Company NameDerbanker Property Limited
DirectorSolomon Reiner
Company StatusActive
Company Number08011943
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Solomon Reiner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(11 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cadoxton Avenue
London
N15 6LB
Director NameMr Shimshon Reiner
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Cadoxton Avenue
London
N15 6LB
Director NameMrs Pearl Fuchs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2023)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address13 Durley Road
London
N16 5JW

Location

Registered Address15 Cadoxton Avenue
London
N15 6LB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Shimshon Reiner
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,606
Current Liabilities£3,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
17 January 2024Change of details for Mr Shimson Reiner as a person with significant control on 17 January 2024 (2 pages)
17 January 2024Termination of appointment of Shimshon Reiner as a director on 15 January 2024 (1 page)
17 January 2024Appointment of Mr Solomon Reiner as a director on 16 January 2024 (2 pages)
17 January 2024Termination of appointment of Pearl Fuchs as a director on 4 February 2023 (1 page)
27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 October 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 15 Cadoxton Avenue London N15 6LB on 24 October 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 December 2021Current accounting period extended from 26 March 2022 to 31 March 2022 (1 page)
10 September 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Appointment of Mrs Pearl Fuchs as a director on 20 June 2019 (2 pages)
8 April 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 April 2018Change of details for Mr Shimson Reiner as a person with significant control on 22 March 2018 (2 pages)
11 April 2018Director's details changed for Mr Shimshon Reiner on 22 March 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 March 2017Director's details changed for Mr Shimshon Reiner on 22 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Shimshon Reiner on 22 March 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
19 June 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
19 June 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
29 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
(3 pages)
29 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
(3 pages)
27 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
27 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
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)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
29 March 2012Incorporation (20 pages)
29 March 2012Incorporation (20 pages)