Company NameDecisive Properties Limited
DirectorMaurice Moishe Frankel
Company StatusActive
Company Number04566822
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Maurice Moishe Frankel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address55 Hurstwood Road
London
NW11 0AX
Secretary NameMr Maurice Moishe Frankel
StatusCurrent
Appointed25 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address55 Hurstwood Road
London
NW11 0AX
Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Secretary NameMrs Zisi Frankel
NationalityCanadian
StatusResigned
Appointed04 December 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Leslie Frankel
50.00%
Ordinary
1 at £1Mrs Zizi Frankel
50.00%
Ordinary

Financials

Year2014
Net Worth£38,564
Cash£43,712
Current Liabilities£1,598,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

23 December 2004Delivered on: 5 January 2005
Persons entitled: Hsbc 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: The leasehold property known as 1 cresswell street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 2004Delivered on: 5 January 2005
Persons entitled: Hsbc 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: The freehold property known as 59/61 byker terrace newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2004Delivered on: 2 April 2004
Persons entitled: Hsbc 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 k/a 16 brock street, byker, newcastle upon tyne,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2004Delivered on: 2 April 2004
Persons entitled: Hsbc 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 17 bothal street byker newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 January 2004Delivered on: 13 January 2004
Persons entitled: Hsbc 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 k/a 602 welbeck road newcastle upon tyne tyne and wear t/no TY398525. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 January 2004Delivered on: 13 January 2004
Persons entitled: Hsbc 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: L/H property k/a 184 scarborough road byker t/no TY229438. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 December 2003Delivered on: 6 January 2004
Persons entitled: Hsbc 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: L/H property k/a 51 irthing avenue walker newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 October 2008Delivered on: 4 October 2008
Persons entitled: Hsbc 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 k/a 258-260 scarborough road byker newcastle upon tyne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 March 2006Delivered on: 17 March 2006
Persons entitled: Hsbc 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 271 scarborough road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 December 2003Delivered on: 6 January 2004
Persons entitled: Hsbc 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: The freehold property known as 1285 walker road newcastle upon tyne.
Outstanding
10 March 2006Delivered on: 17 March 2006
Persons entitled: Hsbc 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 22-23 marion street sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 January 2006Delivered on: 13 January 2006
Persons entitled: Hsbc 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: The f/h property k/a 229 ayton street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 November 2005Delivered on: 29 November 2005
Persons entitled: Hsbc 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 k/a 73 hastings street sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2005Delivered on: 8 July 2005
Persons entitled: Hsbc 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: L/H 223 scarborough road newcastle and f/h 225 scarborough road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2005Delivered on: 30 June 2005
Persons entitled: Hsbc 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: L/H property k/a 231 scarborough road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 February 2005Delivered on: 17 February 2005
Persons entitled: Hsbc 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: L/H property k/a 69 and 71 relton avenue newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 2004Delivered on: 5 January 2005
Persons entitled: Hsbc 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 k/a 57 burwood road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 2004Delivered on: 5 January 2005
Persons entitled: Hsbc 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 171-172 middle street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 2004Delivered on: 5 January 2005
Persons entitled: Hsbc 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: The freehold property known as 52 harriet street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 2003Delivered on: 1 October 2003
Persons entitled: Hsbc 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

30 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
1 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
16 September 2016Secretary's details changed for Mr Maurice Frankel on 16 September 2016 (1 page)
16 September 2016Secretary's details changed for Mr Maurice Frankel on 16 September 2016 (1 page)
4 April 2016Termination of appointment of Zisi Frankel as a secretary on 25 February 2016 (1 page)
4 April 2016Termination of appointment of Zisi Frankel as a secretary on 25 February 2016 (1 page)
1 April 2016Termination of appointment of Leslie Frankel as a director on 25 February 2016 (1 page)
1 April 2016Appointment of Mr Maurice Moishe Frankel as a director on 25 February 2016 (2 pages)
1 April 2016Appointment of Mr Maurice Frankel as a secretary on 25 February 2016 (2 pages)
1 April 2016Termination of appointment of Leslie Frankel as a director on 25 February 2016 (1 page)
1 April 2016Appointment of Mr Maurice Moishe Frankel as a director on 25 February 2016 (2 pages)
1 April 2016Appointment of Mr Maurice Frankel as a secretary on 25 February 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 18/10/06; full list of members (2 pages)
3 November 2006Return made up to 18/10/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (4 pages)
17 February 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
14 December 2003Registered office changed on 14/12/03 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
14 December 2003Registered office changed on 14/12/03 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
12 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 December 2002Director resigned (2 pages)
13 December 2002Secretary resigned (2 pages)
13 December 2002Secretary resigned (2 pages)
13 December 2002Director resigned (2 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 October 2002Incorporation (14 pages)
18 October 2002Incorporation (14 pages)