Company NameDulcine Limited
DirectorsRicky Rita Lenzky and Collette Claudine Lux
Company StatusActive
Company Number00691974
CategoryPrivate Limited Company
Incorporation Date8 May 1961(63 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ricky Rita Lenzky
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Kyverdale Road
London
N16 6PU
Secretary NameMr Mordechai Lenzky
StatusCurrent
Appointed27 October 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address166 Kyverdale Road
London
N16 6PU
Director NameMs Collette Claudine Lux
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(62 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2a Southborough Road
Surbiton
Surrey
KT6 6JN
Director NameMr Anthony Roberts
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(31 years, 1 month after company formation)
Appointment Duration31 years, 5 months (resigned 07 December 2023)
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence AddressThe Quadrant 5 Victoria Road
Sevenoaks
Kent
TN13 1YD
Secretary NameMr Heinrich Schreiber
NationalityBritish
StatusResigned
Appointed27 June 1992(31 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 27 October 2021)
RoleCompany Director
Correspondence Address95 Lordship Park
London
N16 5UP
Director NameMr Heinrich Schreiber
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(56 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Lordship Park
London
N6 5UP

Contact

Telephone020 74054987
Telephone regionLondon

Location

Registered Address166 Kyverdale Road
London
N16 6PU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Roberts
50.00%
Ordinary
50 at £1Mr Heinrich Schreiber
50.00%
Ordinary

Financials

Year2014
Net Worth£2,517,726
Cash£825,941
Current Liabilities£39,405

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

7 October 1991Delivered on: 22 October 1991
Persons entitled: Midland 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 land & premises being 21 linden gardens london.
Outstanding
13 October 1989Delivered on: 19 October 1989
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: 2 shepherd lane thurnscoe barnsley south yorkshire title no syk 152838.
Outstanding
23 May 1986Delivered on: 6 June 1986
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) a f/h 126 lea village yardley, birmingham w midlands title no. Wm 216265 (2) 5 premier parade, townhill park, bitterre and garage title no hp 273642 (3) 102 grove lane, suffolk title no sgl 324711 (4) 859, 883 and 885 honeypot lane, stanmore, harrow title no. Ngl 395581 B. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 January 1985Delivered on: 21 January 1985
Persons entitled: P S Relson & Co Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 102 grove lane south wark london title no sgl 324711 tog with a trade and other fixtures.
Outstanding
2 January 1985Delivered on: 21 January 1985
Persons entitled: P S Refson & Co Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 859, 883, 885 honeypot lane stamore harrow title no ngl 395581 tog with all trade & other fixtures.
Outstanding
15 April 1983Delivered on: 25 April 1983
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 bradford house pound road, east peckham kent title no k 81660.
Outstanding
19 February 1982Delivered on: 1 March 1982
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: Freehold bradford house, pound lane east peckham kent title no k 81660.
Outstanding
14 October 1991Delivered on: 24 October 1991
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: 859, 883 & 885 honey pot lane stanmore l/b of harrow title no ngl 395581.
Outstanding
14 October 1991Delivered on: 24 October 1991
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: 165 new road west parley wimborne dorset title no dt 6782.
Outstanding
14 October 1991Delivered on: 24 October 1991
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: 102 grove lane camberwell l/b of southwark title no sgl 324711.
Outstanding
14 October 1991Delivered on: 24 October 1991
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: 5 premier parade townhill park bitterue hampshire title no hp 273642.
Outstanding
14 October 1991Delivered on: 24 October 1991
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: 25 greenwood road crowthorne berkshire title no bk 227186.
Outstanding
22 May 1963Delivered on: 30 May 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 143, 145,147 sandycombe road richmond, surrey.
Outstanding
13 October 1989Delivered on: 19 October 1989
Satisfied on: 7 June 2001
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: 954 eastern avenue ilford l/b of redbridge title no ex 14388.
Fully Satisfied

Filing History

21 December 2020Appointment of Mrs Ricky Rita Lenzky as a director on 1 November 2020 (2 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 August 2020Register inspection address has been changed from Suite 2.07 14 Greville Street Farringdon London EC1N 8SB England to Suite 242 & 243 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA (1 page)
10 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 March 2020Registered office address changed from , 166 Kyverdale Road, London, N16 6UP, England to 166 Kyverdale Road London N16 6PU on 22 March 2020 (1 page)
11 March 2020Registered office address changed from , 166 Kyverdale Road, London, N16 6UP, England to 166 Kyverdale Road London N16 6PU on 11 March 2020 (1 page)
11 March 2020Registered office address changed from , 28 Watersfield Way, Edgware, HA8 6RZ, England to 166 Kyverdale Road London N16 6PU on 11 March 2020 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
3 July 2018Register inspection address has been changed from C/O Burford and Partners Llp Suite 406 1 Alie Street London E1 8DE England to Suite 2.07 14 Greville Street Farringdon London EC1N 8SB (1 page)
20 March 2018Appointment of Mr Heinrich Schreiber as a director on 19 March 2018 (2 pages)
20 March 2018Registered office address changed from , Suite 406 1 Alie Street, London, E1 8DE, England to 166 Kyverdale Road London N16 6PU on 20 March 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Registered office address changed from , 67 Hatton Garden, London, EC1N 8JY to 166 Kyverdale Road London N16 6PU on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 67 Hatton Garden London EC1N 8JY to Suite 406 1 Alie Street London E1 8DE on 2 August 2017 (1 page)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Notification of Anthony Roberts as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Heinrich Schreiber as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Heinrich Schreiber as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Anthony Roberts as a person with significant control on 6 April 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Register inspection address has been changed from C/O Burford and Partners Llp Suite 75 London Fruit Exchange, Brushfield Street London E1 6EP United Kingdom (1 page)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Register inspection address has been changed from C/O Burford and Partners Llp Suite 75 London Fruit Exchange, Brushfield Street London E1 6EP United Kingdom (1 page)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 27/06/09; full list of members (3 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 27/06/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 27/06/08; full list of members (6 pages)
23 September 2008Return made up to 27/06/08; full list of members (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Return made up to 27/06/07; full list of members (6 pages)
14 July 2007Return made up to 27/06/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Return made up to 27/06/06; full list of members (6 pages)
10 July 2006Return made up to 27/06/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 27/06/05; full list of members (6 pages)
22 July 2005Return made up to 27/06/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 27/06/03; full list of members (6 pages)
24 July 2003Return made up to 27/06/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 August 2002Return made up to 27/06/02; full list of members (6 pages)
14 August 2002Return made up to 27/06/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 27/06/01; full list of members (6 pages)
26 July 2001Return made up to 27/06/01; full list of members (6 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 July 2000Return made up to 27/06/00; full list of members (6 pages)
21 July 2000Return made up to 27/06/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 August 1999Return made up to 27/06/99; no change of members (4 pages)
17 August 1999Return made up to 27/06/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 August 1998Return made up to 27/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1998Return made up to 27/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 July 1997Return made up to 27/06/97; full list of members (6 pages)
8 July 1997Return made up to 27/06/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)