Company NameDeckview Limited
Company StatusActive
Company Number02823453
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Lazarus
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tudor Close
Mill Hill
London
NW7 2BG
Director NameMr Martin Leon Lazarus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(8 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tudor Close
Mill Hill
London
NW7 2BG
Secretary NameMartin Leon Lazarus
NationalityBritish
StatusCurrent
Appointed14 February 1994(8 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tudor Close
Mill Hill
London
NW7 2BG
Director NameMr Mark Joel Lazarus
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameLucille Irene Nitka
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 1994)
RoleHousewife
Correspondence Address33 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameLucille Irene Nitka
NationalityBritish
StatusResigned
Appointed25 June 1993(3 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 1994)
RoleHousewife
Correspondence Address33 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Martin Leon Lazarus
50.00%
Ordinary
49 at £1Elizabeth Lazarus
48.04%
Ordinary
1 at £1Katie Lazarus
0.98%
Ordinary
1 at £1Mark Lazarus
0.98%
Ordinary

Financials

Year2014
Turnover£97,457
Net Worth£2,619,597
Cash£61,155
Current Liabilities£53,699

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due1 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 July

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

13 October 2005Delivered on: 26 October 2005
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: F/H 59 and 61 the broadway,hendon. T/n NGL280975. 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.
Outstanding
7 October 2005Delivered on: 12 October 2005
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: 11/11A station road mill hill london. 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.
Outstanding
18 May 2004Delivered on: 25 May 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
31 October 2023Director's details changed for Mr Mark Joel Lazarus on 31 October 2023 (2 pages)
31 October 2023Director's details changed for Mr Mark Joel Lazarus on 12 May 2023 (2 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
23 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 January 2021Appointment of Mark Lazarus as a director on 31 December 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 June 2019Change of details for Martin Leon Lazarus as a person with significant control on 6 April 2016 (2 pages)
14 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(5 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102
(5 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102
(5 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102
(5 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102
(5 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
6 August 2014Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages)
6 August 2014Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages)
6 August 2014Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page)
6 August 2014Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages)
6 August 2014Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page)
6 August 2014Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 102
(5 pages)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 102
(5 pages)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 102
(5 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 February 2012Memorandum and Articles of Association (9 pages)
28 February 2012Memorandum and Articles of Association (9 pages)
17 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 102
(4 pages)
17 January 2012Resolutions
  • RES13 ‐ Remove maximum auth share cap 22/12/2011
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Remove maximum auth share cap 22/12/2011
(1 page)
17 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 102
(4 pages)
23 September 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
23 September 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (20 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (20 pages)
26 June 2008Return made up to 02/06/08; full list of members (4 pages)
26 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
11 July 2007Return made up to 02/06/07; full list of members (2 pages)
11 July 2007Return made up to 02/06/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 02/06/05; full list of members (3 pages)
27 June 2005Return made up to 02/06/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
22 June 2004Return made up to 02/06/04; full list of members (5 pages)
22 June 2004Return made up to 02/06/04; full list of members (5 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
18 July 2003Return made up to 02/06/03; full list of members (5 pages)
18 July 2003Return made up to 02/06/03; full list of members (5 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
20 August 2002Return made up to 02/06/02; full list of members (5 pages)
20 August 2002Registered office changed on 20/08/02 from: 71 kingsway london WC2 (1 page)
20 August 2002Registered office changed on 20/08/02 from: 71 kingsway london WC2 (1 page)
20 August 2002Return made up to 02/06/02; full list of members (5 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
19 September 2001Return made up to 02/06/01; full list of members (5 pages)
19 September 2001Return made up to 02/06/01; full list of members (5 pages)
26 January 2001Full accounts made up to 30 June 2000 (12 pages)
26 January 2001Full accounts made up to 30 June 2000 (12 pages)
20 July 2000Return made up to 02/06/00; full list of members (7 pages)
20 July 2000Return made up to 02/06/00; full list of members (7 pages)
14 January 2000Full accounts made up to 30 June 1999 (10 pages)
14 January 2000Full accounts made up to 30 June 1999 (10 pages)
23 June 1999Return made up to 02/06/99; full list of members (7 pages)
23 June 1999Return made up to 02/06/99; full list of members (7 pages)
16 March 1999Full accounts made up to 30 June 1998 (11 pages)
16 March 1999Full accounts made up to 30 June 1998 (11 pages)
25 July 1998Return made up to 02/06/98; full list of members (6 pages)
25 July 1998Return made up to 02/06/98; full list of members (6 pages)
23 March 1998Full accounts made up to 30 June 1997 (11 pages)
23 March 1998Full accounts made up to 30 June 1997 (11 pages)
5 July 1997Return made up to 02/06/97; full list of members (6 pages)
5 July 1997Return made up to 02/06/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 July 1996Return made up to 02/06/96; full list of members (6 pages)
5 July 1996Return made up to 02/06/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (7 pages)
6 May 1996Full accounts made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 June 1993Incorporation (13 pages)
2 June 1993Incorporation (13 pages)