Company NameDercourt Limited
Company StatusActive
Company Number01505933
CategoryPrivate Limited Company
Incorporation Date3 July 1980(43 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobert Berkovits
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Leweston Place
London
N16 6RH
Director NameMr Baruch Bard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(12 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Kildas Road
London
N16 5BP
Director NameMr Sidney Samuel Sinitsky
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(12 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address21 Castlewood Road
London
N16 6DL
Director NameMr Shalom Ervin Berkovits
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(27 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Secretary NameMr Shalom Ervin Berkovits
NationalityBritish
StatusCurrent
Appointed20 September 2007(27 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Director NameKalman Berkovits
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address6 Leweston Place
London
N16 6RH
Secretary NameKalman Berkovits
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address6 Leweston Place
London
N16 6RH
Director NameTibor Just
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(12 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 20 February 2017)
RoleWholesaler
Correspondence Address11 Leweston Place
London
N16 6RJ
Director NameCharles Kozielek
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(12 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 02 October 2017)
RoleBook Keeper
Correspondence Address137 Wargrave Avenue
London
N15 6TX

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

1 at £1Berosa Charity LTD
50.00%
Ordinary
1 at £1Kalman Berkovits & Berosa Charity LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 August 1985Delivered on: 30 August 1985
Persons entitled: Bank Leumi (UK) Limited

Classification: 3RD party legal mortgage
Secured details: All monies due or to become due from actcell limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of pocket nook lane, lowton, st mary's wigan. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1981Delivered on: 19 November 1981
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 factory premises, baxter street, hollinwood, oldham, lancs. Title nos gm 243686 gm 243687.
Outstanding
2 November 1981Delivered on: 17 November 1981
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 factory premises osborne street bletchley milton keynes buckinghamshire as comprised in a conveyance dated 4.9.81.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Change of details for Berosa Charity Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Termination of appointment of Tibor Just as a director on 20 February 2017 (1 page)
8 November 2018Termination of appointment of Charles Kozielek as a director on 2 October 2017 (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(9 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(9 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(9 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(9 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
5 August 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 August 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 April 2003Return made up to 31/12/02; full list of members (9 pages)
23 April 2003Return made up to 31/12/02; full list of members (9 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 May 2002Return made up to 31/12/01; full list of members (8 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 May 2002Return made up to 31/12/01; full list of members (8 pages)
19 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 31/12/00; full list of members (8 pages)
27 March 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
16 August 2000Return made up to 31/12/99; full list of members (8 pages)
16 August 2000Return made up to 31/12/99; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 May 1999Return made up to 31/12/98; no change of members (6 pages)
26 May 1999Return made up to 31/12/98; no change of members (6 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 June 1997Return made up to 31/12/96; full list of members (9 pages)
5 June 1997Return made up to 31/12/96; full list of members (9 pages)
7 June 1996Return made up to 31/12/95; no change of members (7 pages)
7 June 1996Return made up to 31/12/95; no change of members (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1980Certificate of incorporation (1 page)
3 July 1980Certificate of incorporation (1 page)