Company NameDwelltove Properties Limited
DirectorsAlex Edel and Ruth Edel
Company StatusActive
Company Number00661195
CategoryPrivate Limited Company
Incorporation Date1 June 1960(63 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alex Edel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(53 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Ruth Edel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(53 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameMrs Ruth Edel
StatusCurrent
Appointed30 December 2013(53 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Esther Stieglitz
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(32 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 June 2008)
RoleHousewife
Correspondence Address28 Mohilever
Netanya
Israel
Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusResigned
Appointed31 January 1993(32 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameDavid Schreiber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(36 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHakablan 43
Har Nof
Jeruselem
Israel
Director NameMr Peter David Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(47 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2010)
RoleTrust Administrator
Country of ResidenceSwitzerland
Correspondence Address44 Huegelstrasse
Zurich
8002
Director NameMrs Rita Lipschitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(47 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMr Mark Robin Freed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(50 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 July 2018)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address170 Birmensdorferstrasse
8003 Zurich
Switzerland

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Acer Finance LTD
50.00%
Ordinary A
100 at £1Acer Finance LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£309,813
Current Liabilities£21,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

23 April 1969Delivered on: 8 May 1969
Persons entitled: Copleys Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71 and 73 west green road, tottenham in the london borough of haringey.
Outstanding
2 November 1966Delivered on: 10 November 1966
Persons entitled:
Mrs M. M. Guiver
P. E. Guiver

Classification: Legal charge
Secured details: Sterling pounds 1400.
Particulars: 7 & 13 sandal road, edmonton enfield.
Outstanding
15 November 1965Delivered on: 29 November 1965
Persons entitled:
Mrs M. M. Guiver
P. E. Guiver
C. Ruth Guiver
P. E. Guiver

Classification: Legal charge
Secured details: Sterling pounds 3500.
Particulars: F/H properties 10-18 (even) 22 and 28/36 (even) st. James's road enfield.
Outstanding
11 December 1963Delivered on: 19 December 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2I, 23, 24, shrubbery rd, edmonton, middx.
Outstanding
18 September 1961Delivered on: 6 October 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 53-59 wingfield road west ham, essex title no P121922 & P121919.
Outstanding
19 July 1960Delivered on: 9 August 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 72,74 & 76 somers rd, walthamstow, E.17.
Outstanding
19 July 1960Delivered on: 9 August 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 17 stratheven rd, SW2. Title no. Ln 172914.
Outstanding
21 October 2021Delivered on: 22 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 71-73 west green road london N15 5DA as the same is registered at the land registry number title number NGL99357.
Outstanding
1 October 2021Delivered on: 1 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 July 1960Delivered on: 9 August 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 13 & 15 stratheven rd, SW2. Title no ln 172913.
Outstanding
2 December 1963Delivered on: 3 December 1963
Persons entitled:
Mrs M. M. Guiver
P. E. Guiver
C. Ruth Guiver
P. E. Guiver
P E Guiver
Molly M Guiver

Classification: Legal charge
Secured details: Sterling pounds 1,500.
Particulars: 19 & 21 shrubbery road, edmonton, middx.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
18 September 2020Previous accounting period extended from 24 March 2020 to 31 March 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 March 2020Current accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
14 November 2019Cessation of Edelweiss Af Ltd as a person with significant control on 13 November 2019 (1 page)
14 November 2019Notification of Mark Robin Freed as a person with significant control on 13 November 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
27 July 2018Termination of appointment of Mark Robin Freed as a director on 27 July 2018 (1 page)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
5 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
5 June 2015Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages)
5 June 2015Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(6 pages)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
10 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(6 pages)
10 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(6 pages)
10 April 2014Termination of appointment of Rita Lipschitz as a secretary (1 page)
10 April 2014Termination of appointment of Rita Lipschitz as a secretary (1 page)
10 April 2014Termination of appointment of David Schreiber as a director (1 page)
10 April 2014Appointment of Mrs Ruth Edel as a director (2 pages)
10 April 2014Appointment of Mrs Ruth Edel as a secretary (2 pages)
10 April 2014Appointment of Mrs Ruth Edel as a director (2 pages)
10 April 2014Termination of appointment of Rita Lipschitz as a director (1 page)
10 April 2014Appointment of Mr Alex Edel as a director (2 pages)
10 April 2014Appointment of Mr Alex Edel as a director (2 pages)
10 April 2014Termination of appointment of Rita Lipschitz as a director (1 page)
10 April 2014Appointment of Mrs Ruth Edel as a secretary (2 pages)
10 April 2014Termination of appointment of David Schreiber as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
28 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
27 October 2010Termination of appointment of Peter Baker as a director (1 page)
27 October 2010Termination of appointment of Peter Baker as a director (1 page)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 31/01/09; full list of members (5 pages)
6 May 2009Director appointed mr peter david baker (1 page)
6 May 2009Director appointed mr peter david baker (1 page)
6 May 2009Return made up to 31/01/09; full list of members (5 pages)
5 May 2009Appointment terminated director esther stieglitz (1 page)
5 May 2009Appointment terminated director esther stieglitz (1 page)
5 May 2009Director appointed mrs rita lipschitz (1 page)
5 May 2009Director appointed mrs rita lipschitz (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Return made up to 31/01/08; full list of members (4 pages)
2 January 2009Return made up to 31/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 31/01/06; full list of members (8 pages)
24 May 2006Return made up to 31/01/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 31/01/05; full list of members (8 pages)
24 May 2005Return made up to 31/01/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 31/01/04; full list of members (8 pages)
22 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Nc inc already adjusted 12/05/03 (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Nc inc already adjusted 12/05/03 (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Return made up to 31/01/03; full list of members (8 pages)
7 April 2003Return made up to 31/01/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 31/01/02; full list of members (7 pages)
2 April 2002Return made up to 31/01/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (8 pages)
18 July 1995Full accounts made up to 31 March 1995 (8 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)
1 June 1960Incorporation (14 pages)
1 June 1960Incorporation (14 pages)