Company NameDeneview Properties Limited
Company StatusActive
Company Number03168003
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Joshua Sternlicht
NationalityBritish
StatusCurrent
Appointed15 March 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1996(5 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Bco Subsidiary LTD
50.00%
Ordinary C
25 at £1Newincco 824 LTD
25.00%
Ordinary A
25 at £1Tripform LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£21,889,374
Cash£852,636
Current Liabilities£27,254,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End3 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

15 July 1996Delivered on: 25 July 1996
Satisfied on: 24 December 2013
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property at gosforth newcastle upon tyne county of tyne & wear together with dwellinghouses flats garages and other structures erected thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with updates (3 pages)
15 November 2023Accounts for a small company made up to 31 March 2023 (11 pages)
16 March 2023Confirmation statement made on 5 March 2023 with updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
12 June 2019Accounts for a small company made up to 31 March 2018 (11 pages)
15 March 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
17 December 2018Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018Accounts for a small company made up to 31 March 2017 (11 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
20 December 2017Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Accounts for a small company made up to 31 March 2016 (13 pages)
24 October 2017Accounts for a small company made up to 31 March 2016 (13 pages)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(13 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(13 pages)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Accounts for a small company made up to 31 March 2014 (9 pages)
18 September 2015Accounts for a small company made up to 31 March 2014 (9 pages)
15 September 2015First Gazette notice for compulsory strike-off (3 pages)
15 September 2015First Gazette notice for compulsory strike-off (3 pages)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(13 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(13 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(13 pages)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
3 March 2014Accounts for a small company made up to 31 March 2013 (11 pages)
3 March 2014Accounts for a small company made up to 31 March 2013 (11 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Particulars of variation of rights attached to shares (3 pages)
16 September 2013Statement of company's objects (2 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 September 2013Statement of company's objects (2 pages)
16 September 2013Particulars of variation of rights attached to shares (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (12 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (12 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (12 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (9 pages)
27 April 2010Current accounting period shortened from 27 September 2009 to 31 March 2009 (1 page)
27 April 2010Current accounting period shortened from 27 September 2009 to 31 March 2009 (1 page)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
3 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
3 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
6 March 2009Return made up to 05/03/09; full list of members (6 pages)
6 March 2009Return made up to 05/03/09; full list of members (6 pages)
10 December 2008Accounts for a small company made up to 30 September 2007 (9 pages)
10 December 2008Accounts for a small company made up to 30 September 2007 (9 pages)
28 July 2008Accounting reference date shortened from 28/09/2007 to 27/09/2007 (1 page)
28 July 2008Accounting reference date shortened from 28/09/2007 to 27/09/2007 (1 page)
17 March 2008Return made up to 05/03/08; full list of members (6 pages)
17 March 2008Return made up to 05/03/08; full list of members (6 pages)
22 December 2007Accounts for a small company made up to 30 September 2006 (8 pages)
22 December 2007Accounts for a small company made up to 30 September 2006 (8 pages)
31 July 2007Accounting reference date shortened from 29/09/06 to 28/09/06 (1 page)
31 July 2007Accounting reference date shortened from 29/09/06 to 28/09/06 (1 page)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
7 January 2007Accounts for a small company made up to 30 September 2005 (9 pages)
7 January 2007Accounts for a small company made up to 30 September 2005 (9 pages)
4 August 2006Accounting reference date shortened from 30/09/05 to 29/09/05 (1 page)
4 August 2006Accounting reference date shortened from 30/09/05 to 29/09/05 (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Return made up to 05/03/06; full list of members (9 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 05/03/06; full list of members (9 pages)
9 March 2006Director resigned (1 page)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
14 March 2005Return made up to 05/03/05; full list of members (9 pages)
14 March 2005Return made up to 05/03/05; full list of members (9 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
11 March 2004Return made up to 05/03/04; full list of members (9 pages)
11 March 2004Return made up to 05/03/04; full list of members (9 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
20 March 2003Return made up to 05/03/03; full list of members (9 pages)
20 March 2003Return made up to 05/03/03; full list of members (9 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
17 June 2002Accounts for a small company made up to 30 September 2001 (9 pages)
17 June 2002Accounts for a small company made up to 30 September 2001 (9 pages)
9 March 2002Return made up to 05/03/02; full list of members (10 pages)
9 March 2002Return made up to 05/03/02; full list of members (10 pages)
3 September 2001Accounts for a small company made up to 30 September 2000 (9 pages)
3 September 2001Accounts for a small company made up to 30 September 2000 (9 pages)
8 March 2001Return made up to 05/03/01; full list of members (10 pages)
8 March 2001Return made up to 05/03/01; full list of members (10 pages)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new building place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new building place london W1X 2JP (1 page)
6 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
9 March 2000Return made up to 05/03/00; full list of members (33 pages)
9 March 2000Return made up to 05/03/00; full list of members (33 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
1 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
14 March 1999Return made up to 05/03/99; full list of members (29 pages)
14 March 1999Return made up to 05/03/99; full list of members (29 pages)
6 November 1998Accounts for a small company made up to 30 September 1997 (9 pages)
6 November 1998Accounts for a small company made up to 30 September 1997 (9 pages)
9 March 1998Return made up to 05/03/98; full list of members (30 pages)
9 March 1998Return made up to 05/03/98; full list of members (30 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 September 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
18 September 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
19 March 1997Return made up to 05/03/97; full list of members (32 pages)
19 March 1997Return made up to 05/03/97; full list of members (32 pages)
9 September 1996New director appointed (3 pages)
9 September 1996New director appointed (4 pages)
9 September 1996New director appointed (4 pages)
9 September 1996New director appointed (3 pages)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (5 pages)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (7 pages)
2 September 1996New director appointed (4 pages)
2 September 1996New director appointed (4 pages)
2 September 1996New director appointed (4 pages)
2 September 1996New director appointed (5 pages)
2 September 1996New director appointed (4 pages)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (7 pages)
2 September 1996New director appointed (3 pages)
25 July 1996Particulars of mortgage/charge (4 pages)
25 July 1996Particulars of mortgage/charge (4 pages)
3 May 1996Memorandum and Articles of Association (11 pages)
3 May 1996Memorandum and Articles of Association (11 pages)
1 May 1996Company name changed turnview properties LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Company name changed turnview properties LIMITED\certificate issued on 02/05/96 (2 pages)
9 April 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996New director appointed (3 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New secretary appointed;new director appointed (3 pages)
2 April 1996New secretary appointed;new director appointed (3 pages)
2 April 1996Director resigned (1 page)
2 April 1996Registered office changed on 02/04/96 from: international house 31 church road hendon. London NW4 4EB (1 page)
2 April 1996New director appointed (3 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Registered office changed on 02/04/96 from: international house 31 church road hendon. London NW4 4EB (1 page)
5 March 1996Incorporation (15 pages)
5 March 1996Incorporation (15 pages)