DFS PROPERTIES LIMITED
LONDON WINTERSTAR PROPERTIES LTD

Hellopages » Greater London » Hackney » N16 6RA

Company number 06785089
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address 214 STAMFORD HILL, LONDON, N16 6RA
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 forty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 100,000 . The most likely internet sites of DFS PROPERTIES LIMITED are www.dfsproperties.co.uk, and www.dfs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Dfs Properties Limited is a Private Limited Company. The company registration number is 06785089. Dfs Properties Limited has been working since 07 January 2009. The present status of the company is Active. The registered address of Dfs Properties Limited is 214 Stamford Hill London N16 6ra. . SILVER, Jack is a Secretary of the company. DREYFUSS, Jacob Meir is a Director of the company. FRANKEL, Jack is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SILVER, Jack
Appointed Date: 02 September 2009

Director
DREYFUSS, Jacob Meir
Appointed Date: 24 February 2009
58 years old

Director
FRANKEL, Jack
Appointed Date: 24 February 2009
56 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 24 February 2009
Appointed Date: 07 January 2009
55 years old

Persons With Significant Control

Federal Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Midwest Holding Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DFS PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
09 Oct 2016
Group of companies' accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

04 Aug 2015
Group of companies' accounts made up to 31 January 2015
07 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000

...
... and 32 more events
17 Mar 2009
Director appointed jacob frankel
17 Mar 2009
Director appointed jacob dreyfuss
24 Feb 2009
Appointment terminated director yomtov jacobs
24 Feb 2009
Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS
07 Jan 2009
Incorporation

DFS PROPERTIES LIMITED Charges

14 January 2010
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 - 134 downs way east preston littlehampton T.n…
14 January 2010
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 brownhill road london SE6 2JT t/n 133820 by way of fixed…
14 January 2010
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 122-126 lewisham way london SE14 6PD t/n…
23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 george mews london t/no NGL273203 by way of fixed charge…
23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 george mews london t/no TGL274273 by way of fixed charge…
23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 george mews london t/no TGL273210 by way of fixed charge…
23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 george mews london t/no TGL273211 by way of fixed charge…
23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 george mews london t/no TGL273212 by way of fixed charge…
23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 452 caledonian road london t/no LN170989 by way of fixed…
30 June 2009
Debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…