Company NameDACM Property Invest Ltd
Company StatusLive but Receiver Manager on at least one charge
Company Number09254023
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Previous NameHart Invest London Limited

Business Activity

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

Directors

Director NameMr Michael Serghides
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressFlat 12, Ashcroft High Street
London
N14 6EJ
Director NameMrs Carole Hart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressFlat 24, Chessington Court Charter Way
London
N3 3DT
Director NameMr Andrew Hart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address2 Holders Hill Gardens
London
NW4 1NP
Secretary NameMr Michael Serghides
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12, Ashcroft High Street
London
N14 6EJ
Director NameMr Michael Serghides
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 2015)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address12 Ashcroft High Street High Street
London
N14 6EJ

Location

Registered Address83c Osbaldeston Road
London
N16 6NP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

100 at £1Andrew Hart
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 May 2022 (1 year, 11 months ago)
Next Return Due19 May 2023 (overdue)

Charges

5 June 2017Delivered on: 6 June 2017
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Outstanding
5 June 2017Delivered on: 6 June 2017
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: 322 lincoln road. Enfield. EN3 4AA.
Outstanding
28 October 2016Delivered on: 31 October 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Enfield, EGL262275, 322 lincoln road, enfield, EN3 4AA.
Outstanding
28 October 2016Delivered on: 31 October 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 322 & 322A lincoln road, enfield EN3 4AA, title number EGL262275.
Outstanding
3 February 2016Delivered on: 4 February 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 322 lincoln road, enfield, EN3 4AA; (title number: EGL262275) (1ST charge). For more details please refer to the instrument.
Outstanding
28 October 2016Delivered on: 31 October 2016
Satisfied on: 3 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 322 & 322A lincoln road, enfield, EN3 4AA.
Fully Satisfied

Filing History

15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 36 Marlborough Road London N19 4NB England to 83C Osbaldeston Road London N16 6NP on 10 February 2020 (1 page)
13 October 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Unaudited abridged accounts made up to 31 October 2017 (8 pages)
30 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Total exemption full accounts made up to 31 October 2016 (6 pages)
21 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
6 June 2017Satisfaction of charge 092540230001 in full (1 page)
6 June 2017Registration of charge 092540230006, created on 5 June 2017 (32 pages)
6 June 2017Satisfaction of charge 092540230001 in full (1 page)
6 June 2017Registration of charge 092540230005, created on 5 June 2017 (4 pages)
6 June 2017Registration of charge 092540230005, created on 5 June 2017 (4 pages)
6 June 2017Registration of charge 092540230006, created on 5 June 2017 (32 pages)
16 January 2017Director's details changed for Mr Andrew Barry Hart on 24 December 2016 (2 pages)
16 January 2017Director's details changed for Mr Andrew Barry Hart on 24 December 2016 (2 pages)
12 January 2017Registered office address changed from 2 Holders Hill Gardens London NW4 1NP to 36 Marlborough Road London N19 4NB on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Registered office address changed from 2 Holders Hill Gardens London NW4 1NP to 36 Marlborough Road London N19 4NB on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 November 2016Satisfaction of charge 092540230003 in full (1 page)
3 November 2016Satisfaction of charge 092540230003 in full (1 page)
31 October 2016Registration of charge 092540230004, created on 28 October 2016 (12 pages)
31 October 2016Registration of charge 092540230003, created on 28 October 2016 (7 pages)
31 October 2016Registration of charge 092540230002, created on 28 October 2016 (7 pages)
31 October 2016Registration of charge 092540230002, created on 28 October 2016 (7 pages)
31 October 2016Registration of charge 092540230003, created on 28 October 2016 (7 pages)
31 October 2016Registration of charge 092540230004, created on 28 October 2016 (12 pages)
22 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 February 2016Registration of charge 092540230001, created on 3 February 2016 (43 pages)
4 February 2016Registration of charge 092540230001, created on 3 February 2016 (43 pages)
10 December 2015Company name changed hart invest london LIMITED\certificate issued on 10/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2015Company name changed hart invest london LIMITED\certificate issued on 10/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Termination of appointment of Carole Hart as a director on 21 May 2015 (1 page)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Termination of appointment of Carole Hart as a director on 21 May 2015 (1 page)
20 August 2015Termination of appointment of Michael Serghides as a secretary on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Michael Serghides as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Michael Serghides as a secretary on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Michael Serghides as a director on 20 August 2015 (1 page)
27 November 2014Appointment of Mr Michael Serghides as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Michael Serghides as a director on 27 November 2014 (2 pages)
25 November 2014Termination of appointment of Michael Serghides as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Michael Serghides as a director on 25 November 2014 (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(27 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(27 pages)