Company NameDulcet Investments Limited
DirectorIsaiah Gluck
Company StatusActive
Company Number00767179
CategoryPrivate Limited Company
Incorporation Date10 July 1963(60 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(35 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
Second Floor, Unit 11a
London
N4 1TJ
Director NameMrs Maria Machlia Fabricant
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(28 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address63 Queen Elizabeths Walk
London
N16 5UG
Director NameMrs Fay Gluck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT
Secretary NameMrs Maria Machlia Fabricant
NationalityBritish
StatusResigned
Appointed27 December 1991(28 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address63 Queen Elizabeths Walk
London
N16 5UG
Secretary NameMrs Fay Gluck
NationalityBritish
StatusResigned
Appointed22 October 2004(41 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

198 at £1Fay Gluck
99.00%
Ordinary
2 at £1Isaiah Gluck
1.00%
Ordinary

Financials

Year2014
Net Worth£79,394
Cash£172,036
Current Liabilities£454,523

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 Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 October 2021Delivered on: 4 October 2021
Persons entitled: Avamore Finance 1 Limited

Classification: A registered charge
Particulars: The freehold land being 13,15,15A and 15B wellfield road and registered at the land registry with. Title number 135416.
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 91 and 91A katherine road, london, E6 1EW (EX65898). 89 shackwell lane, london, E8 2EB (NGL484484).
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 91 and 91A katherine road, london, E6 1EW (EX65898). 89 shackwell lane, london, E8 2EB (NGL484484).
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
9 November 2015Delivered on: 12 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 89 shacklewell lane t/no NGL484484.
Outstanding
9 November 2015Delivered on: 12 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 91 and 91A katherine road t/no EX65898.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 53 stamford hill, london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
30 July 1999Delivered on: 5 August 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 April 2023Delivered on: 24 April 2023
Persons entitled: Avamore Finance 1 Limited

Classification: A registered charge
Particulars: Freehold property known as 13, 15, 15A and 15B, wellfield road, london, SW16 2BT.
Outstanding
9 September 1963Delivered on: 19 September 1963
Satisfied on: 21 July 1999
Persons entitled: Barclays 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: 35/55 (odds) sandringham gardens, barkingside, essex.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
6 April 2020Total exemption full accounts made up to 5 April 2019 (10 pages)
3 April 2020Current accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
17 March 2020Cessation of Isaiah Gluck as a person with significant control on 10 March 2020 (1 page)
17 March 2020Notification of G Family Mvl Limited as a person with significant control on 10 March 2020 (2 pages)
5 March 2020Change of details for Mr Isaiah Gluck as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Cessation of Fay Gluck as a person with significant control on 5 March 2020 (1 page)
10 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
4 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
13 February 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
2 August 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ on 2 August 2018 (1 page)
1 June 2018Previous accounting period extended from 26 March 2018 to 5 April 2018 (1 page)
22 May 2018Total exemption full accounts made up to 2 April 2017 (13 pages)
15 May 2018Satisfaction of charge 007671790005 in full (1 page)
15 May 2018Satisfaction of charge 007671790004 in full (1 page)
15 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
15 May 2018Satisfaction of charge 2 in full (1 page)
4 May 2018Registration of charge 007671790007, created on 2 May 2018 (24 pages)
4 May 2018Registration of charge 007671790006, created on 2 May 2018 (10 pages)
4 May 2018Registration of charge 007671790008, created on 2 May 2018 (25 pages)
21 March 2018Termination of appointment of Fay Gluck as a secretary on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Fay Gluck as a director on 21 March 2018 (1 page)
20 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 4 April 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 4 April 2016 (6 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
2 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(6 pages)
2 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(6 pages)
24 February 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
12 November 2015Registration of charge 007671790005, created on 9 November 2015 (10 pages)
12 November 2015Registration of charge 007671790004, created on 9 November 2015 (10 pages)
12 November 2015Registration of charge 007671790005, created on 9 November 2015 (10 pages)
12 November 2015Registration of charge 007671790005, created on 9 November 2015 (10 pages)
12 November 2015Registration of charge 007671790004, created on 9 November 2015 (10 pages)
12 November 2015Registration of charge 007671790004, created on 9 November 2015 (10 pages)
7 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(5 pages)
3 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(5 pages)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
20 May 2014Previous accounting period shortened from 11 April 2014 to 31 March 2014 (1 page)
20 May 2014Previous accounting period shortened from 11 April 2014 to 31 March 2014 (1 page)
6 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(5 pages)
6 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 3 April 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 3 April 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 3 April 2012 (5 pages)
24 April 2013Previous accounting period extended from 27 March 2013 to 11 April 2013 (1 page)
24 April 2013Previous accounting period extended from 27 March 2013 to 11 April 2013 (1 page)
19 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
15 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
22 December 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 December 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 December 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
18 January 2006Return made up to 27/12/05; full list of members (5 pages)
18 January 2006Return made up to 27/12/05; full list of members (5 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
4 January 2005Return made up to 27/12/04; full list of members (5 pages)
4 January 2005Return made up to 27/12/04; full list of members (5 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
18 March 2004Return made up to 27/12/03; full list of members (6 pages)
18 March 2004Return made up to 27/12/03; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
28 July 2003Return made up to 27/12/02; full list of members (6 pages)
28 July 2003Return made up to 27/12/02; full list of members (6 pages)
27 July 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 July 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
27 July 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 July 2003Registered office changed on 24/07/03 from: 63 queen elizabeth walk london N16 5UL (1 page)
24 July 2003Registered office changed on 24/07/03 from: 63 queen elizabeth walk london N16 5UL (1 page)
18 December 2002Location of register of members (1 page)
18 December 2002Location of register of members (1 page)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 January 2002Return made up to 27/12/01; full list of members (6 pages)
4 January 2002Return made up to 27/12/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
29 January 2001Location of register of members (1 page)
29 January 2001Location of register of members (1 page)
24 January 2001Return made up to 27/12/00; full list of members (6 pages)
24 January 2001Return made up to 27/12/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
5 January 2000Return made up to 27/12/99; full list of members (9 pages)
5 January 2000Return made up to 27/12/99; full list of members (9 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of mortgage/charge (5 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Return made up to 27/12/98; full list of members (7 pages)
12 May 1999Return made up to 27/12/98; full list of members (7 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
12 March 1998Return made up to 27/12/97; full list of members (7 pages)
12 March 1998Return made up to 27/12/97; full list of members (7 pages)
1 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
1 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
1 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
21 March 1997Return made up to 27/12/95; full list of members (7 pages)
21 March 1997Return made up to 27/12/96; full list of members (7 pages)
21 March 1997Return made up to 27/12/96; full list of members (7 pages)
21 March 1997Return made up to 27/12/95; full list of members (7 pages)
6 February 1997Full accounts made up to 5 April 1996 (12 pages)
6 February 1997Full accounts made up to 5 April 1996 (12 pages)
6 February 1997Full accounts made up to 5 April 1996 (12 pages)
13 February 1996Full accounts made up to 5 April 1995 (12 pages)
13 February 1996Full accounts made up to 5 April 1995 (12 pages)
13 February 1996Full accounts made up to 5 April 1995 (12 pages)