London
N16 6BT
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mrs Pessie Berger |
---|---|
Status | Current |
Appointed | 12 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dco Subsidiary LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 January 2014 | Delivered on: 5 February 2014 Persons entitled: Lloyds Bank Pc Classification: A registered charge Particulars: F/H property k/a byron court, harrow t/no:NGL120908. Notification of addition to or amendment of charge. Outstanding |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
21 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Dco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 March 2014 | Registration of charge 077853740002 (36 pages) |
5 February 2014 | Registration of charge 077853740001 (33 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 November 2013 | Appointment of Mrs Pessie Berger as a director (2 pages) |
12 November 2013 | Termination of appointment of Abraham Klein as a director (1 page) |
12 November 2013 | Appointment of Mrs Pessie Berger as a secretary (2 pages) |
12 November 2013 | Appointment of Mr Berish Berger as a director (2 pages) |
12 November 2013 | Termination of appointment of Joshua Sternlicht as a director (1 page) |
12 November 2013 | Termination of appointment of Sarah Klein as a secretary (1 page) |
30 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2011 | Appointment of Sarah Rachel Klein as a secretary (3 pages) |
19 December 2011 | Appointment of Mr Abraham Y Klein as a director (3 pages) |
12 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
7 December 2011 | Appointment of Mr Joshua Sternlicht as a director (3 pages) |
27 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
26 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|