Company NameDalefield (Roebuck Lane) Limited
Company StatusActive
Company Number02807523
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jill Sutcliffe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Gareth Alastair Reilly
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2023(30 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMs Cinzia Luisa Leonard
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(30 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCivel Servant
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMs Cinzia Luisa Leonard
StatusCurrent
Appointed13 November 2023(30 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameBrigid Keane
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NameMiss Gillian Warwick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleProgramming Tutor
Correspondence Address6 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Secretary NameMiss Gillian Warwick
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleProgramming Tutor
Correspondence Address6 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Secretary NameBrigid Keane
NationalityBritish
StatusResigned
Appointed05 July 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NameGeorge Renaut Drayson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2002)
RoleRetired
Correspondence Address13 Camden Crescent
Bath
Avon
BA1 5HY
Secretary NameWenona Keane
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address10 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NamePaul John Mahoney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(9 years after company formation)
Appointment Duration19 years, 1 month (resigned 02 June 2021)
RoleClaims Investigator
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameBridgid Keane
NationalityBritish
StatusResigned
Appointed11 April 2005(12 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 February 2006)
RoleCompany Director
Correspondence Address7 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NameSteven Faye
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2012)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Secretary NameSteven Faye
NationalityBritish
StatusResigned
Appointed03 February 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2008)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Dalefield
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Secretary NameMr Harvey Cowan
NationalityBritish
StatusResigned
Appointed09 January 2008(14 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 January 2019)
RoleRetired
Correspondence Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
Secretary NameAlan Corper
StatusResigned
Appointed01 January 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 2023)
RoleCompany Director
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Alan Corper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Harris Harvey Cowan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(29 years after company formation)
Appointment Duration1 day (resigned 09 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalefield Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Executors Of Estate Of D. Thomas
20.00%
Ordinary
1 at £1Alan Corper & Sharon Corper
10.00%
Ordinary
1 at £1Harvey Cowan & Barbara Cowan
10.00%
Ordinary
1 at £1Jean Page & Michael Page
10.00%
Ordinary
1 at £1Jill Sutcliffe
10.00%
Ordinary
1 at £1Mark Child & Barbara Child
10.00%
Ordinary
1 at £1Paul John Mahoney
10.00%
Ordinary
1 at £1Rebecca Klein
10.00%
Ordinary
1 at £1Steven Faye
10.00%
Ordinary

Financials

Year2014
Net Worth£2,213
Current Liabilities£3,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (1 day from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 December 2022Termination of appointment of Harris Harvey Cowan as a director on 9 April 2022 (1 page)
19 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
19 April 2022Appointment of Mr Harris Harvey Cowan as a director on 8 April 2022 (2 pages)
19 April 2022Appointment of Mr Alan Corper as a director on 6 April 2022 (2 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 November 2021Termination of appointment of Paul John Mahoney as a director on 2 June 2021 (1 page)
20 April 2021Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 20 April 2021 (1 page)
20 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
20 November 2019Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 204 Moulsham Street Chelmsford CM2 0LG on 20 November 2019 (1 page)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Harvey Cowan as a secretary on 1 January 2019 (1 page)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
8 April 2019Appointment of Alan Corper as a secretary on 1 January 2019 (2 pages)
1 October 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(5 pages)
26 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(5 pages)
24 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 April 2014Director's details changed for Ms Jill Sutcliffe on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Ms Jill Sutcliffe on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Ms Jill Sutcliffe on 1 April 2014 (2 pages)
28 April 2014Secretary's details changed for Mr Harvey Cowan on 1 April 2014 (1 page)
28 April 2014Director's details changed for Paul John Mahoney on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(5 pages)
28 April 2014Secretary's details changed for Mr Harvey Cowan on 1 April 2014 (1 page)
28 April 2014Director's details changed for Paul John Mahoney on 1 April 2014 (2 pages)
28 April 2014Secretary's details changed for Mr Harvey Cowan on 1 April 2014 (1 page)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(5 pages)
28 April 2014Director's details changed for Paul John Mahoney on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(5 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
25 April 2013Appointment of Ms Jill Sutcliffe as a director (2 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
25 April 2013Termination of appointment of Steven Faye as a director (1 page)
25 April 2013Termination of appointment of Steven Faye as a director (1 page)
25 April 2013Appointment of Ms Jill Sutcliffe as a director (2 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 April 2012Termination of appointment of Brigid Keane as a director (1 page)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 April 2012Termination of appointment of Brigid Keane as a director (1 page)
13 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 April 2010Director's details changed for Paul John Mahoney on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Brigid Keane on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Paul John Mahoney on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Steven Faye on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Steven Faye on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Brigid Keane on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Brigid Keane on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Steven Faye on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Paul John Mahoney on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 June 2009Secretary appointed mr harvey cowan (1 page)
11 June 2009Return made up to 07/04/09; full list of members (7 pages)
11 June 2009Return made up to 07/04/09; full list of members (7 pages)
11 June 2009Appointment terminated secretary steven faye (1 page)
11 June 2009Secretary appointed mr harvey cowan (1 page)
11 June 2009Appointment terminated secretary steven faye (1 page)
9 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 May 2008Return made up to 07/04/08; full list of members (7 pages)
8 May 2008Return made up to 07/04/08; full list of members (7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 June 2007Return made up to 07/04/07; full list of members (5 pages)
4 June 2007Return made up to 07/04/07; full list of members (5 pages)
28 July 2006Return made up to 07/04/06; full list of members (5 pages)
28 July 2006Return made up to 07/04/06; full list of members (5 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
22 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Return made up to 07/04/05; full list of members (11 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005Return made up to 07/04/05; full list of members (11 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 April 2004Return made up to 07/04/04; full list of members (11 pages)
14 April 2004Return made up to 07/04/04; full list of members (11 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 April 2003Return made up to 07/04/03; full list of members (11 pages)
26 April 2003Return made up to 07/04/03; full list of members (11 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 June 2002Registered office changed on 16/06/02 from: 7 dalefield roebuck lane buckhurst hill essex IG9 5QT (1 page)
16 June 2002New director appointed (1 page)
16 June 2002Registered office changed on 16/06/02 from: 7 dalefield roebuck lane buckhurst hill essex IG9 5QT (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2002New director appointed (1 page)
16 June 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2002Director resigned (1 page)
19 June 2001Full accounts made up to 31 March 2001 (11 pages)
19 June 2001Full accounts made up to 31 March 2001 (11 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Return made up to 07/04/01; full list of members (11 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Return made up to 07/04/01; full list of members (11 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
7 April 2000Return made up to 07/04/00; full list of members (11 pages)
7 April 2000Return made up to 07/04/00; full list of members (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Return made up to 07/04/99; change of members (6 pages)
29 April 1999Return made up to 07/04/99; change of members (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (5 pages)
3 November 1998Full accounts made up to 31 March 1998 (5 pages)
20 June 1997Full accounts made up to 31 March 1997 (5 pages)
20 June 1997Full accounts made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 07/04/97; no change of members (4 pages)
10 April 1997Return made up to 07/04/97; no change of members (4 pages)
17 April 1996Return made up to 07/04/96; full list of members (6 pages)
17 April 1996Return made up to 07/04/96; full list of members (6 pages)
30 June 1995Full accounts made up to 31 March 1995 (16 pages)
30 June 1995Full accounts made up to 31 March 1995 (16 pages)
28 March 1995Return made up to 07/04/95; no change of members (4 pages)
28 March 1995Return made up to 07/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 September 1994Memorandum and Articles of Association (15 pages)
7 April 1993Incorporation (12 pages)