Company NameDalecroft Properties Limited
DirectorZalman Leib Horowitz
Company StatusActive
Company Number05325986
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameNechamah Horowitz
NationalityBritish
StatusCurrent
Appointed10 March 2005(2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address69 Wargrave Avenue
London
N15 6TU
Director NameMr Zalman Leib Horowitz
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wargrave Avenue
London
N15 6TU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address69 Wargrave Avenue
London
N15 6TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Nechamah Horowitz
50.00%
Ordinary
1 at £1Zalman Leib Horowitz
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,702
Current Liabilities£779,061

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

15 September 2010Delivered on: 18 September 2010
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: 39-41 markfield road london t/no AGL162653 and AGL162665 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2007Delivered on: 21 September 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 254 256 and 258 north down road marg. 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
4 September 2006Delivered on: 19 September 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all property and assets. See the mortgage charge document for full details.
Outstanding
4 September 2006Delivered on: 19 September 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 39-41 marketfield road london t/no NGL213973 NGL220230 and NGL209095. 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
5 September 2006Delivered on: 7 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 145 the beckers rectory road london t/no EGL374527.
Outstanding
13 December 2005Delivered on: 20 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 41 twyford house, chisley road, london t/no. EGL268872. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 November 2005Delivered on: 3 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 kenneth robbins house northumberland park london t/no AGL120535. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
8 July 2005Delivered on: 12 July 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £303,157.00 and all other monies due or to become due.
Particulars: 1 and 1A clifton gardens london. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
28 April 2022Delivered on: 29 April 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: 39-41 markfield road london N15 4QA.. Also known at the land registry as unit 39 and markfield house, markfield road, london,. NE15 4QA; unit 41, markfield house, markfield road, london, NE15 4QA and land and. Buildings at 39-41 markfield road, tottenham, N15 4QA.. Title numbers AGL162653; AGL162655; NGL209095.
Outstanding
6 March 2017Delivered on: 14 March 2017
Persons entitled: Clyde & Co LLP

Classification: A registered charge
Particulars: Freehoold 254-258 northdown road margate kent title no K354490.
Outstanding
29 June 2005Delivered on: 30 June 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 5 lawrence close london t/n egl 268079.
Outstanding

Filing History

23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
29 April 2022Registration of charge 053259860011, created on 28 April 2022 (29 pages)
12 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
13 January 2022Satisfaction of charge 2 in full (1 page)
13 January 2022Satisfaction of charge 5 in full (1 page)
13 January 2022Satisfaction of charge 1 in full (1 page)
13 January 2022Satisfaction of charge 053259860010 in full (1 page)
13 January 2022Satisfaction of charge 3 in full (1 page)
13 January 2022Satisfaction of charge 8 in full (1 page)
13 January 2022Satisfaction of charge 4 in full (1 page)
12 January 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 30 November 2020 (7 pages)
20 October 2020Registered office address changed from Unit B, 41 Markfield Road London N15 4QA to 69 Wargrave Avenue London N15 6TU on 20 October 2020 (1 page)
27 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 July 2019Director's details changed for Mr Zalman Leib Horowitz on 1 October 2009 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 March 2017Registration of charge 053259860010, created on 6 March 2017 (34 pages)
14 March 2017Registration of charge 053259860010, created on 6 March 2017 (34 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 December 2016Director's details changed for Mr Zalman Leib Horowitz on 1 October 2009 (2 pages)
15 December 2016Director's details changed for Mr Zalman Leib Horowitz on 1 October 2009 (2 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Registered office address changed from Unit B 39-41 Markfield Road London N15 4QA to Unit B, 41 Markfield Road London N15 4QA on 12 January 2016 (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Registered office address changed from Unit B 39-41 Markfield Road London N15 4QA to Unit B, 41 Markfield Road London N15 4QA on 12 January 2016 (1 page)
7 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 November 2009Registered office address changed from 39-41 Markfield Road London N15 6QA on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 39-41 Markfield Road London N15 6QA on 24 November 2009 (1 page)
1 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 June 2008Secretary's change of particulars / horowitz nechamah / 10/03/2005 (1 page)
6 June 2008Secretary's change of particulars / horowitz nechamah / 10/03/2005 (1 page)
11 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
10 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
10 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
7 September 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
5 July 2007Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2007Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 39-41 markfield road london N15 6QA (1 page)
28 December 2006Registered office changed on 28/12/06 from: 39-41 markfield road london N15 6QA (1 page)
1 December 2006Registered office changed on 01/12/06 from: 69 wargrave avenue london N15 6TU (1 page)
1 December 2006Registered office changed on 01/12/06 from: 69 wargrave avenue london N15 6TU (1 page)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 06/01/06; full list of members (2 pages)
11 January 2006Return made up to 06/01/06; full list of members (2 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005New secretary appointed (1 page)
10 March 2005Registered office changed on 10/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
6 January 2005Incorporation (15 pages)
6 January 2005Incorporation (15 pages)