Download leads from Nexok and grow your business. Find out more

DFS Properties Limited

Documents

Total Documents105
Total Pages608

Filing History

12 January 2021Total exemption full accounts made up to 31 January 2020
7 January 2021Confirmation statement made on 7 January 2021 with no updates
7 January 2020Confirmation statement made on 7 January 2020 with no updates
1 November 2019Total exemption full accounts made up to 31 January 2019
7 January 2019Confirmation statement made on 7 January 2019 with no updates
7 January 2019Registered office address changed from 214 Stamford Hill London N16 6RA to C/O 32 Castlewood Road London N16 6DW on 7 January 2019
28 November 2018Total exemption full accounts made up to 31 January 2018
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018
24 January 2018Group of companies' accounts made up to 31 January 2017
14 January 2018Confirmation statement made on 7 January 2018 with no updates
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
10 January 2017Confirmation statement made on 7 January 2017 with updates
10 January 2017Confirmation statement made on 7 January 2017 with updates
9 October 2016Group of companies' accounts made up to 31 January 2016
9 October 2016Group of companies' accounts made up to 31 January 2016
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
4 August 2015Group of companies' accounts made up to 31 January 2015
4 August 2015Group of companies' accounts made up to 31 January 2015
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
6 November 2014Group of companies' accounts made up to 31 January 2014
6 November 2014Group of companies' accounts made up to 31 January 2014
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
31 October 2013Group of companies' accounts made up to 31 January 2013
31 October 2013Group of companies' accounts made up to 31 January 2013
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
5 November 2012Group of companies' accounts made up to 31 January 2012
5 November 2012Group of companies' accounts made up to 31 January 2012
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
3 November 2011Group of companies' accounts made up to 31 January 2011
3 November 2011Group of companies' accounts made up to 31 January 2011
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
11 January 2011Director's details changed for Mr Jacob Meir Dreyfuss on 7 January 2011
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
11 January 2011Director's details changed for Mr Jacob Meir Dreyfuss on 7 January 2011
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
11 January 2011Director's details changed for Mr Jacob Meir Dreyfuss on 7 January 2011
10 January 2011Director's details changed for Mr Jack Frankel on 7 January 2011
10 January 2011Secretary's details changed for Mr Jack Silver on 7 January 2011
10 January 2011Director's details changed for Mr Jack Frankel on 7 January 2011
10 January 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 January 2011
10 January 2011Secretary's details changed for Mr Jack Silver on 7 January 2011
10 January 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 January 2011
10 January 2011Director's details changed for Mr Jack Frankel on 7 January 2011
10 January 2011Secretary's details changed for Mr Jack Silver on 7 January 2011
8 October 2010Group of companies' accounts made up to 31 January 2010
8 October 2010Group of companies' accounts made up to 31 January 2010
3 February 2010Particulars of a mortgage or charge / charge no: 9
3 February 2010Particulars of a mortgage or charge / charge no: 10
3 February 2010Particulars of a mortgage or charge / charge no: 8
3 February 2010Particulars of a mortgage or charge / charge no: 10
3 February 2010Particulars of a mortgage or charge / charge no: 8
3 February 2010Particulars of a mortgage or charge / charge no: 9
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
15 September 2009Ad 02/09/09\gbp si 99900@1=99900\gbp ic 100/100000\
15 September 2009Ad 02/09/09\gbp si 99900@1=99900\gbp ic 100/100000\
15 September 2009Secretary appointed jack silver
15 September 2009Secretary appointed jack silver
28 July 2009Particulars of a mortgage or charge / charge no: 5
28 July 2009Particulars of a mortgage or charge / charge no: 4
28 July 2009Particulars of a mortgage or charge / charge no: 2
28 July 2009Particulars of a mortgage or charge / charge no: 6
28 July 2009Particulars of a mortgage or charge / charge no: 5
28 July 2009Particulars of a mortgage or charge / charge no: 7
28 July 2009Particulars of a mortgage or charge / charge no: 6
28 July 2009Particulars of a mortgage or charge / charge no: 4
28 July 2009Particulars of a mortgage or charge / charge no: 3
28 July 2009Particulars of a mortgage or charge / charge no: 2
28 July 2009Particulars of a mortgage or charge / charge no: 7
28 July 2009Particulars of a mortgage or charge / charge no: 3
9 July 2009Particulars of a mortgage or charge / charge no: 1
9 July 2009Particulars of a mortgage or charge / charge no: 1
22 April 2009Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\
22 April 2009Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\
21 March 2009Nc inc already adjusted 10/03/09
21 March 2009Memorandum and Articles of Association
21 March 2009Nc inc already adjusted 10/03/09
21 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 March 2009Memorandum and Articles of Association
21 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 March 2009Registered office changed on 19/03/2009 from 8 rodborough road london NW11 8RY
19 March 2009Registered office changed on 19/03/2009 from 8 rodborough road london NW11 8RY
18 March 2009Company name changed winterstar properties LTD\certificate issued on 18/03/09
18 March 2009Company name changed winterstar properties LTD\certificate issued on 18/03/09
17 March 2009Director appointed jacob frankel
17 March 2009Director appointed jacob frankel
17 March 2009Director appointed jacob dreyfuss
17 March 2009Director appointed jacob dreyfuss
24 February 2009Appointment terminated director yomtov jacobs
24 February 2009Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS
24 February 2009Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS
24 February 2009Appointment terminated director yomtov jacobs
7 January 2009Incorporation
7 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing