DEXITE COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00531713
Status Active
Incorporation Date 5 April 1954
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Previous accounting period extended from 24 March 2016 to 30 June 2016; Previous accounting period shortened from 25 March 2016 to 24 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of DEXITE COMPANY LIMITED are www.dexitecompany.co.uk, and www.dexite-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven 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.Dexite Company Limited is a Private Limited Company. The company registration number is 00531713. Dexite Company Limited has been working since 05 April 1954. The present status of the company is Active. The registered address of Dexite Company Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KLEIN, Abraham is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Pessie is a Director of the company. BERGER, Samuel is a Director of the company. BERGER, Sije is a Director of the company. GROSS, Rivka is a Director of the company. KLEIN, Abraham is a Director of the company. KLEIN, Sarah Rachel is a Director of the company. STERNICHT, Joshua is a Director of the company. STERNLICHT, Zelda is a Director of the company. Secretary BERGER, Sighismond has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Sighismond has been resigned. Director BERGER, Sighismond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KLEIN, Abraham
Appointed Date: 22 January 2003

Director
BERGER, Berish
Appointed Date: 18 February 1993
69 years old

Director
BERGER, Pessie
Appointed Date: 01 April 2005
67 years old

Director
BERGER, Samuel

71 years old

Director
BERGER, Sije

66 years old

Director
GROSS, Rivka

78 years old

Director
KLEIN, Abraham
Appointed Date: 01 November 2012
63 years old

Director
KLEIN, Sarah Rachel

62 years old

Director
STERNICHT, Joshua
Appointed Date: 01 November 2012
60 years old

Director
STERNLICHT, Zelda

61 years old

Resigned Directors

Secretary
BERGER, Sighismond
Resigned: 22 January 2003

Director
BERGER, Berish
Resigned: 01 February 1993
69 years old

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 18 February 1993
104 years old

Director
BERGER, Sighismond
Resigned: 01 February 1993
104 years old

DEXITE COMPANY LIMITED Events

20 Mar 2017
Previous accounting period extended from 24 March 2016 to 30 June 2016
22 Dec 2016
Previous accounting period shortened from 25 March 2016 to 24 March 2016
02 Aug 2016
Accounts for a small company made up to 31 March 2015
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

15 Mar 2016
Previous accounting period shortened from 26 March 2015 to 25 March 2015
...
... and 102 more events
05 Aug 1987
Return made up to 10/02/87; full list of members

04 Aug 1987
Accounts for a small company made up to 31 March 1986

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

05 Apr 1954
Incorporation
05 Apr 1954
Certificate of incorporation

DEXITE COMPANY LIMITED Charges

24 April 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Part of gloucester court, headstone drive l/borough of…
24 April 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of headstone drive l/borough of…
24 April 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: 1-30 worcester court danes gate headstone drive l/borough…
24 April 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: 1-30 hereford court danes gate headstone drive l/borough of…
24 April 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Cumberland court princes drive l/borough of harrow t/n mx…
28 April 1982
Legal charge
Delivered: 17 May 1982
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H exchange buildings, quayside, newcastle upon tyne, tyne…
5 August 1959
Legal charge
Delivered: 10 August 1959
Status: Satisfied on 2 May 2014
Persons entitled: The Co-Operative Permenant Building Society
Description: Hadley hall, hoppers road, southgate, middlesex title no mx…
24 September 1958
Legal charge
Delivered: 29 September 1958
Status: Satisfied on 2 May 2014
Persons entitled: The Co-Operative Permeant Building Society
Description: 98-160 (even) scotts rd, norwood, middx.
12 September 1958
Legal charge
Delivered: 18 September 1958
Status: Satisfied on 2 May 2014
Persons entitled: The Co-Operation Permanant Building Society
Description: 1-22 glebe court, church rd, hanworth.
21 July 1958
Legal charge
Delivered: 31 July 1958
Status: Satisfied on 2 May 2014
Persons entitled: The Co-Operation Permanant Building Society
Description: 1-22, brent court church rd, ealing, middx.

Similar Companies

DEX-IT LTD DEXIT MANAGEMENT LP DEXITEC LIMITED DEXITY LIMITED DEXIUM LTD DEXKS LTD DEXLA LIMITED