Company NameDafaday Property Services Limited
DirectorsJoseph Isaac Sternlight and Andrew Asher Rotenberg
Company StatusActive
Company Number02454834
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Isaac Sternlight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameMr Andrew Asher Rotenberg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Windsor Court
Golders Green Road
London
NW11 9PR
Director NameMrs Rachel Sternlight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleCo Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMr Joseph Isaac Sternlight
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMrs Rachel Sternlight
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 10 July 2015)
RoleCo Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMoshe Sternlight
StatusResigned
Appointed10 July 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 November 2023)
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameMoshe Sternlight
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(27 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Bridge Lane
London
NW11 0ER

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9.5k at £1Joseph Isaac Sternlight
94.99%
Ordinary
501 at £1Rachel Sternlight
5.01%
Ordinary

Financials

Year2014
Net Worth-£1,114,314
Cash£5,482
Current Liabilities£2,057,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

1 February 2006Delivered on: 2 February 2006
Satisfied on: 10 December 2015
Persons entitled: National Westminster 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: Land at bradwen close and lying to the south west of the two trees lane denton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 1992Delivered on: 27 April 1992
Satisfied on: 12 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M389C. 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.
Fully Satisfied
12 March 1992Delivered on: 26 March 1992
Satisfied on: 12 October 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: 29,31,33,35 (odd) 53 & 55 (odd) land and buildings on the north west side of blossom street 8 and 10 (even) loom street and 36 sherratt street ancoats greater manchester t/n la 18626.
Fully Satisfied
12 March 1992Delivered on: 26 March 1992
Satisfied on: 12 October 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: Beehive mills also known as 50 and 52 (even) radium street ancoats greater manchester t/n LA126864.
Fully Satisfied
11 March 1992Delivered on: 21 March 1992
Satisfied on: 12 October 2001
Persons entitled: Dunbar Bank PLC

Classification: Principal charge on rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement (as defin the charge).
Particulars: All rents owing in respect of f/h property k/a 29-35 (incl) and 55 and land and buildings on the north west side of blossom street and 8 and 10 loom street and 36 sherratt street, manchester t/no. LA18626 and f/h property k/a 50 and 52 radium street (k/a beehive mills) and land and buildings adjoining ancoats t/no. LA126864 and all sums standing to the credit of the rent account (for full details see form 395 tc ref: M400C).
Fully Satisfied
11 March 1992Delivered on: 18 March 1992
Satisfied on: 12 October 2001
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets.
Fully Satisfied
11 March 1992Delivered on: 18 March 1992
Satisfied on: 12 October 2001
Persons entitled: Dunbar Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 29 - 35 incl. And 55 and land and buildings on the north west side of blossom street, 8 and 10 loom street and 36 sherratt street, manchester t/no. LA18626 and f/h land k/a 50 and 52 radium street ( now k/a beehive mills) and land and buildings adjoining ancoats t/no. LA126864.
Fully Satisfied
11 March 1992Delivered on: 18 March 1992
Satisfied on: 12 October 2001
Persons entitled: Dunbar Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land forming the car park at radium street, ancoats, greater manchester.
Fully Satisfied

Filing History

31 January 2021Appointment of Mr Andrew Asher Rotenberg as a director on 27 January 2021 (2 pages)
12 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
9 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 November 2017Appointment of Moshe Sternlight as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Moshe Sternlight as a director on 2 November 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Satisfaction of charge 8 in full (4 pages)
10 December 2015Satisfaction of charge 8 in full (4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(4 pages)
2 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(4 pages)
10 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
10 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
10 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
10 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(4 pages)
18 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Return made up to 14/09/09; full list of members (3 pages)
2 October 2009Return made up to 14/09/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 19/11/08; full list of members (3 pages)
4 December 2008Return made up to 19/11/08; full list of members (3 pages)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Location of register of members (1 page)
30 November 2007Return made up to 19/11/07; full list of members (2 pages)
30 November 2007Location of register of members (1 page)
30 November 2007Return made up to 19/11/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Return made up to 21/12/06; full list of members (2 pages)
17 January 2007Return made up to 21/12/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 February 2006Return made up to 21/12/05; full list of members (2 pages)
13 February 2006Return made up to 21/12/05; full list of members (2 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2005Return made up to 21/12/04; full list of members (6 pages)
9 February 2005Return made up to 21/12/04; full list of members (6 pages)
17 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2004Return made up to 21/12/03; full list of members (6 pages)
9 February 2004Return made up to 21/12/03; full list of members (6 pages)
30 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
30 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
11 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 May 2003Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page)
29 May 2003Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page)
7 January 2003Return made up to 21/12/02; full list of members (6 pages)
7 January 2003Return made up to 21/12/02; full list of members (6 pages)
7 January 2003Registered office changed on 07/01/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
7 January 2003Registered office changed on 07/01/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
12 September 2002Company name changed beehive mills LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed beehive mills LIMITED\certificate issued on 12/09/02 (2 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 March 2002Return made up to 21/12/01; full list of members (5 pages)
11 March 2002Return made up to 21/12/01; full list of members (5 pages)
15 November 2001Return made up to 21/12/00; full list of members (5 pages)
15 November 2001Return made up to 21/12/00; full list of members (5 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 30/11/99; full list of members (6 pages)
13 April 2000Return made up to 30/11/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 21/12/98; no change of members (4 pages)
20 July 1999Return made up to 21/12/98; no change of members (4 pages)
2 June 1999Registered office changed on 02/06/99 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
2 June 1999Registered office changed on 02/06/99 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
5 May 1999Return made up to 30/11/98; full list of members (6 pages)
5 May 1999Registered office changed on 05/05/99 from: brentmead house britannia road london N12 9RU (1 page)
5 May 1999Registered office changed on 05/05/99 from: brentmead house britannia road london N12 9RU (1 page)
5 May 1999Return made up to 30/11/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 30/11/97; full list of members (6 pages)
8 January 1998Return made up to 30/11/97; full list of members (6 pages)
30 April 1997Full accounts made up to 31 March 1996 (14 pages)
30 April 1997Full accounts made up to 31 March 1996 (14 pages)
28 January 1997Return made up to 30/11/96; full list of members (6 pages)
28 January 1997Return made up to 30/11/96; full list of members (6 pages)
13 January 1997Return made up to 30/11/95; full list of members (6 pages)
13 January 1997Return made up to 30/11/95; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Return made up to 30/11/94; full list of members (12 pages)
22 December 1995Return made up to 30/11/94; full list of members (12 pages)
25 February 1992£ nc 1000/10000 14/02/92 (1 page)
25 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1992Ad 14/02/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
25 February 1992Ad 14/02/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
25 February 1992£ nc 1000/10000 14/02/92 (1 page)
25 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1991Memorandum and Articles of Association (5 pages)
10 October 1991Memorandum and Articles of Association (5 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1991Ad 27/03/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 1991Ad 27/03/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1989Incorporation (14 pages)
21 December 1989Incorporation (14 pages)