Company NameDBJ Estates Limited
Company StatusDissolved
Company Number03470445
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameQuoteposed Limited

Business Activity

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

Directors

Director NameMs Daniella Scorah
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 30 October 2018)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address7a Wellington Road
London
NW10 5LJ
Director NameMr Justin Henry David Selig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 week, 2 days after company formation)
Appointment Duration19 years, 10 months (resigned 28 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 St Gabriels Road
London
NW2 4DS
Secretary NameMr Denis Ian Jacobson
NationalityIrish
StatusResigned
Appointed03 December 1997(1 week, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 1998)
RoleCompany Director
Correspondence Address17 Orwell Park
Rathgar
Dublin 6
Irish
Secretary NameTamara Jacqueline Lange
NationalityBritish
StatusResigned
Appointed24 July 1998(8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address3/12 Lingfield Gardens
Hampstead
London
Nw3
Secretary NameDaphne Maureen Selig
NationalityBritish
StatusResigned
Appointed31 May 2005(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 2012)
RoleCompany Director
Correspondence AddressApt 3 Ruskin Lodge
2 Broad Lane Hale
Altrincham
Cheshire
WA15 0DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7a Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.7k at £1Broome Estates LTD
66.60%
Ordinary
3.3k at £1Ivan Selig
33.40%
Ordinary

Financials

Year2014
Net Worth£420,879
Cash£10,694
Current Liabilities£15,654

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
28 September 2017Termination of appointment of Justin Henry David Selig as a director on 28 September 2017 (1 page)
28 September 2017Appointment of Ms Daniella Scorah as a director on 28 September 2017 (2 pages)
28 September 2017Cessation of Justin Henry David Selig as a person with significant control on 28 September 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(3 pages)
16 January 2013Registered office address changed from 13 St Gabriels Road London NW2 4DS on 16 January 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Daphne Selig as a secretary (1 page)
26 November 2012Termination of appointment of Daphne Selig as a secretary (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Secretary's details changed for Daphne Maureen Selig on 28 April 2011 (2 pages)
9 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Director's details changed for Justin Henry David Selig on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Justin Henry David Selig on 2 October 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 December 2008Secretary's change of particulars / daphne selig / 01/09/2008 (1 page)
23 December 2008Return made up to 24/11/08; full list of members (3 pages)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 24/11/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 219 goldhurst terrace london NW6 3EP (1 page)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 December 2005Return made up to 24/11/05; full list of members (2 pages)
23 June 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
20 June 2005New secretary appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 101 white lion street london N1 9PF (1 page)
14 June 2005Secretary resigned (1 page)
14 January 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2004Return made up to 24/11/03; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 January 2003Return made up to 24/11/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 January 2001Return made up to 24/11/00; full list of members (6 pages)
5 January 2000Return made up to 24/11/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Registered office changed on 19/10/99 from: 219 goldhurst terrace london NW6 3EP (1 page)
8 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 January 1999£ nc 10000/30000 20/11/98 (1 page)
21 December 1998Return made up to 24/11/98; full list of members (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 5 ivory house clove hitch quay platation wharf london SW11 3TN (1 page)
31 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 March 1998Ad 20/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1998£ nc 1000/10000 20/02/98 (1 page)
9 January 1998Memorandum and Articles of Association (8 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
16 December 1997Company name changed quoteposed LIMITED\certificate issued on 17/12/97 (2 pages)
24 November 1997Incorporation (12 pages)