Company NameDc Properties (Enfield) Limited
DirectorsAnna Maria Disney and Michael Harold John Crausaz
Company StatusActive
Company Number06921095
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Previous NameHCS Developments (Enfield) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnna Maria Disney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southbury Avenue
Enfield
Middlesex
EN1 1RH
Director NameMr Michael Harold John Crausaz
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Anna Disney
50.00%
Ordinary
250 at £1M.h.m.b. Limited
25.00%
Ordinary
250 at £1Michael Crausaz
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

12 March 2019Delivered on: 15 March 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property of the dc properties (enfield) limited at the date of this debenture and the proceeds of sale thereof together with all buildings, structures and fixtures (including trade and tenants fixtures) from time to time on or in any such property.
Outstanding
12 March 2019Delivered on: 15 March 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land lying to the north of green street, enfield registered at the land registry with title number EGL152630 and includes all buildings, structures, fixtures (including trade and tenants fixtures) from time to time on or in any such property.
Outstanding
3 January 2017Delivered on: 18 January 2017
Persons entitled: Maricel Cruz Bernardo

Classification: A registered charge
Particulars: Land lying to the rear of 72-78 green street enfield.
Outstanding

Filing History

16 July 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
3 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
15 March 2019Registration of charge 069210950002, created on 12 March 2019 (25 pages)
15 March 2019Registration of charge 069210950003, created on 12 March 2019 (25 pages)
6 August 2018Registered office address changed from Pathway House, 80 Green Street Enfield EN3 7HP England to First Floor 677 High Road London N12 0DA on 6 August 2018 (1 page)
19 July 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
27 April 2017Registered office address changed from 106 Sterling Way Edmonton London N18 1QU to Pathway House, 80 Green Street Enfield EN3 7HP on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 106 Sterling Way Edmonton London N18 1QU to Pathway House, 80 Green Street Enfield EN3 7HP on 27 April 2017 (1 page)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Registration of charge 069210950001, created on 3 January 2017 (8 pages)
18 January 2017Registration of charge 069210950001, created on 3 January 2017 (8 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016.
(5 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016.
(5 pages)
28 May 2015Company name changed hcs developments (enfield) LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
28 May 2015Company name changed hcs developments (enfield) LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,000
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,000
(4 pages)
27 February 2015Appointment of Mr Michael Harold John Crausaz as a director on 19 February 2015 (2 pages)
27 February 2015Appointment of Mr Michael Harold John Crausaz as a director on 19 February 2015 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,000
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,000
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from , Acre House 11-15 William Road, London, NW1 3ER, Uk on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from , Acre House 11-15 William Road, London, NW1 3ER, Uk on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER Uk on 5 September 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Anna Maria Disney on 2 June 2010 (2 pages)
12 July 2010Director's details changed for Anna Maria Disney on 2 June 2010 (2 pages)
12 July 2010Director's details changed for Anna Maria Disney on 2 June 2010 (2 pages)
5 June 2009Ad 02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 June 2009Ad 02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
2 June 2009Incorporation (22 pages)
2 June 2009Incorporation (22 pages)