Company NameDewbrook Properties Limited
Company StatusDissolved
Company Number05454049
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

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

Directors

Director NameMr Guy Sulman Dellal
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 100 Brompton Road
London
SW3 7LT
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Stewart Whalley
NationalityBritish
StatusResigned
Appointed10 October 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 2013)
RoleCompany Director
Correspondence Address7th Floor 100 Brompton Road
Knightsbridge
London
SW3 1ER
Director NameMr Alexander Dellal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMs Janine Bell
StatusResigned
Appointed18 June 2013(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemoneycorp.com
Email address[email protected]
Telephone020 75893000
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Allied Commercial Exporters LTD
50.00%
Ordinary
50 at £1Ar & V Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,932,580
Current Liabilities£3,932,580

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
17 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
21 January 2020Change of details for Allied Commercial Exporters Limited as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (12 pages)
5 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
25 July 2014Registered office address changed from 7Th Floor 100 Brompton Road Knightsbridge London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 7Th Floor 100 Brompton Road Knightsbridge London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
15 May 2013Resignation of auditors (2 pages)
15 May 2013Resignation of auditors (2 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
4 February 2013Appointment of Mr Alexander Dellal as a director (2 pages)
4 February 2013Appointment of Mr Alexander Dellal as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Full accounts made up to 31 March 2011 (13 pages)
17 May 2012Full accounts made up to 31 March 2011 (13 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Registered office address changed from 7Th Floor 100 Brompton Road London SW3 7LT on 31 May 2011 (1 page)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from 7Th Floor 100 Brompton Road London SW3 7LT on 31 May 2011 (1 page)
31 March 2011Termination of appointment of Guy Dellal as a director (1 page)
31 March 2011Termination of appointment of Guy Dellal as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Edward Azouz on 30 April 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Stewart Whalley on 30 April 2010 (1 page)
1 June 2010Director's details changed for Guy Sulman Dellal on 30 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Edward Azouz on 30 April 2010 (2 pages)
1 June 2010Director's details changed for Guy Sulman Dellal on 30 April 2010 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Mr Stewart Whalley on 30 April 2010 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
8 June 2009Return made up to 17/05/09; full list of members (4 pages)
8 June 2009Return made up to 17/05/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 March 2008 (11 pages)
13 October 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Return made up to 17/05/08; full list of members (4 pages)
9 June 2008Return made up to 17/05/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
22 February 2007Full accounts made up to 31 March 2006 (9 pages)
22 February 2007Full accounts made up to 31 March 2006 (9 pages)
13 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
11 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 October 2005Ad 10/10/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Ad 10/10/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (4 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Ad 10/10/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
21 October 2005New director appointed (4 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (6 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (6 pages)
21 October 2005Ad 10/10/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
21 October 2005Director resigned (1 page)
20 October 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 4TH floor 15 hanover square london W1S 1HS (1 page)
20 October 2005Registered office changed on 20/10/05 from: 4TH floor 15 hanover square london W1S 1HS (1 page)
19 October 2005Registered office changed on 19/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
19 October 2005Registered office changed on 19/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)