Company NameDazmour Properties Limited
Company StatusDissolved
Company Number00473085
CategoryPrivate Limited Company
Incorporation Date21 September 1949(74 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBeatrix Diane Moran
NationalityBritish
StatusClosed
Appointed03 April 2004(54 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameBeatrix Diane Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(67 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameZena Moran
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(42 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressGuildens
Courtenay Avenue
London
N6 4LP
Director NameMr David Martin Melman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(68 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 North View
Wimbledon
London
SW19 4UJ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(42 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 March 2004)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11 at £1Zena Moran
91.67%
Ordinary
1 at £1Beatrix Moran & Martin Melman
8.33%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

1 June 1964Delivered on: 22 June 1964
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: "Guildens",courtenay ave,hornsey,middx.
Outstanding

Filing History

12 October 2017Termination of appointment of David Martin Melman as a director on 4 October 2017 (2 pages)
27 September 2017Appointment of David Martin Melman as a director on 18 September 2017 (3 pages)
23 September 2017Satisfaction of charge 1 in full (4 pages)
9 June 2017Confirmation statement made on 4 April 2017 with updates (11 pages)
20 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
23 June 2016Annual return made up to 4 April 2016
Statement of capital on 2016-06-23
  • GBP 12
(20 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 12
(15 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 12
(15 pages)
26 January 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12
(13 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12
(13 pages)
17 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
24 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
14 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
2 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
13 May 2009Return made up to 04/04/09; full list of members (5 pages)
16 January 2009Accounts for a dormant company made up to 31 July 2008 (10 pages)
28 May 2008Return made up to 04/04/08; no change of members (6 pages)
4 March 2008Accounts for a dormant company made up to 31 July 2007 (9 pages)
22 May 2007Return made up to 04/04/07; no change of members (6 pages)
7 March 2007Accounts for a dormant company made up to 31 July 2006 (9 pages)
20 April 2006Return made up to 04/04/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 July 2005 (9 pages)
29 April 2005Return made up to 04/04/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 July 2004 (9 pages)
3 August 2004Return made up to 04/04/04; full list of members (8 pages)
26 July 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
19 March 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
1 June 2003Return made up to 04/04/03; full list of members (5 pages)
26 February 2003Accounts for a dormant company made up to 31 July 2002 (8 pages)
17 April 2002Return made up to 04/04/02; full list of members (5 pages)
4 March 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
18 May 2001Return made up to 04/04/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 July 2000 (8 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (8 pages)
18 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Registered office changed on 03/06/99 from: guildens, courtenay avenue, ken wood, london N6 4LP (1 page)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (7 pages)
15 April 1999Return made up to 04/04/99; no change of members (4 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (7 pages)
1 May 1998Return made up to 04/04/98; full list of members (7 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (9 pages)
4 May 1997Return made up to 04/04/97; full list of members (7 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (8 pages)
30 April 1996Return made up to 04/04/96; no change of members (5 pages)
24 May 1995Accounts for a dormant company made up to 31 July 1994 (8 pages)
5 May 1995Return made up to 04/04/95; no change of members (6 pages)
21 September 1949Incorporation (18 pages)