Company NameDalgar Investments Limited
Company StatusActive
Company Number00631705
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

Contact

Telephone020 89798555
Telephone regionLondon

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 £1Executors Of J.a. Garrud
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£138,828
Gross Profit£48,829
Net Worth£638,694
Current Liabilities£15,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Charges

23 November 1971Delivered on: 9 December 1971
Persons entitled: F.W. Jeffreys.

Classification: Mortgage
Secured details: £1,200.
Particulars: 37 deacon rd kingston upon thames surrey.
Outstanding
26 March 1968Delivered on: 3 April 1968
Persons entitled: F.W. Jeffreys

Classification: Legal mortgage
Secured details: £300.
Particulars: 4 westbank road, hampton hill, in the london borough of richmond on thames.
Outstanding
4 October 1965Delivered on: 8 October 1965
Persons entitled: C.W. Tickner

Classification: Mortgage
Secured details: £800.
Particulars: 109 shortlands rd kingston upon thames.
Outstanding
30 August 1965Delivered on: 7 September 1965
Persons entitled: Mrs V. Howson

Classification: Legal charge
Secured details: £500.
Particulars: 22 dynevor road, tunbridge wells, kent.
Outstanding
27 August 1965Delivered on: 2 September 1965
Persons entitled: Miss Joy S. Mckay Ridge.

Classification: Legal charge
Secured details: £3,000.
Particulars: 200, kingston road, teddington, richmond-upon-thames.
Outstanding
30 July 1965Delivered on: 4 August 1965
Persons entitled: Edward James Howson

Classification: Legal charge
Secured details: £1,000.
Particulars: 9 grecian road tunbridge wells, kent.
Outstanding
17 June 1965Delivered on: 30 June 1965
Persons entitled: C.W. Tickner.

Classification: Mortgage
Secured details: £1,000.
Particulars: 20 gomer gardens, teddington middx.
Outstanding
4 April 1992Delivered on: 24 April 1992
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: 4/6 london road,twickenham,l/b of richmond upon thames.t/no.tgl 34498.
Outstanding
5 August 1983Delivered on: 9 August 1983
Persons entitled:
Edna Gertrude Moss.
Eric Tom Moss

Classification: Legal mortgage
Secured details: £10,000 due from the company to the chargees.
Particulars: 27 noyna road tooting in wandsworth t/n:- ln 57287.
Outstanding
20 September 1963Delivered on: 24 September 1963
Persons entitled: F.W. Jeffreys

Classification: Legal charge
Secured details: £1,200.
Particulars: 37 & 39 deacon road kingston upon thames.
Outstanding
24 May 1983Delivered on: 26 May 1983
Persons entitled: J. D. Howard

Classification: Charge
Secured details: £4,100.00 and all other monies due or to become due from the company to the chargee.
Particulars: 20 gomer gardens, teddington, middx. T.n- sgl 7042.
Outstanding
2 March 1981Delivered on: 6 March 1981
Persons entitled: J. D. Howard

Classification: Legal mortgage
Secured details: £5,500.
Particulars: F/H 35, alexandra rd thames ditton surrey T.no. Sy 489818.
Outstanding
30 April 1980Delivered on: 7 May 1980
Persons entitled: R.W. Hankey

Classification: Legal mortgage
Secured details: £4,500.
Particulars: 91 high street, hampton hill, middlesex sgl 149453.
Outstanding
8 November 1979Delivered on: 22 November 1979
Persons entitled:
Edna Gertrude Moss.
Eric Tom Moss
A N Newman
J. Pearce

Classification: Legal charge
Secured details: £10,000.
Particulars: 31 & 35 gravel road twickenham middlesex sgl 29135.
Outstanding
14 March 1978Delivered on: 28 March 1978
Persons entitled: Mrs G.T. Huxley

Classification: Legal charge
Secured details: £2,000.
Particulars: 20 gomer gardens teddington middlesex.
Outstanding
25 November 1976Delivered on: 2 December 1976
Persons entitled: Charles William Tickner

Classification: Legal charge
Secured details: £2,500,00.
Particulars: 20, gomer gardens, teddington london borough of richmond upon-thames.
Outstanding
9 June 1975Delivered on: 11 June 1975
Persons entitled: Elsie Louisa Tickner.

Classification: Further charge
Secured details: £2,500.
Particulars: 109, shortlands rd, kingston-on-thames.
Outstanding
18 March 1975Delivered on: 21 March 1975
Persons entitled: Elsie Louisa Tickner

Classification: Legal mortgage
Secured details: £3,600.
Particulars: 109 shortlands rd. Kingston-upon-thames. Together with messuage or dwelling house erected thereon.
Outstanding
17 June 1974Delivered on: 18 June 1974
Persons entitled:
Edna Gertrude Moss.
Eric Tom Moss
A N Newman
J. Pearce
Leonard Charles Gillam
St Michael & St George Vicarage

Classification: Further charge
Secured details: £1,000.
Particulars: 1 hyde rd, richmond surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 February 1972Delivered on: 3 February 1972
Persons entitled:
Edna Gertrude Moss.
Eric Tom Moss
A N Newman
J. Pearce
Leonard Charles Gillam
St Michael & St George Vicarage
J. Pearce.
B.H. Emms

Classification: Further legal charge
Secured details: £400.
Particulars: 9, grecian rd, tunbridge wells, kent.
Outstanding
3 October 1960Delivered on: 5 October 1960
Persons entitled: Leonard Charles Gillam

Classification: Legal mortgage
Secured details: £600.
Particulars: 1, 5 & 7 hyde road, richmond, surrey.
Outstanding

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 no updates (3 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 2022Termination of appointment of Roger John Clement as a secretary on 28 November 2021 (1 page)
29 March 2022Appointment of Mr Gareth Rees as a secretary on 29 November 2021 (2 pages)
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 small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 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
(6 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
(6 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
(6 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
(6 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (8 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
(6 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
(6 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (8 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
(6 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
(6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (9 pages)
8 January 2012Full accounts made up to 31 March 2011 (9 pages)
8 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (9 pages)
4 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 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)
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 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
20 July 2009Return made up to 21/06/09; full list of members (4 pages)
20 July 2009Return made up to 21/06/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
25 July 2008Return made up to 21/06/08; full list of members (4 pages)
25 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 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 (9 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 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 (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (8 pages)
11 August 2005Return made up to 21/06/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 21/06/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
28 January 2005Full accounts made up to 31 March 2004 (7 pages)
28 January 2005Full accounts made up to 31 March 2004 (7 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)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
17 December 2002Full accounts made up to 31 March 2002 (7 pages)
17 December 2002Full accounts made up to 31 March 2002 (7 pages)
17 July 2002Return made up to 21/06/02; full list of members (8 pages)
17 July 2002Return made up to 21/06/02; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (8 pages)
29 June 2001Return made up to 21/06/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 31/07/00; full list of members (8 pages)
22 August 2000Return made up to 31/07/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 April 1998Full accounts made up to 31 March 1997 (7 pages)
6 April 1998Full accounts made up to 31 March 1997 (7 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)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
11 March 1997Return made up to 31/07/96; full list of members (8 pages)
11 March 1997Return made up to 31/07/96; full list of members (8 pages)
30 December 1996Full accounts made up to 31 March 1996 (8 pages)
30 December 1996Full accounts made up to 31 March 1996 (8 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
2 May 1996New secretary appointed (1 page)
2 May 1996New secretary appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996Secretary resigned (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
2 July 1959Incorporation (14 pages)
2 July 1959Incorporation (14 pages)