Company NameDresden Limited
DirectorSimcha Asher Green
Company StatusActive
Company Number08835267
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

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

Director

Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Craven Walk
London
N16 6BX

Location

Registered Address149 Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Simcha Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,134
Current Liabilities£320

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due15 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End22 January

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

3 March 2022Delivered on: 9 March 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as 6 autumn house, 2 alkham road, london, N16 7AA and registered at the land registry with title number EGL525344; 2. the freehold property known as 43 osbaldeston road, london N16 7DL and registered at the land registry with title number LN174763; 3. the freehold property known as 57 osbaldeston road, london N16 7DL and registered at the land registry with title number 430280.
Outstanding
27 February 2017Delivered on: 1 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 1 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 57 osbaldeston road, stoke newington, london N16 7DL registered at hm land registry with title absolute under title number 430280.
Outstanding
9 June 2016Delivered on: 11 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 11 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: L/H property k/a 31 gransden avenue london t/n EGL388265.
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Bridgego Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Bridgeco Limited (T/a Dragonfly Finance

Classification: A registered charge
Particulars: L/H 31 gransden avenue london t/no EGL388265. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 January 2021Current accounting period shortened from 26 January 2020 to 25 January 2020 (1 page)
21 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
27 April 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
27 January 2020Current accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
24 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
16 December 2019Change of details for Mr Simcha Asher Green as a person with significant control on 16 December 2019 (2 pages)
28 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Micro company accounts made up to 28 January 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Satisfaction of charge 088352670003 in full (4 pages)
14 February 2019Satisfaction of charge 088352670006 in part (4 pages)
28 January 2019Current accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
13 April 2017Satisfaction of charge 088352670004 in full (1 page)
13 April 2017Satisfaction of charge 088352670004 in full (1 page)
1 March 2017Registration of charge 088352670006, created on 27 February 2017 (12 pages)
1 March 2017Registration of charge 088352670005, created on 27 February 2017 (18 pages)
1 March 2017Registration of charge 088352670005, created on 27 February 2017 (18 pages)
1 March 2017Registration of charge 088352670006, created on 27 February 2017 (12 pages)
1 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
11 June 2016Registration of charge 088352670004, created on 9 June 2016 (14 pages)
11 June 2016Registration of charge 088352670004, created on 9 June 2016 (14 pages)
11 June 2016Registration of charge 088352670003, created on 9 June 2016 (19 pages)
11 June 2016Registration of charge 088352670003, created on 9 June 2016 (19 pages)
7 June 2016Satisfaction of charge 088352670001 in full (4 pages)
7 June 2016Satisfaction of charge 088352670002 in full (4 pages)
7 June 2016Satisfaction of charge 088352670001 in full (4 pages)
7 June 2016Satisfaction of charge 088352670002 in full (4 pages)
9 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 September 2015Registered office address changed from 4 Cazenove Road London N16 6BD to 149 Northwold Road London E5 8RL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 4 Cazenove Road London N16 6BD to 149 Northwold Road London E5 8RL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 4 Cazenove Road London N16 6BD to 149 Northwold Road London E5 8RL on 8 September 2015 (1 page)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
26 March 2014Registration of charge 088352670002 (24 pages)
26 March 2014Registration of charge 088352670001 (25 pages)
26 March 2014Registration of charge 088352670002 (24 pages)
26 March 2014Registration of charge 088352670001 (25 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)