Company NameDacon Properties Limited
Company StatusDissolved
Company Number01936577
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 8 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameConcepcion Yellon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(5 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Michleham Down
London
N12 7JL
Director NameMr David Howard Yellon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(5 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Michleham Down
London
N12 7JL
Secretary NameConcepcion Yellon
NationalityBritish
StatusClosed
Appointed12 April 1991(5 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Michleham Down
London
N12 7JL

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Concepcion Yellon
50.00%
Ordinary
500 at £1David Yellon
50.00%
Ordinary

Financials

Year2014
Net Worth£211,014
Cash£213,398
Current Liabilities£12,605

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 June 1993Delivered on: 17 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 83 constantine road london NW3 title no. 420269. 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
12 July 1999Delivered on: 15 July 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 21 a buckland crescent camden london t/n-NGL329116. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 September 1997Delivered on: 20 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 6 seymour road london N3. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 April 1994Delivered on: 3 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 6 seymour road finchley london t/n NGL515187 together with all buildings and fixtures thereon assings goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
11 November 1985Delivered on: 22 November 1985
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: 35 heath hurst road hempstead camden london title no ln 105120.
Outstanding
2 June 1993Delivered on: 3 June 1993
Satisfied on: 30 June 1993
Persons entitled: Lloyds 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: F/Hold--204 brecknock road in the london borough of islington; t/no.263157 With all buildings and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1993Delivered on: 15 January 1993
Satisfied on: 15 April 1994
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: 8 chyngton court, london road, harrow - title no. NGL655275.
Fully Satisfied
5 January 1993Delivered on: 14 January 1993
Satisfied on: 15 April 1994
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: 36 silverston way, stanmore, l/b of harrow - title no. MX188677.
Fully Satisfied
10 July 1992Delivered on: 17 July 1992
Satisfied on: 15 April 1994
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: 27 wordsworth walk, l/b of barnet title no. Mx 258247.
Fully Satisfied
18 April 1988Delivered on: 22 April 1988
Satisfied on: 29 July 1989
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: 8 steynings way, woodside park, l/b of barnet title no mx 63220.
Fully Satisfied
29 January 1988Delivered on: 8 February 1988
Satisfied on: 3 May 1989
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: 16 hunters lodge, hale lane, edgware l/b of barnet.
Fully Satisfied
21 July 1987Delivered on: 27 July 1987
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: Duke villa, summer grove, elstree london borough of barnet title no:- mx 151791.
Fully Satisfied
19 September 1995Delivered on: 2 October 1995
Satisfied on: 23 October 1999
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether pursuant to the northern rock building society commercial mortgage conditions 1993 or otherwise).
Particulars: By way of legal mortgage all that land and buildings k/a chartleigh house, 6 seymour road finchley london N3 1XX t/n NGL515187, assigns the goodwill of the business, the benefit of the licences and floating charge the. Undertaking and all property and assets.
Fully Satisfied
16 November 1993Delivered on: 23 November 1993
Satisfied on: 20 September 1995
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: 6 seymour road finchley l/b of barnet t/n NGL515187.
Fully Satisfied

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
8 December 2021Application to strike the company off the register (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 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)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
2 November 2011Registered office address changed from 69 Michelham Down London N12 7JL on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 69 Michelham Down London N12 7JL on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 69 Michelham Down London N12 7JL on 2 November 2011 (2 pages)
2 November 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (4 pages)
2 November 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Concepcion Yellon on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Concepcion Yellon on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Concepcion Yellon on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
13 August 2008Return made up to 12/04/08; full list of members (4 pages)
13 August 2008Return made up to 12/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Return made up to 12/04/07; full list of members (2 pages)
1 May 2007Return made up to 12/04/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 12/04/06; full list of members (2 pages)
4 May 2006Return made up to 12/04/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 12/04/04; full list of members (7 pages)
22 April 2004Return made up to 12/04/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 May 2001Return made up to 12/04/01; full list of members (6 pages)
1 May 2001Return made up to 12/04/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 April 2000Return made up to 12/04/00; full list of members (6 pages)
15 April 2000Return made up to 12/04/00; full list of members (6 pages)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 June 1999Return made up to 12/04/99; full list of members (6 pages)
4 June 1999Return made up to 12/04/99; full list of members (6 pages)
28 April 1998Return made up to 12/04/98; no change of members (4 pages)
28 April 1998Return made up to 12/04/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 October 1997 (7 pages)
9 April 1998Full accounts made up to 31 October 1997 (7 pages)
20 September 1997Particulars of mortgage/charge (4 pages)
20 September 1997Particulars of mortgage/charge (4 pages)
23 April 1997Return made up to 12/04/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
23 April 1997Return made up to 12/04/97; no change of members (4 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
2 October 1995Particulars of mortgage/charge (6 pages)
2 October 1995Particulars of mortgage/charge (6 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
2 May 1995Return made up to 12/04/95; no change of members (4 pages)
2 May 1995Return made up to 12/04/95; no change of members (4 pages)