Company NameDawes & Saloojee Properties Ltd
DirectorsJeffrey Michael Dawes and Yasmina Dawes
Company StatusLiquidation
Company Number05383062
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years ago)

Business Activity

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

Directors

Director NameJeffrey Michael Dawes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 St Dunstans Avenue
Acton
London
W3 6QD
Director NameYasmina Dawes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleAdministrator
Correspondence Address19 St Dunstans Avenue
Acton
London
W3 6QD
Secretary NameYasmina Dawes
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleAdministrator
Correspondence Address19 St Dunstans Avenue
Acton
London
W3 6QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Mr Jeffrey Michael Dawes
40.00%
Ordinary B
6k at £1Mrs Yasmina Dawes
30.00%
Ordinary A
4k at £1Yasmien Dawes
20.00%
Ordinary C
2k at £1Mrs Yasmina Dawes
10.00%
Ordinary B

Financials

Year2014
Net Worth£300,301
Cash£28,482
Current Liabilities£258,997

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2022 (2 years ago)
Next Return Due18 March 2023 (overdue)

Charges

19 August 2019Delivered on: 20 August 2019
Persons entitled: Norwich & Peterborough Building Society (A Trading Name of Yorkshire Building Society)

Classification: A registered charge
Particulars: Flat 6 michelle court 24 shaa road, acton, london, W3 7LW.
Outstanding
1 February 2017Delivered on: 14 February 2017
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 8 clifden road, brentford, TW8 0PF.
Outstanding
1 February 2017Delivered on: 14 February 2017
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as basement flat, 21 stanwick road, london, W14 8TL.
Outstanding
1 February 2017Delivered on: 13 February 2017
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 6, michelle court, 24 shaa road, london, W3 7LW.
Outstanding
28 February 2007Delivered on: 1 March 2007
Persons entitled: Capital Home Loans Limited (The Chargeholder)

Classification: Deed of charge
Secured details: £210,000.00 and all other monies due or to become due.
Particulars: Flat 6 michelle court 24 shaa road londo. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
21 April 2006Delivered on: 25 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a flat a 8 clifden road, brentford, essex.
Outstanding
20 June 2005Delivered on: 21 June 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat a, 21 stanwick road, london and all proceeds of any insurance effected in respect of the property the goodwill all the rights title and interest in the benefit of all guarantees warranties and representations the benefit of the occupation leases and the rents the policy and floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details.
Outstanding
16 November 2006Delivered on: 18 November 2006
Satisfied on: 8 November 2012
Persons entitled:
Commercial First Business Limited
Commercial First Business Limited

Classification: Charge by way of deed
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 135 glenthorne road london including all buildings fixtures and fittings on that property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
20 August 2019Registration of charge 053830620008, created on 19 August 2019 (4 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 4 March 2018 with updates (6 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 March 2017Director's details changed for Yasmina Dawes on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Yasmina Dawes on 27 March 2017 (2 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
14 February 2017Registration of charge 053830620006, created on 1 February 2017 (6 pages)
14 February 2017Registration of charge 053830620007, created on 1 February 2017 (6 pages)
14 February 2017Registration of charge 053830620007, created on 1 February 2017 (6 pages)
14 February 2017Registration of charge 053830620006, created on 1 February 2017 (6 pages)
13 February 2017Registration of charge 053830620005, created on 1 February 2017 (6 pages)
13 February 2017Registration of charge 053830620005, created on 1 February 2017 (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20,000
(6 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(6 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(6 pages)
8 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(6 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(6 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
(6 pages)
24 February 2014Registered office address changed from Acorn House, 33 Churchfield Road Acton London W3 6AY on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Acorn House, 33 Churchfield Road Acton London W3 6AY on 24 February 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (11 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (11 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 March 2009Return made up to 04/03/09; full list of members (5 pages)
21 March 2009Return made up to 04/03/09; full list of members (5 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 March 2008Return made up to 04/03/08; no change of members (7 pages)
28 March 2008Return made up to 04/03/08; no change of members (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 May 2007Return made up to 04/03/07; no change of members (7 pages)
14 May 2007Return made up to 04/03/07; no change of members (7 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 April 2005Ad 13/04/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
21 April 2005Ad 13/04/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
4 March 2005Incorporation (17 pages)
4 March 2005Director resigned (1 page)
4 March 2005Incorporation (17 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)