Company NameDandy Estates Limited
DirectorsSolomon Laufer and Brandi Laufer
Company StatusActive
Company Number05080966
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Solomon Laufer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB
Director NameMrs Brandi Laufer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB
Secretary NameMrs Brandi Laufer
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Darenth Road
London
N16 6EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

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

1 at £1Brandy Laufer
50.00%
Ordinary
1 at £1Solomon Laufer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End27 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

8 June 2004Delivered on: 22 June 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets.
Outstanding
8 June 2004Delivered on: 22 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 63 amhurst park stoke newington in the london borough of hackney t/no 253078,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 June 2018Change of details for Mrs Brandy Laufer as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Secretary's details changed for Mrs Brandy Laufer on 5 June 2018 (1 page)
5 June 2018Director's details changed for Mrs Brandy Laufer on 5 June 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
15 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 April 2008Return made up to 23/03/08; full list of members (4 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 23/03/06; full list of members (2 pages)
16 May 2006Return made up to 23/03/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 23/03/05; full list of members (6 pages)
29 March 2005Return made up to 23/03/05; full list of members (6 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004New secretary appointed;new director appointed (3 pages)
26 May 2004New director appointed (3 pages)
26 May 2004New secretary appointed;new director appointed (3 pages)
26 May 2004Registered office changed on 26/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004Registered office changed on 26/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Secretary resigned (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2004Incorporation (16 pages)
23 March 2004Incorporation (16 pages)