Company NameDialgreen Estates Limited
DirectorsFrancis Jarlath Burke and Michael Jordan
Company StatusActive
Company Number03806921
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Jarlath Burke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Michael Jordan
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameHighstone Secretaries Limited (Corporation)
StatusCurrent
Appointed12 August 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 7 months
Correspondence Address5 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NamePatrick Michael Burke
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 August 2007)
RoleCompany Director
Correspondence AddressNeelo Arms 362 Harrow Road
London
W9 2HU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Francis Jarlath Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£4,616,886
Cash£169,778
Current Liabilities£123,658

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

14 March 2012Delivered on: 15 March 2012
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Cyprus Public Company Limited

Classification: All moneys legal charge
Secured details: £300,000.00.
Particulars: Security house, 125 slough lane, kingsbury, london.
Outstanding
25 January 2005Delivered on: 3 February 2005
Persons entitled: Bank of Cyprus UK

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.
Outstanding
14 December 2000Delivered on: 21 December 2000
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,1A,1B claremont rd,london E.17.
Outstanding
22 November 1999Delivered on: 24 November 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 downhills way london N17.
Outstanding
22 November 1999Delivered on: 24 November 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 downhills way london N17.
Outstanding
18 November 1999Delivered on: 24 November 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-35 stoke newington road and 2A trumans road london N16.
Outstanding
19 November 1999Delivered on: 24 November 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 stoke newington road london N16.
Outstanding
26 April 2012Delivered on: 16 May 2012
Persons entitled: Lloyds Tsb 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 31-35 stoke newington rd, london, t/no: egl 365036, 147925 and 233939 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 April 2012Delivered on: 16 May 2012
Persons entitled: Lloyds Tsb 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 20 stokenewington rd, london, t/no: egl 250691 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 November 1999Delivered on: 24 November 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 downhills way london N17.
Outstanding

Filing History

11 August 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
9 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
4 July 2019Change of details for Mr Francis Jarlath Burke as a person with significant control on 6 April 2016 (2 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
21 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 August 2014Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page)
5 August 2014Secretary's details changed for Highstone Secretaries Limited on 5 November 2013 (1 page)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Registered office address changed from High Stone House 165 High Street Barnet Hertfordshire EN5 5SU on 26 November 2013 (1 page)
26 November 2013Registered office address changed from High Stone House 165 High Street Barnet Hertfordshire EN5 5SU on 26 November 2013 (1 page)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
1 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a small company made up to 31 July 2011 (7 pages)
8 June 2012Accounts for a small company made up to 31 July 2011 (7 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
27 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 December 2010Accounts for a small company made up to 31 July 2009 (6 pages)
7 December 2010Accounts for a small company made up to 31 July 2009 (6 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Highstone Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
30 October 2009Director's details changed for Francis Jarlath Burke on 1 July 2009 (1 page)
30 October 2009Director's details changed for Francis Jarlath Burke on 1 July 2009 (1 page)
30 October 2009Director's details changed for Francis Jarlath Burke on 1 July 2009 (1 page)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
23 September 2008Return made up to 14/07/08; full list of members (3 pages)
23 September 2008Return made up to 14/07/08; full list of members (3 pages)
23 September 2008Director's change of particulars / francis burke / 01/01/2008 (1 page)
23 September 2008Director's change of particulars / francis burke / 01/01/2008 (1 page)
13 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
12 March 2008Appointment terminated secretary patrick burke (1 page)
12 March 2008Secretary appointed highstone secretaries LIMITED (1 page)
12 March 2008Secretary appointed highstone secretaries LIMITED (1 page)
12 March 2008Appointment terminated secretary patrick burke (1 page)
14 September 2007Return made up to 14/07/07; full list of members (2 pages)
14 September 2007Return made up to 14/07/07; full list of members (2 pages)
6 August 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 August 2007Accounts for a small company made up to 31 July 2006 (6 pages)
15 September 2006Return made up to 14/07/06; full list of members (2 pages)
15 September 2006Return made up to 14/07/06; full list of members (2 pages)
16 August 2005Return made up to 14/07/05; full list of members (6 pages)
16 August 2005Return made up to 14/07/05; full list of members (6 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
8 October 2003Return made up to 14/07/03; full list of members (6 pages)
8 October 2003Return made up to 14/07/03; full list of members (6 pages)
1 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
1 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
2 October 2002Return made up to 14/07/02; full list of members (6 pages)
2 October 2002Return made up to 14/07/02; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
18 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
15 February 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
6 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 July 1999Registered office changed on 22/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (13 pages)
14 July 1999Incorporation (13 pages)