Company NameDewbrook Developments Limited
Company StatusActive
Company Number06907914
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2015(6 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMs Leah Feldman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(6 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed19 May 2015(6 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Judah Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,775
Current Liabilities£566,896

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

3 March 2023Delivered on: 14 March 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Dewbrook developments limited charges with full title guarantee by way of first legal mortgage the leasehold properties known as, flat c, 16-18 sunderland road, london, SE23 2PR, flat d 16-18 sunderland road, london, SE23 2PR, flat e, 16-18 sunderland road, london, SE23 2PR and flat f, 16-18 sunderland road, london, SE23 2PR with all title numbers to be confirmed upon completion of registration.
Outstanding
22 February 2019Delivered on: 27 February 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The property known as 1A evering road, london N16 7QA - LN125074. The property known as 1 kings road, london SE25 4ES - SY50682.
Outstanding
1 June 2018Delivered on: 19 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1A evering road, london N16 7QA - LN125074. The freehold property known as 1 kings road, london SE25 4ES - SY50682.
Outstanding
1 June 2018Delivered on: 19 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The property known as 1A evering road, london N16 7QA as the same is. Registered at the land registry under freehold title number LN125074. The property known as 1 kings road, london SE25 4ES as the same is. Registered at the land registry under freehold title number SY50682.
Outstanding
6 May 2015Delivered on: 7 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 1A evering road, london, N16 7QA.
Outstanding
6 May 2015Delivered on: 7 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 May 2020Previous accounting period shortened from 2 June 2019 to 1 June 2019 (1 page)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 3 June 2019 to 2 June 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
29 May 2019Previous accounting period shortened from 4 June 2018 to 3 June 2018 (1 page)
28 March 2019Cessation of Yoel Deutsch as a person with significant control on 5 August 2018 (1 page)
28 March 2019Cessation of Leah Feldman as a person with significant control on 5 August 2018 (1 page)
28 March 2019Notification of Newmill Development Limited as a person with significant control on 5 August 2018 (2 pages)
28 March 2019Cessation of Benny Hoffman as a person with significant control on 5 August 2018 (1 page)
1 March 2019Previous accounting period shortened from 5 June 2018 to 4 June 2018 (1 page)
27 February 2019Registration of charge 069079140005, created on 22 February 2019 (10 pages)
19 June 2018Registration of charge 069079140004, created on 1 June 2018 (25 pages)
19 June 2018Registration of charge 069079140003, created on 1 June 2018 (23 pages)
19 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 31 May 2017 (15 pages)
5 March 2018Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page)
7 September 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 September 2017Notification of Yoel Deutsch as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 September 2017Notification of Yoel Deutsch as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
6 September 2017Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Benny Hoffman as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
6 September 2017Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Benny Hoffman as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 June 2017Previous accounting period shortened from 7 June 2016 to 6 June 2016 (1 page)
5 June 2017Previous accounting period shortened from 7 June 2016 to 6 June 2016 (1 page)
6 March 2017Previous accounting period shortened from 8 June 2016 to 7 June 2016 (1 page)
6 March 2017Previous accounting period shortened from 8 June 2016 to 7 June 2016 (1 page)
19 August 2016Previous accounting period extended from 30 May 2016 to 8 June 2016 (1 page)
19 August 2016Previous accounting period extended from 30 May 2016 to 8 June 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 May 2016Current accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
30 May 2016Current accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
29 February 2016Previous accounting period shortened from 1 June 2015 to 31 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 1 June 2015 to 31 May 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 July 2015Annual return made up to 18 May 2015 with a full list of shareholders (3 pages)
21 July 2015Annual return made up to 18 May 2015 with a full list of shareholders (3 pages)
19 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 4.00
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 4.00
(4 pages)
9 June 2015Appointment of Mrs Leah Feldman as a director on 19 May 2015 (2 pages)
9 June 2015Appointment of Mr Benny Hoffman as a director on 19 May 2015 (2 pages)
9 June 2015Appointment of Mr Yoel Deutsch as a director on 19 May 2015 (2 pages)
9 June 2015Appointment of Mr Yoel Deutsch as a director on 19 May 2015 (2 pages)
9 June 2015Appointment of Mr Benny Hoffman as a director on 19 May 2015 (2 pages)
9 June 2015Appointment of Mrs Leah Feldman as a director on 19 May 2015 (2 pages)
1 June 2015Current accounting period shortened from 2 June 2014 to 1 June 2014 (1 page)
1 June 2015Current accounting period shortened from 2 June 2014 to 1 June 2014 (1 page)
1 June 2015Current accounting period shortened from 2 June 2014 to 1 June 2014 (1 page)
7 May 2015Registration of charge 069079140002, created on 6 May 2015 (4 pages)
7 May 2015Registration of charge 069079140001, created on 6 May 2015 (16 pages)
7 May 2015Registration of charge 069079140001, created on 6 May 2015 (16 pages)
7 May 2015Registration of charge 069079140002, created on 6 May 2015 (4 pages)
7 May 2015Registration of charge 069079140002, created on 6 May 2015 (4 pages)
7 May 2015Registration of charge 069079140001, created on 6 May 2015 (16 pages)
2 March 2015Previous accounting period shortened from 3 June 2014 to 2 June 2014 (1 page)
2 March 2015Previous accounting period shortened from 3 June 2014 to 2 June 2014 (1 page)
2 March 2015Previous accounting period shortened from 3 June 2014 to 2 June 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
29 May 2014Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page)
29 May 2014Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page)
29 May 2014Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page)
2 March 2014Previous accounting period shortened from 5 June 2013 to 4 June 2013 (1 page)
2 March 2014Previous accounting period shortened from 5 June 2013 to 4 June 2013 (1 page)
2 March 2014Previous accounting period shortened from 5 June 2013 to 4 June 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 June 2013Current accounting period shortened from 6 June 2012 to 5 June 2012 (1 page)
5 June 2013Current accounting period shortened from 6 June 2012 to 5 June 2012 (1 page)
5 June 2013Current accounting period shortened from 6 June 2012 to 5 June 2012 (1 page)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
19 May 2013Director's details changed for Mr Judah Feldman on 1 May 2013 (2 pages)
19 May 2013Director's details changed for Mr Judah Feldman on 1 May 2013 (2 pages)
19 May 2013Director's details changed for Mr Judah Feldman on 1 May 2013 (2 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
6 March 2013Previous accounting period shortened from 7 June 2012 to 6 June 2012 (1 page)
6 March 2013Previous accounting period shortened from 7 June 2012 to 6 June 2012 (1 page)
6 March 2013Previous accounting period shortened from 7 June 2012 to 6 June 2012 (1 page)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 March 2012Previous accounting period shortened from 8 June 2011 to 7 June 2011 (1 page)
7 March 2012Previous accounting period shortened from 8 June 2011 to 7 June 2011 (1 page)
7 March 2012Previous accounting period shortened from 8 June 2011 to 7 June 2011 (1 page)
27 February 2012Previous accounting period extended from 31 May 2011 to 8 June 2011 (1 page)
27 February 2012Previous accounting period extended from 31 May 2011 to 8 June 2011 (1 page)
27 February 2012Previous accounting period extended from 31 May 2011 to 8 June 2011 (1 page)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 August 2009Director appointed judah feldman (3 pages)
1 August 2009Director appointed judah feldman (3 pages)
11 July 2009Registered office changed on 11/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
11 July 2009Appointment terminated director barbara kahan (1 page)
11 July 2009Registered office changed on 11/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
11 July 2009Appointment terminated director barbara kahan (1 page)
18 May 2009Incorporation (12 pages)
18 May 2009Incorporation (12 pages)