Company NameDartwell Limited
Company StatusDissolved
Company Number03422362
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 7 months ago)
Dissolution Date12 February 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason James Arden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 week, 1 day after company formation)
Appointment Duration22 years, 5 months (closed 12 February 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address141 Hoe Street
London
E17 3AL
Secretary NameMichelle Tracy Goldstein
StatusClosed
Appointed01 September 2015(18 years after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2020)
RoleCompany Director
Correspondence Address141 Hoe Street
Walthamstow
London
E17 3AL
Secretary NameBarbara Jean Arden
NationalityBritish
StatusResigned
Appointed28 August 1997(1 week, 1 day after company formation)
Appointment Duration18 years (resigned 01 September 2015)
RoleCompany Director
Correspondence Address33 Ashmore Close
Peckham
London
SE15 5GY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jason Arden
50.00%
Ordinary
100 at £1Jeffrey Stark
50.00%
Ordinary

Financials

Year2014
Net Worth£41,730
Cash£53,922
Current Liabilities£2,292,651

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 February 2001Delivered on: 22 February 2001
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: The f/h property k/a 60 ruby road walthamstow london t/n EGL417032. 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
17 September 1999Delivered on: 21 September 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 13 queen anne's gate london t/no: NGL755138. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
17 September 1999Delivered on: 21 September 1999
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest (whether present or future) of the company in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the company form any tenant or licensee of the property k/a 13 queen anne's gate london SW1. See the mortgage charge document for full details.
Outstanding
14 October 1997Delivered on: 16 October 1997
Persons entitled: Wintrust Securities 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 and buildings situate at and known as 13 queen anne's gate london SW1 t/n NGL746021 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge.
Outstanding

Filing History

12 February 2020Final Gazette dissolved following liquidation (1 page)
12 November 2019Return of final meeting in a members' voluntary winding up (10 pages)
16 August 2019Registered office address changed from 15a Bull Plain Hertford Hertfordshire SG14 1DX to 40a Station Road Upminster Essex RM14 2TR on 16 August 2019 (2 pages)
15 August 2019Appointment of a voluntary liquidator (4 pages)
15 August 2019Declaration of solvency (5 pages)
15 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
(1 page)
11 June 2019Satisfaction of charge 4 in full (2 pages)
11 June 2019Satisfaction of charge 3 in full (2 pages)
11 June 2019Satisfaction of charge 1 in full (1 page)
11 June 2019Satisfaction of charge 2 in full (2 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Cancellation of shares. Statement of capital on 5 November 2018
  • GBP 147
(4 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 October 2015Appointment of Michelle Tracy Goldstein as a secretary on 1 September 2015 (3 pages)
7 October 2015Appointment of Michelle Tracy Goldstein as a secretary on 1 September 2015 (3 pages)
7 October 2015Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015 (2 pages)
7 October 2015Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015 (2 pages)
7 October 2015Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015 (2 pages)
7 October 2015Appointment of Michelle Tracy Goldstein as a secretary on 1 September 2015 (3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Director's details changed for Mr Jason James Arden on 1 April 2015 (2 pages)
7 September 2015Director's details changed for Mr Jason James Arden on 1 April 2015 (2 pages)
7 September 2015Director's details changed for Mr Jason James Arden on 1 April 2015 (2 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(4 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(4 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 20 August 2011 (14 pages)
3 November 2011Annual return made up to 20 August 2011 (14 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Annual return made up to 20 August 2010 (9 pages)
14 September 2010Annual return made up to 20 August 2010 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 September 2009Return made up to 20/08/09; full list of members (5 pages)
16 September 2009Return made up to 20/08/09; full list of members (5 pages)
13 November 2008Return made up to 20/08/08; no change of members (6 pages)
13 November 2008Return made up to 20/08/08; no change of members (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Return made up to 20/08/06; full list of members (6 pages)
21 September 2006Return made up to 20/08/06; full list of members (6 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 August 2005Return made up to 20/08/05; full list of members (6 pages)
31 August 2005Return made up to 20/08/05; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
1 October 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 October 2002Return made up to 20/08/02; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2002Return made up to 20/08/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 December 2000 (7 pages)
21 December 2001Full accounts made up to 31 December 2000 (7 pages)
14 September 2001Return made up to 20/08/01; full list of members (6 pages)
14 September 2001Return made up to 20/08/01; full list of members (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Return made up to 20/08/99; no change of members (4 pages)
21 September 1999Return made up to 20/08/99; no change of members (4 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
17 August 1999Full accounts made up to 31 December 1998 (6 pages)
17 August 1999Full accounts made up to 31 December 1998 (6 pages)
4 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 October 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Registered office changed on 22/05/98 from: 282/284 hoe street walthamstow london E17 9PL (1 page)
22 May 1998Registered office changed on 22/05/98 from: 282/284 hoe street walthamstow london E17 9PL (1 page)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
20 August 1997Incorporation (17 pages)
20 August 1997Incorporation (17 pages)