Company NameDalone Properties Limited
DirectorDavid Gregory Harvey Taylor
Company StatusActive
Company Number03912792
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gregory Harvey Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMr David Harvey-Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairwater House
Teddington
TW11 8AY
Secretary NameSusie Margaret Harvey Taylor
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressMallard House
33a Sandy Lane
Richmond
Surrey
TW10 7EW
Director NameNigel John Hunt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 2006)
RoleSurveyor
Correspondence Address73 Broom Park
Teddington
Middlesex
TW11 9RR
Director NameMr George Lang Buchanan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25/5 Dryden Road Bilston Glen Industrial Estate
Loanhead
Edinburgh
Midlothian
EH20 9HX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
Correspondence Address1-5 Lillie Road
London
SW6 1TX

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1David Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,222
Cash£642
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

18 August 2005Delivered on: 19 August 2005
Satisfied on: 9 April 2011
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 property k/a 7A college road isleworth middlesex t/no agl 134832. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 June 2004Delivered on: 24 June 2004
Satisfied on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 7 college road isleworth middlesex t/no AGL59122. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 June 2004Delivered on: 8 June 2004
Satisfied on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 49 eversley crescent isleworth middlessex TW7 4LD t/n AGL41926. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 August 2002Delivered on: 23 August 2002
Satisfied on: 11 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 algar road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2002Delivered on: 6 March 2002
Satisfied on: 20 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 the grove isleworth middlesex TW7 4JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 2001Delivered on: 21 February 2001
Satisfied on: 19 August 2002
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 freehold property known as plot 1, 33 sandy lane petersham richmond surrey title numbers SGL1131. 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.
Fully Satisfied
16 February 2001Delivered on: 21 February 2001
Satisfied on: 11 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

13 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 January 2019Termination of appointment of George Lang Buchanan as a director on 16 January 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,002
(4 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,002
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,002
(4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,002
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
20 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
19 October 2011Appointment of David Gregory Harvey Taylor as a director (2 pages)
19 October 2011Appointment of David Gregory Harvey Taylor as a director (2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of David Harvey-Taylor as a director (1 page)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of David Harvey-Taylor as a director (1 page)
22 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for George Lang Buchanan on 1 March 2010 (2 pages)
18 August 2010Director's details changed for George Lang Buchanan on 1 March 2010 (2 pages)
18 August 2010Director's details changed for George Lang Buchanan on 1 March 2010 (2 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
26 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
15 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
15 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
15 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
15 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr David Harvey-Taylor on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr David Harvey-Taylor on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr David Harvey-Taylor on 1 October 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 December 2009Appointment of George Lang Buchanan as a director (3 pages)
8 December 2009Appointment of George Lang Buchanan as a director (3 pages)
9 May 2009Appointment terminated secretary ridgway financial services LIMITED (1 page)
9 May 2009Appointment terminated secretary ridgway financial services LIMITED (1 page)
21 April 2009Capitals not rolled up (2 pages)
21 April 2009Capitals not rolled up (2 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
10 February 2009Director's change of particulars / david harvey-taylor / 10/02/2009 (2 pages)
10 February 2009Director's change of particulars / david harvey-taylor / 10/02/2009 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2008Return made up to 25/01/08; no change of members (6 pages)
26 February 2008Return made up to 25/01/08; no change of members (6 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
9 March 2007Return made up to 25/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
9 March 2007Return made up to 25/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
8 February 2006Location of debenture register (1 page)
8 February 2006Registered office changed on 08/02/06 from: mallard house 33A sandy lane petersham richmond surrey TW10 6EW (1 page)
8 February 2006Return made up to 25/01/06; full list of members (2 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 25/01/06; full list of members (2 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Registered office changed on 08/02/06 from: mallard house 33A sandy lane petersham richmond surrey TW10 6EW (1 page)
8 February 2006Location of debenture register (1 page)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
12 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
24 June 2004Particulars of mortgage/charge (5 pages)
24 June 2004Particulars of mortgage/charge (5 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Return made up to 25/01/04; full list of members (6 pages)
27 January 2004Return made up to 25/01/04; full list of members (6 pages)
21 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
21 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
20 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 26 cardigan road richmond surrey TW10 6BJ (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 26 cardigan road richmond surrey TW10 6BJ (2 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002Return made up to 25/01/02; full list of members (6 pages)
12 February 2002Return made up to 25/01/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 25/01/01; full list of members (6 pages)
19 January 2001Return made up to 25/01/01; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
25 January 2000Incorporation (18 pages)
25 January 2000Incorporation (18 pages)