Company NameDartpave Limited
DirectorMarc Delane
Company StatusActive
Company Number03369545
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Marc Delane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address14 Neville Drive
London
N2 0QR
Secretary NameKatherine Delane
StatusCurrent
Appointed09 March 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address14 Neville Drive
London
N2 0QR
Secretary NameMr Dennis Delane
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Leaside Road
London
E5 9LU
Director NameKatherine Delane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 September 1999)
RoleSecretary
Correspondence AddressFlat 4
18 Lyndhurst Gardens Hampstead
London
NW3 5NR
Secretary NameAndrew Park
NationalityBritish
StatusResigned
Appointed02 December 2003(6 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 December 2003)
RoleCompany Director
Correspondence Address35 Park Place
Ealing
London
W5 5NQ
Secretary NameKatherine Delane
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address43 Hollycroft Avenue
London
NW3 7OJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01Katherine Delane
50.00%
Ordinary
100 at £0.01Marc Delane
50.00%
Ordinary

Financials

Year2014
Net Worth£198,037
Cash£323,904
Current Liabilities£209,493

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2022 (1 year, 11 months ago)
Next Return Due27 May 2023 (overdue)

Charges

18 April 2002Delivered on: 20 April 2002
Persons entitled: Britannic Money PLC

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 property k/a flat 8E sidmouth parade sidmouth road willesden london.
Outstanding
18 April 2002Delivered on: 20 April 2002
Persons entitled: Britannic Money PLC

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 property k/a flat 8F sidmouth parade sidmouth road willesden london.
Outstanding
1 September 2000Delivered on: 22 September 2000
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 third floor sidmouth parade sidmouth road london NW2. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 April 2003Delivered on: 8 May 2003
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold property at 8E sidmouth parade sidmouth road london NW2 5HQ and leasehold property at 8F sidmouth parade sidmouth road london NW2 5HQ and all buildings and fixtures from time to time thereon.
Outstanding
23 November 2001Delivered on: 1 December 2001
Satisfied on: 28 September 2005
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6E sidmouth parade, sidmouth road, london, NW2.
Fully Satisfied
23 November 2001Delivered on: 1 December 2001
Satisfied on: 28 September 2005
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6F sidmouth parade, sidmouth road, london, NW2.
Fully Satisfied
2 October 2001Delivered on: 22 October 2001
Satisfied on: 28 September 2005
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4F sidmouth parade,sidmouth road,london NW2.
Fully Satisfied
2 October 2001Delivered on: 22 October 2001
Satisfied on: 28 September 2005
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4E sidmouth parade,sidmouth road,london NW2.
Fully Satisfied
2 August 2000Delivered on: 22 August 2000
Satisfied on: 10 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Fully Satisfied
3 December 2003Delivered on: 4 December 2003
Satisfied on: 28 September 2005
Persons entitled: Irish Nationwide Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
3 December 2003Delivered on: 4 December 2003
Satisfied on: 28 September 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 8E and 8F sidmouth parade london NW3, t/ns NGL809391 and NGL815387,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 19 May 1999
Satisfied on: 28 January 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 to 8 (inc) sidmouth parade sidmouth road willesden london t/n NGL769836 the goodwill of the business all rents etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied

Filing History

4 June 2020Confirmation statement made on 13 May 2020 with no updates (2 pages)
29 May 2020Confirmation statement made on 13 May 2019 with no updates (2 pages)
29 May 2020Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2020Administrative restoration application (3 pages)
9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Satisfaction of charge 9 in full (4 pages)
24 January 2019Satisfaction of charge 10 in full (4 pages)
24 January 2019Satisfaction of charge 8 in full (4 pages)
7 January 2019Satisfaction of charge 3 in full (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
6 December 2018Administrative restoration application (3 pages)
29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Secretary's details changed for Katherine Delane on 23 February 2016 (1 page)
2 August 2016Secretary's details changed for Katherine Delane on 23 February 2016 (1 page)
2 August 2016Director's details changed for Marc Delane on 23 February 2016 (2 pages)
2 August 2016Director's details changed for Marc Delane on 23 February 2016 (2 pages)
2 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Director's details changed for Marc Delane on 23 February 2016 (2 pages)
2 August 2016Director's details changed for Marc Delane on 23 February 2016 (2 pages)
1 August 2016Director's details changed (2 pages)
1 August 2016Director's details changed (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 April 2013 (1 page)
10 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2012Termination of appointment of Dennis Delane as a secretary (1 page)
14 March 2012Termination of appointment of Dennis Delane as a secretary (1 page)
14 March 2012Appointment of Katherine Delane as a secretary (2 pages)
14 March 2012Appointment of Katherine Delane as a secretary (2 pages)
7 March 2012Director's details changed for Marc Delane on 31 January 2012 (2 pages)
7 March 2012Director's details changed for Marc Delane on 31 January 2012 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
20 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 March 2010Secretary's details changed for Dennis Delane on 1 March 2010 (1 page)
22 March 2010Secretary's details changed for Dennis Delane on 1 March 2010 (1 page)
22 March 2010Secretary's details changed for Dennis Delane on 1 March 2010 (1 page)
4 January 2010Annual return made up to 13 May 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 13 May 2009 with a full list of shareholders (5 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2009Return made up to 13/05/08; full list of members (3 pages)
17 March 2009Director's change of particulars / marc delane / 02/02/2002 (1 page)
17 March 2009Director's change of particulars / marc delane / 02/02/2002 (1 page)
17 March 2009Return made up to 13/05/08; full list of members (3 pages)
15 August 2008Amended accounts made up to 31 March 2007 (11 pages)
15 August 2008Amended accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 July 2007Return made up to 13/05/07; full list of members (6 pages)
31 July 2007Return made up to 13/05/07; full list of members (6 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 July 2006Return made up to 13/05/06; full list of members (6 pages)
11 July 2006Return made up to 13/05/06; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Return made up to 13/05/05; full list of members (6 pages)
18 May 2005Return made up to 13/05/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Return made up to 13/05/04; full list of members (7 pages)
12 July 2004Return made up to 13/05/04; full list of members (7 pages)
12 July 2004Secretary resigned (1 page)
2 April 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
3 June 2003Return made up to 13/05/03; full list of members (6 pages)
3 June 2003Return made up to 13/05/03; full list of members (6 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
9 July 2002Return made up to 13/05/02; full list of members (5 pages)
9 July 2002Return made up to 13/05/02; full list of members (5 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
28 August 2001Full accounts made up to 31 March 2000 (9 pages)
28 August 2001Full accounts made up to 31 March 2000 (9 pages)
22 June 2001Return made up to 13/05/01; full list of members (6 pages)
22 June 2001Return made up to 13/05/01; full list of members (6 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london wim 9DE (1 page)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london wim 9DE (1 page)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 13/05/00; full list of members (6 pages)
4 July 2000Return made up to 13/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
12 July 1999Return made up to 13/05/99; full list of members (6 pages)
12 July 1999Return made up to 13/05/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 13/05/98; full list of members (6 pages)
5 August 1998Return made up to 13/05/98; full list of members (6 pages)
22 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 1997Incorporation (13 pages)
13 May 1997Incorporation (13 pages)