London
NW3 5BY
Secretary Name | Ms Sara Gina Bensusan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillfield Park London N10 3QS |
Director Name | Ms Sara Gina Bensusan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillfield Park London N10 3QS |
Director Name | Lisa Aviva Sefton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Latymer Gardens Wickciffe Ave London N3 3HE |
Director Name | Royston Nathan Bensusan |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 August 2003) |
Role | Property Manager |
Correspondence Address | 7 Daleham Gardens London NW3 5BY |
Secretary Name | Mrs Davina Bensusan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Daleham Gardens London NW3 5BY |
Director Name | Ms Sara Gina Bensusan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillfield Park London N10 3QS |
Website | www.deegeeproperties.com |
---|
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Davina Bensusan 30.99% Income A |
---|---|
300 at £1 | Davina Bensusan 30.99% Income B |
300 at £1 | Davina Bensusan 30.99% Income C |
15 at £1 | Davina Bensusan 1.55% Income D |
15 at £1 | Davina Bensusan 1.55% Income E |
15 at £1 | Davina Bensusan 1.55% Income F |
15 at £1 | Davina Bensusan 1.55% Income G |
8 at £1 | Davina Bensusan 0.83% Capital |
Year | 2014 |
---|---|
Net Worth | £5,097,756 |
Cash | £163,529 |
Current Liabilities | £143,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
6 April 1990 | Delivered on: 10 April 1990 Persons entitled: Royston Nathan Bensusan Darina Bensusan Classification: Legal charge Secured details: Sterling pounds 170000 due from the company to the chargees. Particulars: Flat 2, 9 daleham gardens, london NW3 5BY title no ngl 274731. Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 31 March 2023 with updates (8 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 February 2023 | Notification of Lisa Aviva Sefton as a person with significant control on 17 April 2019 (2 pages) |
13 February 2023 | Notification of Sara Gina Bensusan as a person with significant control on 17 April 2019 (2 pages) |
20 January 2023 | Resolutions
|
6 January 2023 | Memorandum and Articles of Association (6 pages) |
5 January 2023 | Change of share class name or designation (3 pages) |
5 January 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
9 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with updates (6 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 April 2016 | Satisfaction of charge 1 in full (4 pages) |
29 April 2016 | Satisfaction of charge 1 in full (4 pages) |
11 April 2016 | Director's details changed for Sara Gina Bensusan on 6 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Davina Bensusan on 6 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Sara Gina Bensusan on 6 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Davina Bensusan on 6 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Director's details changed for Lisa Aviva Sefton on 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Lisa Aviva Sefton on 31 March 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 25 November 2013 (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 July 2011 | Section 519 (1 page) |
28 July 2011 | Section 519 (1 page) |
21 July 2011 | Auditor's resignation (1 page) |
21 July 2011 | Auditor's resignation (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 August 2010 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 4 August 2010 (1 page) |
11 June 2010 | Change of share class name or designation (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Change of share class name or designation (2 pages) |
11 June 2010 | Resolutions
|
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Director appointed sara gina bensusan (2 pages) |
31 March 2008 | Director appointed lisa aviva sefton (2 pages) |
31 March 2008 | Director appointed sara gina bensusan (2 pages) |
31 March 2008 | Director appointed lisa aviva sefton (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1998 | Return made up to 31/03/98; full list of members (5 pages) |
12 May 1998 | Return made up to 31/03/98; full list of members (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 May 1997 | Return made up to 31/03/97; full list of members
|
4 May 1997 | Return made up to 31/03/97; full list of members
|
8 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
24 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
24 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
25 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
29 September 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
29 September 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
18 August 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
18 August 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
25 March 1992 | Resolutions
|
25 March 1992 | Resolutions
|
10 October 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
10 October 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
6 December 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
6 December 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
6 September 1990 | Statement of affairs (14 pages) |
6 September 1990 | Statement of affairs (14 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
4 April 1990 | Resolutions
|
4 April 1990 | Resolutions
|
10 May 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
10 May 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
8 May 1987 | Full accounts made up to 31 March 1985 (1 page) |
8 May 1987 | Full accounts made up to 31 March 1985 (1 page) |
24 April 1984 | Incorporation (14 pages) |
24 April 1984 | Incorporation (14 pages) |