Company NameDBA Advisors Limited
DirectorsDavid Solomon Baroukh and Melissa Anne Baroukh
Company StatusActive
Company Number03604702
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Solomon Baroukh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(4 weeks after company formation)
Appointment Duration25 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMrs Melissa Anne Baroukh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(13 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Secretary NameFowzi Baroukh
NationalityBritish
StatusResigned
Appointed24 August 1998(4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 29 March 2011)
RoleManaging Director
Correspondence Address1 High Coombe Place
Warren Cuttings
Kingston Upon Thames
Surrey
KT2 7HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 High Street Wimbledon
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1David Baroukh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,636,416
Cash£384,047
Current Liabilities£1,965,296

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

16 December 2005Delivered on: 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a the fir tree, firs lane, leigh, lancs t/no GM798228, MAN4377, GM686766 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a the vine 87 middlecross street longton, stoke on trent t/no SF75406 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a the duke of york, bolton st, chorley t/no LA774877 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever.
Particulars: The property k/a 13 high street, christchurch DT80665 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
23 June 2020Statement of capital following an allotment of shares on 9 April 2019
  • GBP 100
(3 pages)
24 February 2020Director's details changed for Melissa Baroukh on 24 February 2020 (2 pages)
24 February 2020Director's details changed for Mr David Solomon Baroukh on 24 February 2020 (2 pages)
24 February 2020Change of details for Mr David Solomon Baroukh as a person with significant control on 24 February 2020 (2 pages)
14 January 2020Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom to 60 High Street Wimbledon London SW19 5EE on 14 January 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 October 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW on 25 October 2019 (1 page)
10 October 2019Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page)
26 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Director's details changed for Mr David Solomon Baroukh on 1 February 2014 (2 pages)
10 August 2015Director's details changed for Mr David Solomon Baroukh on 1 February 2014 (2 pages)
10 August 2015Director's details changed for Melissa Baroukh on 1 February 2014 (2 pages)
10 August 2015Director's details changed for Mr David Solomon Baroukh on 1 February 2014 (2 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Melissa Baroukh on 1 February 2014 (2 pages)
10 August 2015Director's details changed for Melissa Baroukh on 1 February 2014 (2 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
6 February 2013Full accounts made up to 31 March 2012 (14 pages)
6 February 2013Full accounts made up to 31 March 2012 (14 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 February 2012Appointment of Melissa Baroukh as a director (3 pages)
7 February 2012Appointment of Melissa Baroukh as a director (3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Fowzi Baroukh as a secretary (2 pages)
8 April 2011Termination of appointment of Fowzi Baroukh as a secretary (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
9 September 2010Director's details changed for Mr David Solomon Baroukh on 27 July 2010 (2 pages)
9 September 2010Director's details changed for Mr David Solomon Baroukh on 27 July 2010 (2 pages)
9 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages)
9 April 2010Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
15 April 2009Full accounts made up to 31 March 2008 (18 pages)
15 April 2009Full accounts made up to 31 March 2008 (18 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
19 May 2008Full accounts made up to 31 March 2007 (20 pages)
19 May 2008Full accounts made up to 31 March 2007 (20 pages)
23 September 2007Full accounts made up to 31 March 2006 (15 pages)
23 September 2007Full accounts made up to 31 March 2006 (15 pages)
6 September 2007Return made up to 27/07/07; full list of members (2 pages)
6 September 2007Return made up to 27/07/07; full list of members (2 pages)
20 February 2007Company name changed baseover LIMITED\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed baseover LIMITED\certificate issued on 20/02/07 (2 pages)
3 November 2006Return made up to 27/07/06; full list of members (2 pages)
3 November 2006Return made up to 27/07/06; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 May 2006Company name changed dba property consultants LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed dba property consultants LIMITED\certificate issued on 15/05/06 (2 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
31 October 2005Company name changed baseover LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed baseover LIMITED\certificate issued on 31/10/05 (2 pages)
3 August 2005Return made up to 27/07/05; full list of members (2 pages)
3 August 2005Return made up to 27/07/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
24 December 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
3 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
3 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 July 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 July 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 August 2003Return made up to 27/07/03; full list of members (6 pages)
21 August 2003Return made up to 27/07/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
28 July 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
4 March 2003Total exemption full accounts made up to 31 July 2001 (13 pages)
4 March 2003Total exemption full accounts made up to 31 July 2001 (13 pages)
17 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Return made up to 27/07/01; full list of members (6 pages)
28 October 2001Return made up to 27/07/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
18 July 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
12 December 2000Full accounts made up to 31 July 1999 (13 pages)
12 December 2000Full accounts made up to 31 July 1999 (13 pages)
30 August 2000Return made up to 27/07/00; full list of members (6 pages)
30 August 2000Return made up to 27/07/00; full list of members (6 pages)
18 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
27 July 1998Incorporation (13 pages)
27 July 1998Incorporation (13 pages)