Company NameDapaul Securities Limited
Company StatusDissolved
Company Number00788779
CategoryPrivate Limited Company
Incorporation Date22 January 1964(60 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(44 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameMr Christopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(44 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Britwell Salome
Watlington
Oxfordshire
OX49 5LA
Secretary NameJohn Aiton
NationalityBritish
StatusClosed
Appointed04 April 2008(44 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameDavid Maxwell Freed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years after company formation)
Appointment Duration17 years, 2 months (resigned 04 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Whiteladies Road
Clifton
Bristol
BS8 2LG
Director NameMrs Sheila Fleur Freed
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address38 Cefn Coed Road
Cyncoed
Cardiff
South Glamorgan
CF2 6AR
Wales
Secretary NameMrs Lesley Ann Freed
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years after company formation)
Appointment Duration17 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Pembroke Road
Clifton
Bristol
Avon
BS8 3EE

Contact

Websitelonmet.co.uk

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1London & Metropolitan International (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,436
Cash£6,887
Current Liabilities£20,323

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage the shares and derivative assets.
Outstanding
29 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment all the rights and claims.
Outstanding
10 February 1972Delivered on: 11 February 1972
Satisfied on: 5 November 2003
Persons entitled: C.W. Capital LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings penarth rd penarth glamorgan.
Fully Satisfied
31 December 1971Delivered on: 7 January 1972
Satisfied on: 5 November 2003
Persons entitled: C.W. Capital LTD

Classification: First collatoral equitable charge
Secured details: £11,000.
Particulars: Benefit of a contract for sale and purchase relate to land and premises at penarth road, penarth, glamorgan.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
25 June 2015Section 519 (1 page)
25 June 2015Section 519 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
19 March 2014Full accounts made up to 30 June 2013 (13 pages)
19 March 2014Full accounts made up to 30 June 2013 (13 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
4 December 2013Registered office address changed from 24 Bruton Place London W1J 6NE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 24 Bruton Place London W1J 6NE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 24 Bruton Place London W1J 6NE on 4 December 2013 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
4 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
18 February 2010Director's details changed for John Aiton on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Aiton on 18 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 March 2009Return made up to 21/01/09; full list of members (4 pages)
6 March 2009Return made up to 21/01/09; full list of members (4 pages)
5 March 2009Location of register of members (1 page)
5 March 2009Registered office changed on 05/03/2009 from, 65 new cavendish street, london, W1G 7LS (1 page)
5 March 2009Appointment terminated director david freed (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Registered office changed on 05/03/2009 from, 65 new cavendish street, london, W1G 7LS (1 page)
5 March 2009Appointment terminated director david freed (1 page)
5 March 2009Location of debenture register (1 page)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
17 December 2008Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
17 December 2008Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
2 September 2008Director appointed christopher ian knowles harris (4 pages)
2 September 2008Director appointed christopher ian knowles harris (4 pages)
19 August 2008Appointment terminated secretary lesley freed (1 page)
19 August 2008Director and secretary appointed john aiton (4 pages)
19 August 2008Appointment terminated secretary lesley freed (1 page)
19 August 2008Director and secretary appointed john aiton (4 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2006Return made up to 21/01/06; full list of members (2 pages)
6 February 2006Return made up to 21/01/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Particulars of mortgage/charge (6 pages)
5 November 2003Particulars of mortgage/charge (6 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Return made up to 21/01/03; full list of members (6 pages)
7 February 2003Return made up to 21/01/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
5 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2000Return made up to 21/01/00; full list of members (6 pages)
8 February 2000Return made up to 21/01/00; full list of members (6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
16 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
16 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
29 January 1999Return made up to 21/01/99; no change of members (5 pages)
29 January 1999Return made up to 21/01/99; no change of members (5 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street, london, W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street, london, W1M 6AH (1 page)
22 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
22 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
22 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 February 1998Return made up to 21/01/98; full list of members (7 pages)
16 February 1998Return made up to 21/01/98; full list of members (7 pages)
15 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
15 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
15 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
24 January 1997Return made up to 21/01/97; no change of members (5 pages)
24 January 1997Return made up to 21/01/97; no change of members (5 pages)
2 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
2 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
2 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
5 February 1996Return made up to 21/01/96; full list of members (6 pages)
5 February 1996Return made up to 21/01/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
25 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
25 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 January 1964Incorporation (17 pages)
22 January 1964Incorporation (17 pages)