Company NameDalgar Limited
Company StatusActive
Company Number00631704
CategoryPrivate Limited Company
Incorporation Date2 July 1959(64 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePamela Margaret Penn-Bull
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpecker Cottage
Hunton Down Lane, Sutton Scotney
Winchester
Hampshire
SO21 3PT
Director NameMrs Lynda Jean Webster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTravanger Cottage Travanger
St Minver
Wadebridge
Cornwall
PL27 6QS
Director NameMrs Maureen Phyllis Little John
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceAustralia
Correspondence AddressUnit 2 3 Fawcett Street
Mitcham 3132
Melbourne
Victoria
Australia
Secretary NameMr Gareth Rees
StatusCurrent
Appointed29 November 2021(62 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Nicholas Grenfell
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 1996)
RoleChartered Accountant
Correspondence AddressChapel Manor Blankednick
Ponsanooth
Truro
Cornwall
TR3 7JN
Director NameMr John Pearce
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Seabright
West Parade
Worthing
West Sussex
BN11 3QR
Secretary NameMrs Janis Elizabeth McCombe
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 Hamilton Road
Lower Feltham
Feltham
Middlesex
TW13 4PP
Secretary NameMr Gordon Murray Pirie
NationalityBritish
StatusResigned
Appointed01 April 1996(36 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Telegraph Lane
Four Marks
Alton
Hampshire
GU34 5AX
Secretary NameSorrel Elise Pirie
NationalityBritish
StatusResigned
Appointed31 March 1997(37 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFairfield Fairoak Green
Stratfield Saye
Reading
Berkshire
RG7 2DP
Secretary NameMr Roger John Clement
NationalityBritish
StatusResigned
Appointed30 January 1998(38 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 28 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

31 at £1Gareth Peter Rees & Roger John Clement
31.00%
Ordinary
23 at £1Gml Holdings Pty LTD
23.00%
Ordinary
23 at £1Mrs Lynda Jean Webster
23.00%
Ordinary
23 at £1Mrs Pamela Margaret Penn-bull
23.00%
Ordinary

Financials

Year2014
Turnover£209,574
Gross Profit£16,026
Net Worth£2,092,361
Cash£130,634
Current Liabilities£346,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

16 April 1968Delivered on: 23 April 1968
Persons entitled: Doris Evelyn Eleanor Collins

Classification: Legal charge
Secured details: £2,000.
Particulars: 2, 3, 4, 7 & 8 club cottages, riding lane, hildenborough kent.
Outstanding
29 February 1968Delivered on: 6 March 1968
Persons entitled:
H J Wasbrough
W G Ellison

Classification: Legal charge
Secured details: £1500.
Particulars: 1, pathfield road, streatham, london SW16.
Outstanding
9 January 1967Delivered on: 11 January 1967
Persons entitled: Miss B. Smither

Classification: Mortgage
Secured details: £2,000.
Particulars: 31, 35 & 37, gravel rd. Twickenham.
Outstanding
6 May 1966Delivered on: 10 May 1966
Persons entitled: Mrs D E E Collins

Classification: Legal charge
Secured details: £800.
Particulars: 119/121 clifton rd, tunbridge wells kent.
Outstanding
18 April 1966Delivered on: 2 May 1966
Persons entitled: J C W Follett

Classification: Legal charge
Secured details: £4000.
Particulars: 2, 4, 6, 8 & 10 clifton rd teddington gt london.
Outstanding
25 March 1966Delivered on: 31 March 1966
Persons entitled: Jean Ann Ridge

Classification: Legal charge
Secured details: £500.
Particulars: 25 surrey lane battersea SW12.
Outstanding
14 February 1966Delivered on: 16 February 1966
Persons entitled: E J Howson

Classification: Mortgage
Secured details: £4000.
Particulars: 59,61,69 and 71,effa road,merton,london.
Outstanding
28 April 2004Delivered on: 5 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property on the ground floor of 18/20 high street alton hampshire.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 staines road twickenham london borough of richmond upon thames. See the mortgage charge document for full details.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 staines road twickenham london borough of richmond upon thames. See the mortgage charge document for full details.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 staines road twickenham london borough of richmond upon thames. See the mortgage charge document for full details.
Outstanding
19 March 1999Delivered on: 9 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 staines road twickenham london borough of richmond upon thames.
Outstanding
25 November 1976Delivered on: 2 December 1976
Persons entitled: Elsie Louisa Tickner

Classification: Further legal charge
Secured details: £1,000,00.
Particulars: 25 balmoral road kingston upon thames.
Outstanding
26 January 1976Delivered on: 2 February 1976
Persons entitled: F W Jeffreys

Classification: Mortgage
Secured details: £4,700.
Particulars: 1 pathfield road streatham SW16.
Outstanding
7 October 1974Delivered on: 10 October 1974
Persons entitled: Leon Charles Gillam

Classification: Legal mortgage
Secured details: £2,000.
Particulars: 91, high street, hampton hill, richmond on thames together with building erected thereon.
Outstanding
7 January 1966Delivered on: 12 January 1966
Persons entitled: Reverend Leonard Charles Gillam

Classification: Mortgage
Secured details: £900.
Particulars: 57, treherne road, london S.W. 9.
Outstanding
15 January 1974Delivered on: 17 January 1974
Persons entitled: Robert William Hankey

Classification: Legal charge
Secured details: For securing £4,500.
Particulars: 25/26 chestnut road twickenham, middlesex.
Outstanding
15 January 1974Delivered on: 17 January 1974
Persons entitled: Elsie Louisa Tickner

Classification: Legal charge
Secured details: For securing £1,250.
Particulars: 25 balmoral road kingston upon thames surrey.
Outstanding
12 August 1971Delivered on: 23 August 1971
Persons entitled: Mrs I. S. M. Ridge

Classification: Legal charge
Secured details: £1,500.
Particulars: 8 & 10 clifton rd teddington. Middsx.
Outstanding
22 December 1970Delivered on: 4 January 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 hounslow road,whitton, twickenham mx 200722.
Outstanding
22 December 1970Delivered on: 4 January 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 and 94 hounslow rd, whitton, twickenham mx 280710.
Outstanding
30 November 1970Delivered on: 2 December 1970
Persons entitled:
H J Wasbrough
W G Ellison
B H Emms
John Pearce

Classification: Legal charge
Secured details: £1,100.
Particulars: 59 and 69 effra road merton.
Outstanding
3 August 1970Delivered on: 6 August 1970
Persons entitled: Hankey's Properties Limited

Classification: Mortgage
Secured details: £1,500.
Particulars: 34 connaught road, teddington, and 17 upper grotto rd, twickenham middx.
Outstanding
29 January 1970Delivered on: 19 February 1970
Persons entitled: Mary E Devenish

Classification: Legal mortgage
Secured details: £2,800.
Particulars: 27 and 57 grosvenor park, tunbridge wells, kent.
Outstanding
13 November 1969Delivered on: 17 November 1969
Persons entitled: J C W Follett

Classification: Legal charge
Secured details: £2,000.
Particulars: 31, 37 and 37 gravel road, twickenham, london borough of richmond upon thames.
Outstanding
11 November 1969Delivered on: 13 November 1969
Persons entitled: E L Tickner

Classification: Legal charge
Secured details: £1,250.
Particulars: 25 balmoral rd, kingston on thames and 25 and 26 chestnut road, twickenh am.
Outstanding
13 June 1974Delivered on: 14 June 1974
Persons entitled: Hankeys Properties Limited

Classification: Further charge
Secured details: £1500.
Particulars: 34 connaught road twickenham 17 upper grotto twickenham.
Outstanding
13 February 1974Delivered on: 14 February 1974
Satisfied on: 8 March 1996
Persons entitled: D E E Collins

Classification: Legal charge
Secured details: £3,000.
Particulars: 148 norfolk road,claygate,surrey thames ditton.
Fully Satisfied

Filing History

4 April 2023Notification of Ashfaq Aamer Sharif as a person with significant control on 17 February 2023 (2 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 July 2022Cessation of Roger John Clement as a person with significant control on 28 November 2021 (1 page)
29 March 2022Appointment of Mr Gareth Rees as a secretary on 29 November 2021 (2 pages)
29 March 2022Termination of appointment of Roger John Clement as a secretary on 28 November 2021 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
22 June 2016Director's details changed for Mrs Maureen Phyllis Little John on 13 May 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
22 June 2016Director's details changed for Mrs Maureen Phyllis Little John on 13 May 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 August 2010Director's details changed for Mrs Lynda Jean Webster on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Pamela Margaret Penn-Bull on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mrs Maureen Phyllis Little John on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Pamela Margaret Penn-Bull on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Pamela Margaret Penn-Bull on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mrs Maureen Phyllis Little John on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mrs Maureen Phyllis Little John on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mrs Lynda Jean Webster on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mrs Lynda Jean Webster on 1 October 2009 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
20 July 2009Return made up to 21/06/09; full list of members (5 pages)
20 July 2009Return made up to 21/06/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
25 July 2008Return made up to 21/06/08; full list of members (5 pages)
25 July 2008Return made up to 21/06/08; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
9 August 2007Return made up to 21/06/07; full list of members (3 pages)
9 August 2007Return made up to 21/06/07; full list of members (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
9 July 2006Return made up to 21/06/06; full list of members (3 pages)
9 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
12 August 2005Return made up to 21/06/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 21/06/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 21/06/04; full list of members (8 pages)
21 July 2004Return made up to 21/06/04; full list of members (8 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
22 July 2003Return made up to 21/06/03; full list of members (9 pages)
22 July 2003Return made up to 21/06/03; full list of members (9 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 July 2002Return made up to 21/06/02; no change of members (7 pages)
17 July 2002Return made up to 21/06/02; no change of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 21/06/00; no change of members (7 pages)
31 August 2000Return made up to 21/06/00; no change of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Return made up to 21/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Return made up to 21/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Return made up to 21/06/98; no change of members (4 pages)
4 August 1998Return made up to 21/06/98; no change of members (4 pages)
6 April 1998Full accounts made up to 31 March 1997 (8 pages)
6 April 1998Full accounts made up to 31 March 1997 (8 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
28 June 1997Return made up to 21/06/97; no change of members (4 pages)
28 June 1997Return made up to 21/06/97; no change of members (4 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
28 August 1996Return made up to 21/06/96; full list of members (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (9 pages)
28 August 1996Return made up to 21/06/96; full list of members (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (9 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996Secretary resigned (2 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
14 August 1995Return made up to 21/06/95; no change of members (4 pages)
14 August 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 July 1959Incorporation (16 pages)
2 July 1959Incorporation (16 pages)