Company NameDanlock Limited
DirectorsPeter Alexander Teichman and Karen Lynne Teichman
Company StatusActive
Company Number03250784
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Alexander Teichman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Plantagenet Road
Barnet
Herts
EN5 5JG
Secretary NameMs Karen Lynne Teichman
NationalityBritish
StatusCurrent
Appointed17 September 1996(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3a Plantagenet Road
Barnet
Herts
EN5 5JG
Director NameMs Karen Lynne Teichman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Plantagenet Road
Barnet
Herts
EN5 5JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

26 at £1Karen Lynne Teichman
26.00%
Ordinary
26 at £1Peter Alexander Teichman
26.00%
Ordinary
24 at £1Katie Teichman
24.00%
Ordinary
24 at £1Trustees Of Ben Techman
24.00%
Ordinary

Financials

Year2014
Net Worth£3,183,286
Cash£39,320
Current Liabilities£334,569

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

9 February 2015Delivered on: 25 February 2015
Persons entitled:
Karen Teichman
Peter Alexander Teichman
Nss Trustees Limited

Classification: A registered charge
Particulars: 25 pasteur close, colindale avenue, london and parking space t/no NGL615114, 26 pasteur close, colondale avenue, london and parking space t/no NGL610002 and 10 lister court, pasteur close, colindale avenue, london and parking space t/no NGL622812.
Outstanding
3 February 2011Delivered on: 9 February 2011
Persons entitled: Nss Trustees Limited Peter Alexander Teichman and Karen Teichman

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 25 and 26 pasteur close colindale and parking spaces london and 10 lister court pasteur close colindale and parking space london.
Outstanding
28 July 1998Delivered on: 14 August 1998
Persons entitled:
Karen Teichman
Peter Alexander Teichman
Nss Trustees Limited
Karen Lynne Teichman
Peter Alexander Teichman

Classification: Debenture
Secured details: £58,500.00 due or to become due from the company to the chargees.
Particulars: The company charged its undertaking and all its property and assets,both present and future,including its uncalled capital for the time being.
Outstanding
28 July 1998Delivered on: 14 August 1998
Persons entitled:
Karen Teichman
Peter Alexander Teichman
Nss Trustees Limited
Karen Lynne Teichman
Peter Alexander Teichman
Karen Lynne Teichman
Peter Alexander Teichman

Classification: Mortgage
Secured details: £58,500.00 due or to become due from the company to the chargees.
Particulars: The f/h property k/a flat 10 eversholt court,44 lyonsdown road,new barnet and parking space 10 t/no.NGL624482.
Outstanding
18 October 1996Delivered on: 26 October 1996
Persons entitled:
Karen Teichman
Peter Alexander Teichman
Nss Trustees Limited
Karen Lynne Teichman
Peter Alexander Teichman
Karen Lynne Teichman
Peter Alexander Teichman
Peter Alexander Teichman
Karen Lynne Teichman

Classification: Mortgage
Secured details: £1,025,000 and all other monies due form the company to the chargee.
Particulars: By way of legal mortgage the f/h property k/a 1500 high road whetstone london t/n NGL601168.
Outstanding
18 October 1996Delivered on: 26 October 1996
Persons entitled:
Karen Teichman
Peter Alexander Teichman
Nss Trustees Limited
Karen Lynne Teichman
Peter Alexander Teichman
Karen Lynne Teichman
Peter Alexander Teichman
Peter Alexander Teichman
Karen Lynne Teichman
Peter Alexander Teichman
Karen Lynne Teichman

Classification: Debenture
Secured details: £1,025,000 due from the company to the chargee.
Particulars: All the undertaking property and assets of the company including uncalled capital.
Outstanding

Filing History

22 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 October 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 10 October 2019 (1 page)
10 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
20 February 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Churchill House 120 Bunns Lane London NW7 2AS on 20 February 2019 (1 page)
28 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
20 September 2018Change of details for Mr Peter Alexander Teichman as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Secretary's details changed for Ms Karen Lynne Teichman on 20 September 2018 (1 page)
20 September 2018Director's details changed for Ms Karen Lynne Teichman on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Peter Alexander Teichman on 20 September 2018 (2 pages)
20 September 2018Change of details for Ms Karen Lynne Teichman as a person with significant control on 20 September 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
25 October 2017Change of details for Ms Karen Lynne Teichman as a person with significant control on 30 June 2016 (2 pages)
25 October 2017Change of details for Mr Peter Alexander Teichman as a person with significant control on 30 June 2016 (2 pages)
25 October 2017Change of details for Mr Peter Alexander Teichman as a person with significant control on 30 June 2016 (2 pages)
25 October 2017Change of details for Ms Karen Lynne Teichman as a person with significant control on 30 June 2016 (2 pages)
24 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
23 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 August 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Registration of charge 032507840006, created on 9 February 2015 (19 pages)
25 February 2015Registration of charge 032507840006, created on 9 February 2015 (19 pages)
25 February 2015Registration of charge 032507840006, created on 9 February 2015 (19 pages)
18 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 February 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
10 February 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
10 February 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
10 February 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 May 2009Registered office changed on 05/05/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
5 May 2009Registered office changed on 05/05/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
8 December 2008Return made up to 17/09/08; full list of members (4 pages)
8 December 2008Return made up to 17/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 October 2007Return made up to 17/09/07; full list of members (3 pages)
26 October 2007Return made up to 17/09/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 November 2006Return made up to 17/09/06; full list of members (6 pages)
27 November 2006Return made up to 17/09/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2005Return made up to 17/09/05; full list of members (6 pages)
18 October 2005Return made up to 17/09/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 October 2004Return made up to 17/09/04; full list of members (5 pages)
29 October 2004Return made up to 17/09/04; full list of members (5 pages)
26 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
16 October 2003Return made up to 17/09/03; full list of members (6 pages)
16 October 2003Return made up to 17/09/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 October 2001Return made up to 17/09/01; full list of members (6 pages)
3 October 2001Return made up to 17/09/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 November 2000Return made up to 17/09/00; full list of members (6 pages)
21 November 2000Return made up to 17/09/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 November 1999Return made up to 17/09/99; full list of members (4 pages)
21 November 1999Return made up to 17/09/99; full list of members (4 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 October 1998Return made up to 17/09/98; full list of members (6 pages)
20 October 1998Return made up to 17/09/98; full list of members (6 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 October 1997Return made up to 17/09/97; full list of members (7 pages)
23 October 1997Return made up to 17/09/97; full list of members (7 pages)
30 May 1997Ad 17/09/96--------- £ si 48@1=48 £ ic 52/100 (4 pages)
30 May 1997Ad 17/09/96--------- £ si 50@1=50 £ ic 2/52 (4 pages)
30 May 1997Ad 17/09/96--------- £ si 50@1=50 £ ic 2/52 (4 pages)
30 May 1997Ad 17/09/96--------- £ si 48@1=48 £ ic 52/100 (4 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: hill house highgate hill london N19 5UU (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: hill house highgate hill london N19 5UU (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New secretary appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 120 east road london N1 6AA (1 page)
18 September 1996Registered office changed on 18/09/96 from: 120 east road london N1 6AA (1 page)
17 September 1996Incorporation (15 pages)
17 September 1996Incorporation (15 pages)