Background WavePink WaveYellow Wave

DULCET INVESTMENTS LIMITED (00767179)

DULCET INVESTMENTS LIMITED (00767179) is an active UK company. incorporated on 10 July 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DULCET INVESTMENTS LIMITED has been registered for 62 years. Current directors include GLUCK, Isaiah.

Company Number
00767179
Status
active
Type
ltd
Incorporated
10 July 1963
Age
62 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Isaiah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULCET INVESTMENTS LIMITED

DULCET INVESTMENTS LIMITED is an active company incorporated on 10 July 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DULCET INVESTMENTS LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00767179

LTD Company

Age

62 Years

Incorporated 10 July 1963

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ United Kingdom
From: 4 January 2023To: 8 April 2025
105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ United Kingdom
From: 2 August 2018To: 4 January 2023
New Burlington House 1075 Finchley Road London NW11 0PU
From: 10 July 1963To: 2 August 2018
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed 29 Apr 1999

FABRICANT, Maria Machlia

Resigned
63 Queen Elizabeths Walk, LondonN16 5UG
Secretary
Appointed N/A
Resigned 22 Oct 2004

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Secretary
Appointed 22 Oct 2004
Resigned 21 Mar 2018

FABRICANT, Maria Machlia

Resigned
63 Queen Elizabeths Walk, LondonN16 5UG
Born January 1908
Director
Appointed N/A
Resigned 22 Oct 2004

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Born December 1947
Director
Appointed N/A
Resigned 21 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Isaiah Gluck

Ceased
Stamford Hill, LondonN16 6QT
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Fay Gluck

Ceased
Stamford Hill, LondonN16 6QT
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Resolution
15 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Resolution
6 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
2 January 2009
363aAnnual Return
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
363aAnnual Return
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2003
AAAnnual Accounts
Legacy
24 July 2003
287Change of Registered Office
Legacy
18 December 2002
353353
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
29 January 2001
353353
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363aAnnual Return
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
12 May 1999
363aAnnual Return
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Legacy
21 March 1997
363aAnnual Return
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
13 February 1995
363x363x
Legacy
13 February 1995
363(353)363(353)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
17 January 1993
287Change of Registered Office
Legacy
17 January 1993
363aAnnual Return
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
15 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87