Company NameDSF Properties Limited
DirectorShahid Amin
Company StatusActive
Company Number05583671
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shahid Amin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chadacre Avenue
Ilford
Essex
IG5 0JQ
Secretary NameMohammad Hanif
NationalityBritish
StatusCurrent
Appointed31 October 2006(1 year after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address242 Town Road
Edmonton
London
N9 0EX
Secretary NameNabela Amin
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address142 Winns Avenue
Walthamstow
E17 5HA
Director NameHanif Mohammed
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2008)
RoleManaging Director
Correspondence Address40 Seymour Gardens
Ilford
Essex
IG1 3LP

Location

Registered Address5 Chadacre Avenue
Ilford
IG5 0JQ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Shahid Amin
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,518
Cash£2,625
Current Liabilities£115,912

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

1 April 2008Delivered on: 2 April 2008
Persons entitled: The Mortgage Works (UK) 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/Hold property being flat 1 244 barking road london EGL430197 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 March 2008Delivered on: 14 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £112,500.00 due or to become due from the company to the chargee.
Particulars: 1A alric avenue, london, greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 March 2007Delivered on: 20 March 2007
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: 29 pemberton gardens romford essex t/no EGL489401 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

20 February 2021Registered office address changed from 161 Forest Road London E17 6HE England to 5 Chadacre Avenue Ilford IG5 0JQ on 20 February 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 November 2019Registered office address changed from 242 Town Road London N9 0EX to 161 Forest Road London E17 6HE on 19 November 2019 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
4 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
22 October 2008Appointment terminated director hanif mohammed (1 page)
22 October 2008Appointment terminated director hanif mohammed (1 page)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Director's change of particulars / shahid amin / 12/08/2008 (1 page)
13 August 2008Director's change of particulars / shahid amin / 12/08/2008 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 November 2007Return made up to 05/10/07; full list of members (2 pages)
30 November 2007Return made up to 05/10/07; full list of members (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 December 2006Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2006Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
17 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
7 November 2006Return made up to 05/10/06; full list of members (6 pages)
7 November 2006Return made up to 05/10/06; full list of members (6 pages)
5 October 2005Incorporation (6 pages)
5 October 2005Incorporation (6 pages)