DEALEX PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00681913
Status Active
Incorporation Date 30 January 1961
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of DEALEX PROPERTIES LIMITED are www.dealexproperties.co.uk, and www.dealex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dealex Properties Limited is a Private Limited Company. The company registration number is 00681913. Dealex Properties Limited has been working since 30 January 1961. The present status of the company is Active. The registered address of Dealex Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GLUCK, Nomi is a Secretary of the company. GLUCK, David is a Director of the company. GLUCK, Joseph is a Director of the company. GLUCK, Leah is a Director of the company. GLUCK, Raphael is a Director of the company. Secretary GLUCK, Chajka has been resigned. Director GLUCK, Chajka has been resigned. Director GLUCK, David has been resigned. Director GLUCK, Max has been resigned. Director GLUCK, Raphael has been resigned. Director GRUNFELD, Jacob has been resigned. Director GRUNFELD, Leah has been resigned. Director PHILLIP, Rachel has been resigned. Director STERN, Nathan has been resigned. Director STERN, Nathan has been resigned. Director STERN, Nathan has been resigned. Director STERN, Rebecca has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GLUCK, Nomi
Appointed Date: 20 December 2007

Director
GLUCK, David
Appointed Date: 17 May 2007
64 years old

Director
GLUCK, Joseph

74 years old

Director
GLUCK, Leah
Appointed Date: 01 September 1999
72 years old

Director
GLUCK, Raphael
Appointed Date: 17 May 2007
73 years old

Resigned Directors

Secretary
GLUCK, Chajka
Resigned: 21 December 2007

Director
GLUCK, Chajka
Resigned: 21 December 2007
94 years old

Director
GLUCK, David
Resigned: 07 March 1996
64 years old

Director
GLUCK, Max
Resigned: 02 September 2006
97 years old

Director
GLUCK, Raphael
Resigned: 07 March 1996
73 years old

Director
GRUNFELD, Jacob
Resigned: 07 March 1996
74 years old

Director
GRUNFELD, Leah
Resigned: 24 December 2007
Appointed Date: 28 August 2007
71 years old

Director
PHILLIP, Rachel
Resigned: 24 December 2007
Appointed Date: 28 August 2007
70 years old

Director
STERN, Nathan
Resigned: 24 December 2007
Appointed Date: 28 August 2007
67 years old

Director
STERN, Nathan
Resigned: 10 October 2001
Appointed Date: 01 September 1999
67 years old

Director
STERN, Nathan
Resigned: 07 March 1996
67 years old

Director
STERN, Rebecca
Resigned: 21 December 2007
Appointed Date: 01 September 1999
67 years old

Persons With Significant Control

Mr Joseph Gluck
Notified on: 7 April 2016
74 years old
Nature of control: Has significant influence or control

DEALEX PROPERTIES LIMITED Events

31 Dec 2016
Accounts for a small company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Jan 2016
Accounts for a small company made up to 31 March 2015
19 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 147 more events
10 Aug 1987
Particulars of mortgage/charge

28 Apr 1987
Return made up to 24/04/86; full list of members

19 Mar 1987
Particulars of mortgage/charge

23 Aug 1986
Accounts for a small company made up to 31 March 1985

30 Jan 1961
Incorporation

DEALEX PROPERTIES LIMITED Charges

17 April 2000
Deed
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property and assets - 95-97 castlewood road london N16…
5 April 2000
Deed
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 115-117 lyndhurst road wood green with the…
30 March 2000
Deed
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 43 egerton rd,stoke newington N16 with all rental…
30 March 2000
Deed
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 139 purves rd,willesden NW10 with all rental…
30 March 2000
Deed
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 179 hertford rd,lower edmonton,london N9 with all rental…
17 April 1997
Legal charge
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwelling house divided into flats k/a 115-117,191-193…
3 May 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwelling houses and premises k/a numbers 179, 181, 298…
3 May 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H dwelling house and premises divided into flats situate…
3 May 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that f/h property k/a 22 york road acton london W3…
17 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied on 14 October 2000
Persons entitled: Allied Irish Banks P.L.C.
Description: 72 tennyson road tog with the goodwill of the business and…
17 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied on 14 October 2000
Persons entitled: Allied Irish Banks P.L.C.
Description: 139 purves road and the goodwill of the business and the…
2 April 1991
Mortgage
Delivered: 3 April 1991
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 104 to 150 (even nos) maryland rd N22…
2 April 1991
Mortgage
Delivered: 3 April 1991
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 115 to 121, 187,/189, 191 & 193, 195, 197…
2 February 1990
Legal mortgage
Delivered: 6 February 1990
Status: Satisfied on 14 October 2000
Persons entitled: Allied Irish Bank PLC
Description: 2 cayenove road. Floating charge over all moveable plant…
25 November 1988
Legal mortgage
Delivered: 29 November 1988
Status: Satisfied on 14 October 2000
Persons entitled: Allied Irish Banks PLC
Description: 2 cayenove road N16. Floating charge over all moveable…
25 November 1988
Legal mortgage
Delivered: 29 November 1988
Status: Satisfied on 14 October 2000
Persons entitled: Allied Irish Banks PLC
Description: 95-97 castlewood road.. Floating charge over all moveable…
25 November 1988
Legal mortgage
Delivered: 29 November 1988
Status: Satisfied on 14 October 2000
Persons entitled: Allied Irish Banks PLC
Description: 52 to 62 (even nos) aylesbury road SE17. Floating charge…
8 January 1988
Legal mortgage
Delivered: 13 January 1988
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 132 balsize road, london nw 6 inc the…
7 August 1987
Legal mortgage
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 78/80 rucklidge ave, NW10 tog with all moveable plant…
5 March 1987
Mortgage
Delivered: 19 March 1987
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property 136 belsize road london NW6INC the goodwill of…
27 January 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied on 14 October 2000
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 196 bellenden rd. London SE15 (title no…
9 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: 116-118, bermondsey street, london SE1.
1 May 1985
Legal charge
Delivered: 3 May 1985
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: 43 egerton road N16.
17 January 1985
Legal charge
Delivered: 22 January 1985
Status: Satisfied on 1 June 1991
Persons entitled: The Royal Trust Company of Canada
Description: 148 and 150 and 104-146 (even nos) maryland road, wood…
7 January 1985
Legal charge
Delivered: 22 January 1985
Status: Satisfied on 14 October 2000
Persons entitled: Royal Trust Company of Canada
Description: 179, 181, 183, 294, 298, 300, 306 & 308 hertford road N9.…
23 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H-220 st john's road, L.B. of waltham forest. Title no:-…
23 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H - 4 roedean avenue enfield, title no:- mx 129039.
23 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H - 70 bridge avenue, upminster.
23 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H - 3 clinton road, tottenham, L.B. of haringey. Title…
23 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H-18 loxwood rd., London N17. Title no:- mx 369081.
4 March 1983
Deed of substitution
Delivered: 8 March 1983
Status: Satisfied on 14 October 2000
Persons entitled: Mayho Finance Limited
Description: F/H - 59 loveridge rd., London, NW6 title no:- ln 62137.
4 January 1983
Charge
Delivered: 6 January 1983
Status: Satisfied on 14 October 2000
Persons entitled: Wintrust Securities Limited
Description: L/H 73 windus road N16 with fixed machinery buildings…
14 December 1982
Charge
Delivered: 22 December 1982
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 16 langler road NW10 title no mx 362131.
14 December 1982
Charge
Delivered: 22 December 1982
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 18 hartland road NW6 title no mx 455869.
14 December 1982
Charge
Delivered: 22 December 1982
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 10 harland road NW6 title no mx 455869.
14 December 1982
Charge
Delivered: 22 December 1982
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 89 fernhead road W9 title no ln 162609.
14 December 1982
Charge
Delivered: 22 December 1982
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 44 windsor road, NW2 title no mx 376432.
13 December 1982
Legal charge
Delivered: 18 December 1982
Status: Satisfied on 14 October 2000
Persons entitled: Mayho Finance Limited
Description: For details of property see doc M49.
12 October 1982
Legal charge
Delivered: 16 October 1982
Status: Satisfied on 14 October 2000
Persons entitled: Midland Bank PLC
Description: 52 firbank road bournemouth.
5 October 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied on 14 October 2000
Persons entitled: Wintrust Securities Limited
Description: F/H 76 forbury rd, upper clapton london N16. Title no:- in…
5 March 1982
Legal charge
Delivered: 17 March 1982
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 2 harlescott road, peckham, london SE 15. title no:-…
6 February 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: 12 ulalvern road london N17 title no mx 199218.
25 July 1981
Charge
Delivered: 30 July 1981
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: 5/5A margaret road, london N16.
15 June 1981
Legal charge
Delivered: 27 June 1981
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property being 179, 181, 183, 294, 298, 300, 306, 308…
8 August 1980
Legal charge
Delivered: 12 August 1980
Status: Satisfied on 25 May 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 95/97 castlewood road, london N.16 title no ngl 114853.
8 August 1980
Legal charge
Delivered: 12 August 1980
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: 4/4A ferndale road, london N.15 title no mx 183053.
3 June 1980
Legal charge
Delivered: 16 June 1980
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 83/83A springfield road, tottenham…
4 July 1979
Legal charge
Delivered: 16 July 1979
Status: Satisfied on 14 October 2000
Persons entitled: Lloyds Bank PLC
Description: 135 stanstead road, forest hill, london SE3 title no:- sgl…
29 January 1979
Legal charge
Delivered: 16 February 1979
Status: Satisfied on 14 October 2000
Persons entitled: Mayho Finance Limited
Description: No's a, 12 and 12A ferndale road london N15 title no's mx…
15 November 1978
Legal charge
Delivered: 22 November 1978
Status: Satisfied on 14 October 2000
Persons entitled: Mayho Finance Limited.
Description: Freehold properties (1) 107-109 castlewood rd, no.16. Title…
2 May 1973
Charge
Delivered: 8 May 1973
Status: Satisfied on 14 October 2000
Persons entitled: Barclays Bank PLC
Description: 4, bolingbroke road, london. W.14.
22 April 1963
Charge
Delivered: 30 April 1963
Status: Satisfied on 14 October 2000
Persons entitled: Westminster Bank LTD
Description: 61, 63, 65, 67, 69 western road, tottenham, middlesex.
28 January 1963
Charge
Delivered: 7 February 1963
Status: Satisfied on 14 October 2000
Persons entitled: Barclays Bank PLC
Description: 34 aldeburgh, charlton, london.
19 March 1962
Legal charge
Delivered: 23 November 1962
Status: Satisfied on 14 October 2000
Persons entitled: Westminster Bank Limited
Description: 24 trossachs road, camberwell, london SE25.
6 March 1961
Legal charge
Delivered: 20 March 1961
Status: Satisfied on 14 October 2000
Persons entitled: Barclays Bank PLC
Description: 22, 23, 25, 29, & 31 martins drive, rainham, essex.