Company NameDyggor-Gaylord Limited
DirectorsIris Gibbor and Claire Dudley-Scales
Company StatusActive
Company Number00881659
CategoryPrivate Limited Company
Incorporation Date17 June 1966(57 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Iris Gibbor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(31 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed30 November 2000(34 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(54 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Derek Lewis Hodgett
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address9 Broadgate
Beeston
Nottingham
Nottinghamshire
NG9 2HD
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(25 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Secretary NameMichael Montague Wreschner
NationalityBritish
StatusResigned
Appointed16 October 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(33 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(34 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ

Contact

Websitelentabusinesscentre.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Cp Holdings LTD
99.80%
Deferred
100 at £1Cp Holdings LTD
0.20%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Charges

30 April 1985Delivered on: 9 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Resolution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate title no nt 67147.
Outstanding
6 July 1971Delivered on: 12 July 1971
Persons entitled: Contractors Plant (London & Midland) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) 36, dambles close ilkestone derbyshire 2) land at strelley, notts 3) land at station road, ilkestone derbyshire fixed and floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
22 March 1973Delivered on: 3 April 1973
Satisfied on: 22 February 2000
Persons entitled: National Westminster Bank LTD

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever due from contractors plant (london & midland) LTD.
Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other account which the company may have with the bank or under any deposit receipt.
Fully Satisfied
14 March 1973Delivered on: 29 March 1973
Satisfied on: 22 February 2000
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 November 1966Delivered on: 13 December 1966
Satisfied on: 22 February 2000
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Floating charge: see doc 12). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 January 2022Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 August 2021Amended accounts for a dormant company made up to 31 December 2020 (3 pages)
26 August 2021Amended accounts for a dormant company made up to 31 December 2019 (3 pages)
24 August 2021Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
1 March 2021Appointment of Mrs Claire Dudley-Scales as a director on 1 March 2021 (2 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 March 2018Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (13 pages)
25 May 2017Full accounts made up to 31 December 2016 (13 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,100
(6 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,100
(6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,100
(6 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,100
(6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,100
(6 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,100
(6 pages)
30 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
30 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Sir Bernard Schreier on 16 October 2010 (2 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Sir Bernard Schreier on 16 October 2010 (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
2 November 2009Director's details changed for Sir Bernard Schreier on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Sir Bernard Schreier on 16 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Paul Andrew Filer on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Andrew Filer on 16 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Eric Lewis on 16 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Eric Lewis on 16 October 2009 (1 page)
29 October 2009Director's details changed for Mrs Iris Gibbor on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Iris Gibbor on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Michael Levy on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Michael Levy on 16 October 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Registered office changed on 29/10/07 from: cp house, otterspool way watford by pass watford hertfordshire WD25 8JP (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Registered office changed on 29/10/07 from: cp house, otterspool way watford by pass watford hertfordshire WD25 8JP (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
29 October 2007Location of debenture register (1 page)
29 October 2007Location of debenture register (1 page)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 16/10/06; full list of members (3 pages)
6 December 2006Return made up to 16/10/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
13 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
17 October 2005Registered office changed on 17/10/05 from: 12 york gate london NW1 4QS (1 page)
17 October 2005Return made up to 16/10/05; full list of members (3 pages)
17 October 2005Registered office changed on 17/10/05 from: 12 york gate london NW1 4QS (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 16/10/05; full list of members (3 pages)
25 October 2004Return made up to 16/10/04; full list of members (8 pages)
25 October 2004Return made up to 16/10/04; full list of members (8 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 October 2003Return made up to 16/10/03; full list of members (8 pages)
29 October 2003Return made up to 16/10/03; full list of members (8 pages)
24 September 2003Full accounts made up to 31 December 2002 (14 pages)
24 September 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Secretary resigned;director resigned (1 page)
26 October 2000Return made up to 16/10/00; full list of members (7 pages)
26 October 2000Return made up to 16/10/00; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Return made up to 16/10/99; full list of members (7 pages)
15 October 1999Return made up to 16/10/99; full list of members (7 pages)
7 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 October 1999Full accounts made up to 31 December 1998 (16 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
22 October 1998Return made up to 16/10/98; no change of members (4 pages)
22 October 1998Return made up to 16/10/98; no change of members (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 October 1998Full accounts made up to 31 December 1997 (15 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
22 October 1997Return made up to 16/10/97; full list of members (6 pages)
22 October 1997Return made up to 16/10/97; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (15 pages)
21 August 1997Full accounts made up to 31 December 1996 (15 pages)
31 December 1996Return made up to 16/10/96; no change of members (4 pages)
31 December 1996Return made up to 16/10/96; no change of members (4 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
13 October 1995Return made up to 16/10/95; no change of members (4 pages)
13 October 1995Return made up to 16/10/95; no change of members (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)