Company NameDalwood Properties Limited
DirectorsPatricia Rosalind Franklin and Raymond Sinclair Franklin
Company StatusActive
Company Number01923242
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Patricia Rosalind Franklin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Usage
London
N3 3HB
Director NameMr Raymond Sinclair Franklin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Usage
Finchley
London
N3 3HB
Secretary NameMrs Patricia Rosalind Franklin
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Usage
London
N3 3HB

Location

Registered Address1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

26 at £1Mr Raymond Sinclair Franklin
26.00%
Ordinary
26 at £1Patricia Rosalind Franklin
26.00%
Ordinary
24 at £1Gabrielle Jane Becker
24.00%
Ordinary
24 at £1Scott Matthew Franklin
24.00%
Ordinary

Financials

Year2014
Net Worth£1,415,015
Cash£107,597
Current Liabilities£385,888

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

31 October 1994Delivered on: 15 November 1994
Satisfied on: 17 July 2010
Persons entitled: Yorkshire Building Society

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title and interest in the account held by the company with the society being a deposit account under account number: 2088 311 140. see the mortgage charge document for full details.
Fully Satisfied
25 October 1991Delivered on: 6 November 1991
Satisfied on: 9 December 1997
Persons entitled: Yorkshire Building Society

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlton house, hetton ave, peterborough floating charge over. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1989Delivered on: 29 June 1989
Satisfied on: 13 January 1992
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 and 49 westway and the garages the rear of no 51, 53 and 55 westway caterham surrey title no SY176931 secondly all that f/h k/a 57&59 westway title no sy 249258 thirdly all that f/h k/a south of westway title no SY304076.
Fully Satisfied
20 June 1989Delivered on: 29 June 1989
Satisfied on: 17 July 2010
Persons entitled: Riggs Ap Bank Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of any current deposit or other account which may be maintained by.
Fully Satisfied
9 November 1987Delivered on: 13 November 1987
Satisfied on: 28 January 1992
Persons entitled: Riggs Ap Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a carlton house fletlon avenue petersborough cambridgeshire. Floating & charge over the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1987Delivered on: 21 April 1987
Satisfied on: 17 July 2010
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) f/h, 88/90 north hill highgate, l/b of haringey title no: mx 147417 and (b). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1985Delivered on: 16 August 1985
Satisfied on: 9 December 1997
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149-169 (odd numbers) beckenham road beckenham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 May 2023Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane North Finchley London N3 1LQ England to 1 Bridge Lane London NW11 0EA on 16 May 2023 (1 page)
8 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 June 2021Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane North Finchley London N3 1LQ on 23 June 2021 (1 page)
20 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 30/01/08; full list of members (6 pages)
11 February 2008Return made up to 30/01/08; full list of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 February 2007Return made up to 30/01/07; full list of members (6 pages)
17 February 2007Return made up to 30/01/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 30/01/06; full list of members (6 pages)
19 June 2006Return made up to 30/01/06; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 24/01/05; full list of members (6 pages)
4 March 2005Return made up to 24/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 February 2004Return made up to 30/01/04; full list of members (6 pages)
8 February 2004Return made up to 30/01/04; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 07/02/03; full list of members (6 pages)
13 March 2003Return made up to 07/02/03; full list of members (6 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (9 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
16 March 1994Return made up to 31/12/93; full list of members (6 pages)
5 March 1993Return made up to 31/12/92; full list of members (6 pages)
2 February 1992Return made up to 31/12/91; full list of members (5 pages)
9 February 1989Return made up to 31/12/88; full list of members (5 pages)
16 June 1988Return made up to 31/12/87; full list of members (6 pages)
17 May 1988Full accounts made up to 31 March 1986 (8 pages)
30 June 1987Return made up to 30/11/86; full list of members (6 pages)
17 June 1985Incorporation (9 pages)
17 June 1985Incorporation (9 pages)