Company NameDalling Property Co Limited
Company StatusActive
Company Number00548751
CategoryPrivate Limited Company
Incorporation Date6 May 1955(69 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameProf Sara Michel Selwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(47 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Jonathan Michael Caine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(51 years after company formation)
Appointment Duration17 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMs Frances Lynn Holmes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(52 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameMs Frances Lynn Holmes
NationalityBritish
StatusCurrent
Appointed07 August 2007(52 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMrs Cordelia Selwood
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(36 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
RoleCo Director
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Director NameMr Maurice David Selwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(36 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 July 2007)
RoleCo Director
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameSara Michel Selwood
NationalityBritish
StatusResigned
Appointed31 December 1999(44 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Crescent Lane
London
SW4 9PT
Director NameFrances Lynn Caine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address2 Firbank Close
Enfield
Middlesex
EN2 7ER
Secretary NameMr Maurice David Selwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(47 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2007)
RoleProperty Investor
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameMr Maurice David Selwood
NationalityBritish
StatusResigned
Appointed24 February 2003(47 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2007)
RoleProperty Investor
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £0.05Harveyblue LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,173,919
Cash£509,253
Current Liabilities£33,826

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

6 July 1972Delivered on: 11 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 218, king street, hammersmith W.6. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1972Delivered on: 11 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212, king street, hammersmith W.6. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1972Delivered on: 11 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220 king st, hammersmith W6, T.no. Ln 250857. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1963Delivered on: 12 July 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 57 avenue road, finchley.
Outstanding
30 May 1963Delivered on: 19 June 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 318 kew road richmond, surrey.
Outstanding
16 July 1962Delivered on: 18 July 1962
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All moneys due etc.
Particulars: 16, clairville gardens, london, W.7.
Outstanding
12 June 1962Delivered on: 15 June 1962
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 14, the terrace barns, S.W.13. together with plant machinery fixtures implements and utensils.
Outstanding
24 May 1961Delivered on: 29 May 1961
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 100 brackenbury road, hammersmith, london.
Outstanding

Filing History

13 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Director's details changed for Ms Frances Lynn Holmes on 6 April 2016 (2 pages)
12 December 2016Director's details changed for Ms Frances Lynn Holmes on 6 April 2016 (2 pages)
21 September 2016Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Ms Frances Lynn Holmes on 21 September 2016 (1 page)
21 September 2016Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Ms Frances Lynn Holmes on 21 September 2016 (1 page)
21 September 2016Director's details changed for Dr Sara Michel Selwood on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Dr Sara Michel Selwood on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages)
13 April 2016Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (7 pages)
13 April 2016Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
14 November 2012Change of share class name or designation (2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
14 November 2012Change of share class name or designation (2 pages)
14 November 2012Particulars of variation of rights attached to shares (2 pages)
14 November 2012Particulars of variation of rights attached to shares (2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
9 October 2012Particulars of variation of rights attached to shares (3 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Particulars of variation of rights attached to shares (3 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
9 August 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
9 August 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2011Annual return made up to 28 November 2011 (6 pages)
29 November 2011Annual return made up to 28 November 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Sara Michel Selwood on 21 October 2009 (2 pages)
11 November 2009Director's details changed for Sara Michel Selwood on 21 October 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page)
3 September 2009Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page)
21 April 2009Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page)
21 April 2009Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Return made up to 28/11/08; full list of members (4 pages)
1 December 2008Return made up to 28/11/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
30 August 2007New secretary appointed;new director appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Return made up to 28/11/06; full list of members (8 pages)
15 December 2006Return made up to 28/11/06; full list of members (8 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
9 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 28/11/04; full list of members (8 pages)
29 November 2004Return made up to 28/11/04; full list of members (8 pages)
3 December 2003Return made up to 28/11/03; full list of members (8 pages)
3 December 2003Return made up to 28/11/03; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 October 2002Registered office changed on 14/10/02 from: 22 queen anne street london W1G 8LB (1 page)
14 October 2002Registered office changed on 14/10/02 from: 22 queen anne street london W1G 8LB (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(7 pages)
19 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(7 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
19 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
19 December 2000New secretary appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 December 1999Return made up to 28/11/99; full list of members (7 pages)
5 December 1999Return made up to 28/11/99; full list of members (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1998Return made up to 28/11/98; full list of members (6 pages)
26 November 1998Return made up to 28/11/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 December 1997Return made up to 28/11/97; no change of members (4 pages)
1 December 1997Return made up to 28/11/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 November 1996Return made up to 28/11/96; no change of members (4 pages)
26 November 1996Return made up to 28/11/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
27 July 1995Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page)
27 July 1995Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page)
17 May 1988Full accounts made up to 31 March 1987 (8 pages)
17 May 1988Full accounts made up to 31 March 1987 (8 pages)
28 February 1987Return made up to 30/09/86; full list of members (8 pages)
28 February 1987Return made up to 30/09/86; full list of members (8 pages)
13 February 1987Full accounts made up to 31 March 1986 (12 pages)
13 February 1987Full accounts made up to 31 March 1986 (12 pages)
15 March 1983Annual return made up to 30/06/81 (4 pages)
15 March 1983Annual return made up to 30/06/81 (4 pages)
6 May 1955Certificate of incorporation (1 page)
6 May 1955Certificate of incorporation (1 page)