being money secured by mortgage of other property.
Particulars: 98-160 (even) scotts rd, norwood, middx.
Fully Satisfied
12 September 1958Delivered on: 18 September 1958
Satisfied on: 2 May 2014
Persons entitled: The Co-Operation Permanant Building Society

Classification: Legal charge
Secured details: £9,000 and all moneys due etc not being money secured by a mortgage of other property.
Particulars: 1-22 glebe court, church rd, hanworth.
Fully Satisfied
24 April 1995Delivered on: 5 May 1995
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever.
Particulars: Part of gloucester court, headstone drive l/borough of harrow t/n mx 131909.
Fully Satisfied
21 July 1958Delivered on: 31 July 1958
Satisfied on: 2 May 2014
Persons entitled: The Co-Operation Permanant Building Society

Classification: Legal charge
Secured details: £10.000 and all other moneys due etc. not being moneys secured by a mortgage of other property.
Particulars: 1-22, brent court church rd, ealing, middx.
Fully Satisfied

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 February 2020Accounts for a small company made up to 31 March 2019 (9 pages)
19 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
8 August 2019Director's details changed for Joshua Sternicht on 8 August 2019 (2 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 March 2017 (9 pages)
19 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Accounts for a small company made up to 31 March 2016 (11 pages)
8 December 2017Accounts for a small company made up to 31 March 2016 (11 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Current accounting period shortened from 29 June 2016 to 31 March 2016 (1 page)
5 June 2017Current accounting period shortened from 29 June 2016 to 31 March 2016 (1 page)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
20 March 2017Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page)
20 March 2017Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
2 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(13 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(13 pages)
15 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
12 August 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(13 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(13 pages)
19 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 5 in full (4 pages)
2 May 2014Satisfaction of charge 6 in full (4 pages)
2 May 2014Satisfaction of charge 9 in full (4 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
2 May 2014Satisfaction of charge 9 in full (4 pages)
2 May 2014Satisfaction of charge 7 in full (4 pages)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 6 in full (4 pages)
2 May 2014Satisfaction of charge 5 in full (4 pages)
2 May 2014Satisfaction of charge 8 in full (4 pages)
2 May 2014Satisfaction of charge 10 in full (4 pages)
2 May 2014Satisfaction of charge 7 in full (4 pages)
2 May 2014Satisfaction of charge 10 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
2 May 2014Satisfaction of charge 8 in full (4 pages)
2 May 2014Satisfaction of charge 4 in full (4 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
2 May 2014Satisfaction of charge 4 in full (4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(13 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(13 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (13 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (13 pages)
22 November 2012Appointment of Mr Abraham Y Klein as a director (3 pages)
22 November 2012Appointment of Joshua Sternicht as a director (3 pages)
22 November 2012Appointment of Mr Abraham Y Klein as a director (3 pages)
22 November 2012Appointment of Joshua Sternicht as a director (3 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (11 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (11 pages)
22 February 2012Accounts for a small company made up to 31 March 2011 (9 pages)
22 February 2012Accounts for a small company made up to 31 March 2011 (9 pages)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (11 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (11 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 25/04/09; full list of members (5 pages)
27 April 2009Return made up to 25/04/09; full list of members (5 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (10 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (10 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
5 May 2006Return made up to 25/04/06; full list of members (3 pages)
5 May 2006Return made up to 25/04/06; full list of members (3 pages)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 25/04/05; full list of members (8 pages)
3 May 2005Return made up to 25/04/05; full list of members (8 pages)
1 April 2005Accounts for a small company made up to 31 March 2004 (10 pages)
1 April 2005Accounts for a small company made up to 31 March 2004 (10 pages)
30 April 2004Return made up to 25/04/04; full list of members (8 pages)
30 April 2004Return made up to 25/04/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
12 May 2003Return made up to 25/04/03; full list of members (8 pages)
12 May 2003Return made up to 25/04/03; full list of members (8 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
30 April 2002Return made up to 25/04/02; full list of members (9 pages)
30 April 2002Return made up to 25/04/02; full list of members (9 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (10 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (10 pages)
2 May 2001Return made up to 25/04/01; full list of members (9 pages)
2 May 2001Return made up to 25/04/01; full list of members (9 pages)
30 April 2001Location of register of members (1 page)
30 April 2001Location of register of members (1 page)
13 April 2001Accounts for a small company made up to 31 March 2000 (10 pages)
13 April 2001Accounts for a small company made up to 31 March 2000 (10 pages)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
4 May 2000Return made up to 25/04/00; full list of members (26 pages)
4 May 2000Return made up to 25/04/00; full list of members (26 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
7 May 1999Return made up to 25/04/99; full list of members (24 pages)
7 May 1999Return made up to 25/04/99; full list of members (24 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
11 May 1998Return made up to 25/04/98; full list of members (27 pages)
11 May 1998Return made up to 25/04/98; full list of members (27 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
1 May 1997Return made up to 25/04/97; full list of members (27 pages)
1 May 1997Return made up to 25/04/97; full list of members (27 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 April 1996Return made up to 25/04/96; full list of members (29 pages)
30 April 1996Return made up to 25/04/96; full list of members (29 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Return made up to 25/04/95; no change of members (54 pages)
27 April 1995Return made up to 25/04/95; no change of members (54 pages)
5 April 1954Incorporation (14 pages)
5 April 1954Incorporation (14 pages)
5 April 1954Certificate of incorporation (2 pages)
5 April 1954Certificate of incorporation (2 pages)