DAYCO PROPERTIES LIMITED

Hellopages » Greater London » Haringey » N15 4NP

Company number 02942746
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Satisfaction of charge 51 in full; Satisfaction of charge 57 in full; Satisfaction of charge 10 in full. The most likely internet sites of DAYCO PROPERTIES LIMITED are www.daycoproperties.co.uk, and www.dayco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Dayco Properties Limited is a Private Limited Company. The company registration number is 02942746. Dayco Properties Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Dayco Properties Limited is 206 High Road London N15 4np. The company`s financial liabilities are £178.93k. It is £-6.06k against last year. The cash in hand is £38.75k. It is £32.93k against last year. And the total assets are £186.87k, which is £73.35k against last year. BENEDIKT, Esther is a Secretary of the company. BENEDIKT, Shraga Yecheskel is a Secretary of the company. BENEDIKT, Yeshaye Zvi is a Director of the company. KAUFMAN, Israel I is a Director of the company. Secretary BENEDIKT, Yeshaye Zvi has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BENEDIKT, Benzion Josef has been resigned. Director BENEDIKT, Esther has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


dayco properties Key Finiance

LIABILITIES £178.93k
-4%
CASH £38.75k
+565%
TOTAL ASSETS £186.87k
+64%
All Financial Figures

Current Directors

Secretary
BENEDIKT, Esther
Appointed Date: 28 May 2008

Secretary
BENEDIKT, Shraga Yecheskel
Appointed Date: 15 September 2005

Director
BENEDIKT, Yeshaye Zvi
Appointed Date: 30 June 1995
80 years old

Director
KAUFMAN, Israel I
Appointed Date: 28 August 2012
46 years old

Resigned Directors

Secretary
BENEDIKT, Yeshaye Zvi
Resigned: 28 May 2008
Appointed Date: 30 June 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 June 1995
Appointed Date: 24 June 1994

Director
BENEDIKT, Benzion Josef
Resigned: 02 September 2004
Appointed Date: 29 February 1996
69 years old

Director
BENEDIKT, Esther
Resigned: 30 May 2008
Appointed Date: 30 June 1995

Nominee Director
BUYVIEW LTD
Resigned: 01 July 1997
Appointed Date: 24 June 1994

DAYCO PROPERTIES LIMITED Events

28 Mar 2017
Satisfaction of charge 51 in full
28 Mar 2017
Satisfaction of charge 57 in full
17 Mar 2017
Satisfaction of charge 10 in full
17 Mar 2017
Satisfaction of charge 26 in part
17 Mar 2017
Satisfaction of charge 47 in full
...
... and 149 more events
15 Dec 1995
New director appointed
15 Dec 1995
Secretary resigned;new secretary appointed;new director appointed
15 Dec 1995
Registered office changed on 15/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
02 Dec 1994
Particulars of mortgage/charge

24 Jun 1994
Incorporation

DAYCO PROPERTIES LIMITED Charges

13 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property known as 94 priory park road london t/n…
13 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The l/h property known as 6 lemna court lemna road…
13 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a 4 florida court, station approach…
23 August 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The l/h of flats 1 2 3 4 and 5 ashford house ashford road…
23 August 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property at ashford house ashford road london.
25 January 2007
Assignment of rental income
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Charge of rent over the l/h property known as 5 eden…
23 January 2007
Legal mortgage
Delivered: 25 January 2007
Status: Satisfied on 28 March 2017
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat 2 eden mansions gondar gardens london…
23 January 2007
Legal mortgage
Delivered: 25 January 2007
Status: Satisfied on 17 March 2017
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat 1 ashford house ashford road london…
13 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a 5 eden mansions, gondar gardens, london…
21 April 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 111 silverthorne road london.
21 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 17 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 ashford house ashford road london.
19 April 2005
Charge over deposits
Delivered: 20 April 2005
Status: Satisfied on 28 March 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sum deposited or to be…
19 April 2005
Legal mortgage
Delivered: 20 April 2005
Status: Satisfied on 17 March 2017
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat 5 eden mansions gandar gardens…
19 April 2005
Mortgage debenture
Delivered: 20 April 2005
Status: Satisfied on 17 March 2017
Persons entitled: Aib Group (UK) PLC
Description: Flat 5 den mansions gondar gardens london fixed and…
9 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 17 March 2017
Persons entitled: Grove Property Finance Limited
Description: First floor flat 111 silverthorne road, london and flat 2…
3 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 17 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 386A oldfield lane north greenford middlesex.
13 June 2002
Floating charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property 44A bell lane, london, NW4, t/no NGL136705.
13 June 2002
Mortgage
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property 44A bell lane, london, NW4 t/no NGL136705.
31 May 2002
Floating charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and assets.
31 May 2002
Mortgage
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Ground floor flat 10 elm grove cricklewood london NW2 3AA.
30 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 17 March 2017
Persons entitled: Commercial Acceptances Limited
Description: The l/h property k/a flats 1 and 5 ashford house, ashford…
30 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied on 17 March 2017
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 17 March 2017
Persons entitled: Commercial Acceptances Limited
Description: Freehold property known as 44A bell lane in the london…
29 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied on 17 March 2017
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Mortgage deed
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The properties k/a flats 1, 19, 11 and 18 florida court…
8 February 2002
Mortgage
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a 2 sybourne street london t/n EGL410000.
8 February 2002
Floating charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
7 September 2001
Floating charge
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A first floating charge over the whole of the companys…
7 September 2001
Mortgage deed
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First legal charge over the freehold properties known as…
5 September 2001
Mortgage deed
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H premises k/a 9 and 11 hibbert road walthamstow london…
5 September 2001
Floating charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
4 September 2001
Floating charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A first floating charge over the whole of the company's…
4 September 2001
Mortgage
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Leasehold property known as 12 florida court station…
21 August 2001
Mortgage
Delivered: 5 September 2001
Status: Satisfied on 17 March 2017
Persons entitled: Woolwich PLC
Description: L/H property k/a 3 ashford house ashford road london t/n…
21 August 2001
Floating charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A first floating charge over. Undertaking and all property…
28 June 2001
Principal charge over rents
Delivered: 7 July 2001
Status: Partially satisfied
Persons entitled: Woolwich PLC
Description: By way of first fixed legal mortgage all rents now owing or…
28 June 2001
Floating charge
Delivered: 7 July 2001
Status: Satisfied on 17 March 2017
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Satisfied on 17 March 2017
Persons entitled: Woolwich PLC
Description: The property k/a 4 ashford house ashford road london NW2…
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 36 alexandra grove stoke newington t/n…
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 71 anthill road tottenham london N15 4AR t/n…
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a flat 31 norray road london t/n TGL146818.
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 1 to 12 lemna court and garages 1 to 5 lemna…
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/n 22 princess crescent london t/n EGL169824.
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 21 spring hill london t/n 387811.
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat c 13 marlborough road london t/n NGL558329.
28 June 2001
Mortgage
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 12 cleveland mansions kilburn london t/n NGL736533.
7 January 2000
Floating charge
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the property assets and undertaking.
7 January 2000
Mortgage deed
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 90 hitcham road london E17 together with the benefit of all…
19 November 1999
Floating charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge. Undertaking and all property and…
19 November 1999
Mortgage deed
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 3 florida court,station…
23 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 17 March 2017
Persons entitled: Nationwide Building Society
Description: L/H flat 4 ashford house ashford road cricklewood london…
23 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 17 March 2017
Persons entitled: Nationwide Building Society
Description: L/H flat 31 norroy road putney london SW15 T.n SGL295876…
23 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 17 March 2017
Persons entitled: Nationwide Building Society
Description: L/H 12 cleveland mansions london NW6 t/n NGL736533…
23 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 17 March 2017
Persons entitled: Nationwide Building Society
Description: F.h 71 anthill road tottenham london N15 4AR t/n EGL194251…
17 May 1996
Debenture
Delivered: 21 May 1996
Status: Satisfied on 19 November 2002
Persons entitled: Nationwide Building Society
Description: Flat c 13 marlborough road london N19 (leasehold) t/no:-…
17 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 17 March 2017
Persons entitled: Nationwide Building Society
Description: 22 princess crescent london E4 (freehold) t/no:- EGL169824…
17 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 17 March 2017
Persons entitled: Nationwide Building Society
Description: 1 and 12 lemna court and garages 1 to 5 lemna road…
17 May 1996
Legal charge
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 23 spring hill london E5 (freehold) (t/N. 387811) together…
17 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 17 March 2017
Persons entitled: Nationwide Building Society
Description: 36 alexandra grove stoke newington london N4 (freehold)…
17 May 1996
Legal charge
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat c 13 marlborough street london N19…
25 November 1994
Legal mortgage
Delivered: 2 December 1994
Status: Satisfied on 17 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 22 princess crescent l/b of hackney…