Company NameDee Gee Properties Limited
Company StatusActive
Company Number01810851
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Previous NameKirkmead Limited

Business Activity

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

Directors

Director NameMrs Davina Bensusan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Daleham Gardens
London
NW3 5BY
Secretary NameMs Sara Gina Bensusan
NationalityBritish
StatusCurrent
Appointed20 July 2004(20 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillfield Park
London
N10 3QS
Director NameMs Sara Gina Bensusan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(23 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillfield Park
London
N10 3QS
Director NameLisa Aviva Sefton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(23 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Latymer Gardens Wickciffe Ave
London
N3 3HE
Director NameRoyston Nathan Bensusan
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 August 2003)
RoleProperty Manager
Correspondence Address7 Daleham Gardens
London
NW3 5BY
Secretary NameMrs Davina Bensusan
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Daleham Gardens
London
NW3 5BY
Director NameMs Sara Gina Bensusan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(19 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillfield Park
London
N10 3QS

Contact

Websitewww.deegeeproperties.com

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Davina Bensusan
30.99%
Income A
300 at £1Davina Bensusan
30.99%
Income B
300 at £1Davina Bensusan
30.99%
Income C
15 at £1Davina Bensusan
1.55%
Income D
15 at £1Davina Bensusan
1.55%
Income E
15 at £1Davina Bensusan
1.55%
Income F
15 at £1Davina Bensusan
1.55%
Income G
8 at £1Davina Bensusan
0.83%
Capital

Financials

Year2014
Net Worth£5,097,756
Cash£163,529
Current Liabilities£143,706

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 Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

6 April 1990Delivered 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

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 May 2023Confirmation statement made on 31 March 2023 with updates (8 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
13 February 2023Notification of Lisa Aviva Sefton as a person with significant control on 17 April 2019 (2 pages)
13 February 2023Notification of Sara Gina Bensusan as a person with significant control on 17 April 2019 (2 pages)
20 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: that, in accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006, paragraph 5 (authorised share capital restriction) of the company's memorandum of association, which by virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association, be deleted. 15/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 January 2023Memorandum and Articles of Association (6 pages)
5 January 2023Change of share class name or designation (3 pages)
5 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 2,160
(16 pages)
9 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
21 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 May 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Satisfaction of charge 1 in full (4 pages)
29 April 2016Satisfaction of charge 1 in full (4 pages)
11 April 2016Director's details changed for Sara Gina Bensusan on 6 April 2016 (2 pages)
11 April 2016Director's details changed for Davina Bensusan on 6 April 2016 (2 pages)
11 April 2016Director's details changed for Sara Gina Bensusan on 6 April 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 968
(9 pages)
11 April 2016Director's details changed for Davina Bensusan on 6 April 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 968
(9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Director's details changed for Lisa Aviva Sefton on 31 March 2015 (2 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 968
(9 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 968
(9 pages)
8 May 2015Director's details changed for Lisa Aviva Sefton on 31 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 968
(9 pages)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 968
(9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 25 November 2013 (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 July 2011Section 519 (1 page)
28 July 2011Section 519 (1 page)
21 July 2011Auditor's resignation (1 page)
21 July 2011Auditor's resignation (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
18 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 August 2010Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 4 August 2010 (1 page)
11 June 2010Change of share class name or designation (2 pages)
11 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2010Change of share class name or designation (2 pages)
11 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Director appointed sara gina bensusan (2 pages)
31 March 2008Director appointed lisa aviva sefton (2 pages)
31 March 2008Director appointed sara gina bensusan (2 pages)
31 March 2008Director appointed lisa aviva sefton (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 31/03/07; full list of members (2 pages)
31 May 2007Return made up to 31/03/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
7 May 2004Return made up to 31/03/04; full list of members (5 pages)
7 May 2004Return made up to 31/03/04; full list of members (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
26 April 2003Return made up to 31/03/03; full list of members (5 pages)
26 April 2003Return made up to 31/03/03; full list of members (5 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 31/03/01; full list of members (7 pages)
14 June 2001Return made up to 31/03/01; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Return made up to 31/03/00; full list of members (7 pages)
8 June 2000Return made up to 31/03/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 31/03/98; full list of members (5 pages)
12 May 1998Return made up to 31/03/98; full list of members (5 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 May 1996Return made up to 31/03/96; full list of members (6 pages)
12 May 1996Return made up to 31/03/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 May 1995Return made up to 31/03/95; full list of members (6 pages)
24 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
25 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
29 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
29 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
18 August 1992Accounts for a small company made up to 31 March 1992 (5 pages)
18 August 1992Accounts for a small company made up to 31 March 1992 (5 pages)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1991Accounts for a small company made up to 31 March 1991 (7 pages)
10 October 1991Accounts for a small company made up to 31 March 1991 (7 pages)
6 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
6 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
6 September 1990Statement of affairs (14 pages)
6 September 1990Statement of affairs (14 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
10 April 1990Particulars of mortgage/charge (3 pages)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 May 1989Accounts for a small company made up to 31 March 1988 (4 pages)
10 May 1989Accounts for a small company made up to 31 March 1988 (4 pages)
8 May 1987Full accounts made up to 31 March 1985 (1 page)
8 May 1987Full accounts made up to 31 March 1985 (1 page)
24 April 1984Incorporation (14 pages)
24 April 1984Incorporation (14 pages)