Company NameDeckview Developments Limited
Company StatusDissolved
Company Number04845641
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElizabeth Lazarus
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tudor Close
Mill Hill
London
NW7 2BG
Director NameMr Martin Leon Lazarus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tudor Close
Mill Hill
London
NW7 2BG
Secretary NameMartin Leon Lazarus
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tudor Close
Mill Hill
London
NW7 2BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Deckview LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,705
Cash£795
Current Liabilities£10,335

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

15 November 2006Delivered on: 21 November 2006
Persons entitled: National Westminster 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: 13 sonia court whitchurch lane edgware and garage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 January 2006Delivered on: 19 January 2006
Persons entitled: National Westminster 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: L/H property being 13 sonia court whitchurch lane edgware and garage t/n NGL222391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 January 2006Delivered on: 13 January 2006
Persons entitled: National Westminster 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: 73 ridge hill golders green london t/no MX388638. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 2004Delivered on: 9 August 2004
Persons entitled: National Westminster 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: The property known as 95 riverdene edgeware middlesex t/n MX47327,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2004Delivered on: 25 May 2004
Persons entitled: National Westminster 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
4 December 2003Delivered on: 9 December 2003
Persons entitled: National Westminster 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: 9 manor park crescent, edgware, middlesex, t/n NGL14092. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2004Delivered on: 2 June 2004
Satisfied on: 18 January 2013
Persons entitled: National Westminster 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: 1 cedar road cricklewood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
4 July 2021Application to strike the company off the register (3 pages)
21 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
31 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
5 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
6 August 2014Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages)
6 August 2014Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages)
6 August 2014Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page)
6 August 2014Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
23 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
6 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 September 2008Return made up to 25/07/08; full list of members (3 pages)
8 September 2008Return made up to 25/07/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 September 2007Return made up to 25/07/07; full list of members (2 pages)
6 September 2007Return made up to 25/07/07; full list of members (2 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 25/07/05; full list of members (2 pages)
8 September 2005Return made up to 25/07/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 August 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
25 August 2004Return made up to 25/07/04; full list of members (5 pages)
25 August 2004Return made up to 25/07/04; full list of members (5 pages)
25 August 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
9 August 2004Particulars of mortgage/charge (4 pages)
9 August 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
20 September 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)