Company NameDewgate Properties Limited
DirectorsZev Adler and Solomon Adler
Company StatusActive
Company Number10232013
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Zev Adler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentfield Gardens
London
NW2 1JP
Director NameMr Solomon Adler
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brentfield Gardens
London
NW2 1JP
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address10 Brentfield Gardens
London
NW2 1JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

9 October 2017Delivered on: 20 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 139 willoughby lane, london, N17 0RT.
Outstanding
2 August 2016Delivered on: 11 August 2016
Persons entitled:
Mrs S Weisz
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: 139 willoughby lane, london.
Outstanding

Filing History

27 March 2023Micro company accounts made up to 28 June 2022 (3 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 June 2022Change of details for Mr Zev Adler as a person with significant control on 23 June 2022 (2 pages)
22 June 2022Micro company accounts made up to 28 June 2021 (3 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 28 June 2020 (3 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
7 June 2020Micro company accounts made up to 28 June 2019 (3 pages)
29 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 February 2019Registered office address changed from 48 Riverside Road London N15 6DA United Kingdom to 10 Brentfield Gardens London NW2 1JP on 18 February 2019 (1 page)
1 May 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
20 October 2017Registration of charge 102320130002, created on 9 October 2017 (3 pages)
20 October 2017Registration of charge 102320130002, created on 9 October 2017 (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Appointment of Mr Solomon Adler as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Solomon Adler as a director on 13 March 2017 (2 pages)
11 August 2016Registration of charge 102320130001, created on 2 August 2016 (7 pages)
11 August 2016Registration of charge 102320130001, created on 2 August 2016 (7 pages)
7 July 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 48 Riverside Road London N15 6DA on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Michael Duke as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Zev Adler as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Michael Duke as a director on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 48 Riverside Road London N15 6DA on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Zev Adler as a director on 7 July 2016 (2 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(20 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(20 pages)