Hampton
Middlesex
TW12 2SA
Director Name | Christopher Short |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Palace Gates Road London N22 7BL |
Secretary Name | James Charles Dench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 61 Tyler Drive Rainham Gillingham Kent ME8 9LU |
Secretary Name | Christopher Short |
---|---|
Status | Resigned |
Appointed | 08 August 2014(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 106 Palace Gate Road London N22 7BL |
Website | dal-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01708 381999 |
Telephone region | Romford |
Registered Address | C/O Uhy Hacker Young Llp Quadrant House Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | Christopher Short 50.00% Ordinary |
---|---|
50 at £1 | John Sawyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,064 |
Cash | £672 |
Current Liabilities | £936,814 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 December 2018 | Delivered on: 14 December 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
13 December 2016 | Delivered on: 21 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 August 2004 | Delivered on: 11 September 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 June 1999 | Delivered on: 24 June 1999 Persons entitled: Bny International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 1988 | Delivered on: 18 July 1988 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: L/H property k/a unit 3 bowling green lane london EC1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1987 | Delivered on: 15 October 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 December 2016 | Registration of charge 017486600005, created on 13 December 2016 (23 pages) |
17 December 2016 | Satisfaction of charge 2 in full (4 pages) |
17 December 2016 | Satisfaction of charge 3 in full (4 pages) |
25 May 2016 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 August 2014 | Appointment of Christopher Short as a secretary on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of James Charles Dench as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Christopher Short as a secretary on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of James Charles Dench as a secretary on 8 August 2014 (1 page) |
7 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 July 2010 | Director's details changed for John Sawyer on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for John Sawyer on 1 October 2009 (2 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Director's details changed for Christopher Short on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Christopher Short on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
25 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
7 August 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
25 July 2005 | Return made up to 23/05/05; full list of members (5 pages) |
11 September 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 28 February 2003 (12 pages) |
25 June 2004 | Full accounts made up to 29 February 2004 (12 pages) |
19 June 2003 | Return made up to 23/05/03; full list of members (5 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
31 May 2002 | Return made up to 23/05/02; full list of members (5 pages) |
10 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
19 July 2001 | Return made up to 23/05/01; full list of members (5 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members
|
7 January 1999 | Full accounts made up to 28 February 1998 (15 pages) |
26 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (16 pages) |
6 August 1997 | Full accounts made up to 29 February 1996 (16 pages) |
24 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
28 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 28 February 1995 (18 pages) |
3 July 1995 | Full accounts made up to 28 February 1994 (17 pages) |
6 June 1995 | Return made up to 07/06/95; no change of members
|
30 August 1983 | Incorporation (13 pages) |