Company NameDanview Properties Limited
DirectorsAbraham Michael Surkis and Moshe Boruch Surkis
Company StatusActive
Company Number03024144
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAnne Fried
NationalityBritish
StatusCurrent
Appointed21 March 1995(4 weeks after company formation)
Appointment Duration29 years, 1 month
RoleHousewife
Correspondence Address9
East Bank
London
N16
Director NameMr Abraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 1999(4 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Tottenahm High Road High Road
London
N15 6JN
Secretary NameMrs Rachel Gniwosch
StatusCurrent
Appointed21 August 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address130 High Road
London
N15 6JN
Director NameMr Moshe Boruch Surkis
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2024(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address130 High Road
London
N15 6JN
Director NameMordecham Fried
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1995(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1999)
RoleJeweller
Correspondence Address9 East Bank
London
N16
Director NameMrs Rachel Gniwosch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2024)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address130 High Road
London
N15 6JN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address130 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abraham Michael Surkis
50.00%
Ordinary
1 at £1Samuel Fried
50.00%
Ordinary

Financials

Year2014
Net Worth£491,761
Cash£26,916
Current Liabilities£207,055

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

30 March 2001Delivered on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 March 2001Delivered on: 3 April 2001
Persons entitled: National Westminster 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 property known as 12 brockley cross, london t/n TGL27532. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 March 2001Delivered on: 3 April 2001
Persons entitled: National Westminster 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 property known as 711 seven sisters road, london t/n NGL15537. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 June 1997Delivered on: 4 July 1997
Persons entitled: Dunbar 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 properties k/a 711 seven sisters road and 199 lordship lane tottenham l/b of haringey and 12 brockley cross l/b of lewisham t/nos: NGL15537 P56501 and TGL27532. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
27 June 1997Delivered on: 4 July 1997
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: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
27 June 1997Delivered on: 4 July 1997
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: The monies now or hereafter standing to the credit of any account of the company with the chargee.
Outstanding

Filing History

13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
24 November 2022Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
6 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
18 November 2021Director's details changed for Mrs Rachel Gniwosch on 18 November 2021 (2 pages)
18 November 2021Secretary's details changed for Mrs Rachel Gniwosch on 18 November 2021 (1 page)
17 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
19 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
25 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
21 August 2020Appointment of Mrs Rachel Gniwosch as a secretary on 21 August 2020 (2 pages)
21 August 2020Appointment of Mrs Rachel Gniwosch as a director on 21 August 2020 (2 pages)
30 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
30 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Compulsory strike-off action has been discontinued (1 page)
29 May 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
25 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 4
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 4
(3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 August 2016Director's details changed for Abraham Michael Surkis on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Abraham Michael Surkis on 15 August 2016 (2 pages)
2 May 2016Director's details changed for Abraham Michael Surkis on 1 March 2016 (2 pages)
2 May 2016Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN on 2 May 2016 (1 page)
2 May 2016Director's details changed for Abraham Michael Surkis on 1 March 2016 (2 pages)
2 May 2016Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN on 2 May 2016 (1 page)
2 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 April 2009Return made up to 21/02/09; full list of members (3 pages)
20 April 2009Return made up to 21/02/09; full list of members (3 pages)
12 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
19 May 2008Location of debenture register (1 page)
19 May 2008Location of debenture register (1 page)
19 May 2008Return made up to 21/02/08; full list of members (3 pages)
19 May 2008Return made up to 21/02/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 5 windus road london N16 6UT (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Registered office changed on 16/05/2008 from 5 windus road london N16 6UT (1 page)
16 May 2008Location of register of members (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 March 2007Return made up to 21/02/07; full list of members (6 pages)
16 March 2007Return made up to 21/02/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 21/02/06; full list of members (6 pages)
14 March 2006Return made up to 21/02/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2005Return made up to 21/02/05; full list of members (6 pages)
15 February 2005Return made up to 21/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
16 February 2004Return made up to 21/02/04; full list of members (6 pages)
16 February 2004Return made up to 21/02/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 April 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
2 April 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
1 April 2003Return made up to 21/02/03; full list of members (6 pages)
1 April 2003Return made up to 21/02/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 92 dunsmore road london N16 5JY (1 page)
19 February 2003Registered office changed on 19/02/03 from: 92 dunsmore road london N16 5JY (1 page)
23 August 2002Return made up to 21/02/02; full list of members; amend (6 pages)
23 August 2002Return made up to 21/02/02; full list of members; amend (6 pages)
14 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
14 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 79/91 kirkton road london N15 5EY (1 page)
27 June 2001Registered office changed on 27/06/01 from: 79/91 kirkton road london N15 5EY (1 page)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
8 March 2001Return made up to 21/02/01; full list of members (6 pages)
8 March 2001Return made up to 21/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
29 June 2000Return made up to 21/02/00; full list of members (6 pages)
29 June 2000Return made up to 21/02/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 28 February 1999 (3 pages)
29 February 2000Accounts for a small company made up to 28 February 1999 (3 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
22 March 1999Return made up to 21/02/99; full list of members (6 pages)
22 March 1999Return made up to 21/02/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (3 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (3 pages)
18 February 1998Return made up to 21/02/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
18 February 1998Return made up to 21/02/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 21/02/97; no change of members (4 pages)
13 February 1997Return made up to 21/02/97; no change of members (4 pages)
10 November 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Return made up to 21/02/96; full list of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
23 May 1996Return made up to 21/02/96; full list of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 March 1995Registered office changed on 27/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)