Company NameAnglo-Dal Limited
DirectorsStanislaw Mirgos and Barbara Mirgos
Company StatusActive
Company Number00352358
CategoryPrivate Limited Company
Incorporation Date26 April 1939(85 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stanislaw Mirgos
Date of BirthJuly 1931 (Born 92 years ago)
NationalityPolish
StatusCurrent
Appointed31 March 1991(51 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMarek Cichecki
NationalityPolish
StatusCurrent
Appointed14 September 1992(53 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Mirgos
Date of BirthNovember 1935 (Born 88 years ago)
NationalityPolish
StatusCurrent
Appointed16 May 2023(84 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameLord  Ebbisham
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSt Anns Church Street
Mere
Warminster
Wiltshire
BA12 6DS
Director NameMr Jerzy Gizinski
Date of BirthDecember 1934 (Born 89 years ago)
NationalityPolish
StatusResigned
Appointed31 March 1991(51 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressFlat 2, Elstow Grange
40/42 Brondesbury Park
London
Nw6
Director NameMr Zenon Maroszek
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address11 Hornby Close
London
NW3 3JL
Secretary NameMr Peter Norbert Kosmider
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1992)
RoleCompany Director
Correspondence Address91 Stag Lane
Edgware
Middlesex
HA8 5LJ
Director NameJacek Glanc
Date of BirthOctober 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed01 August 1991(52 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address215 Elgin Avenue
London
W9 1NH
Director NameMr Keith Laurence Sheehan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2023(84 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB

Contact

Websitewww.anglo-dal.com
Email address[email protected]
Telephone020 89515050
Telephone regionLondon

Location

Registered AddressAnglo Dal House
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

780k at £1Bulmac Investment & Trading Company LTD
78.00%
Ordinary
20k at £1Coopexim Sp Zoo
2.00%
Ordinary
100k at £1Barbara Mirgos
10.00%
Ordinary
100k at £1Stanislaw Mirgos
10.00%
Ordinary

Financials

Year2014
Net Worth£4,399,057
Cash£2,399,180
Current Liabilities£417,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

9 April 1986Delivered on: 21 April 1986
Satisfied on: 3 April 2002
Persons entitled: Bank Handlowy W Warszawie Sa

Classification: Notice of deposit of land certificate
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 lymington road, london NW6 t/n ln 59385.
Fully Satisfied

Filing History

19 January 2024Termination of appointment of Keith Laurence Sheehan as a director on 11 January 2024 (1 page)
4 September 2023Appointment of Mr Keith Laurence Sheehan as a director on 4 September 2023 (2 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
22 May 2023Appointment of Mrs Barbara Mirgos as a director on 16 May 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (13 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 January 2018Auditor's resignation (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000,000
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000,000
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(3 pages)
14 April 2015Director's details changed for Mr Stanislaw Mirgos on 1 April 2015 (2 pages)
14 April 2015Secretary's details changed for Marek Cichecki on 1 April 2015 (1 page)
14 April 2015Secretary's details changed for Marek Cichecki on 1 April 2015 (1 page)
14 April 2015Director's details changed for Mr Stanislaw Mirgos on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Stanislaw Mirgos on 1 April 2015 (2 pages)
14 April 2015Secretary's details changed for Marek Cichecki on 1 April 2015 (1 page)
9 January 2015Amended accounts for a small company made up to 31 December 2013 (7 pages)
9 January 2015Amended accounts for a small company made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
22 August 2013Full accounts made up to 31 December 2012 (13 pages)
22 August 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Stanislaw Mirgos on 31 December 2009 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Stanislaw Mirgos on 31 December 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
9 September 2005Full accounts made up to 31 December 2004 (14 pages)
9 September 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 September 2003Full accounts made up to 31 December 2002 (14 pages)
3 September 2003Full accounts made up to 31 December 2002 (14 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 September 2002Full accounts made up to 31 December 2001 (14 pages)
8 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (14 pages)
20 September 2001Full accounts made up to 31 December 2000 (14 pages)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
16 February 1999Auditor's resignation (1 page)
16 February 1999Auditor's resignation (1 page)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
17 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 December 1996 (14 pages)
27 November 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (14 pages)
8 October 1996Full accounts made up to 31 December 1995 (14 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 June 1995Return made up to 31/03/95; change of members (6 pages)
1 June 1995Return made up to 31/03/95; change of members (6 pages)