Company NameDartland Properties Limited
Company StatusActive
Company Number05083421
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Azouri
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed31 March 2004(6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address492 Finchley Road
London
NW11 8DE
Director NameMr Ady Doron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed31 March 2004(6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address492 Finchley Road
London
NW11 8DE
Secretary NameAdy Doron
StatusCurrent
Appointed31 March 2004(6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address492 Finchley Road
London
NW11 8DE
Director NameMiss Dana Doron
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed17 December 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Finchley Road
London
NW11 8DE
Director NameMr Tal Azouri
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Finchley Road
London
NW11 8DE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Sunray Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,170,702
Current Liabilities£2,141,573

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

30 June 2015Delivered on: 6 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: The freehold property described as the west hendon service station west hendon broadway but now known as 105 west hendon broadway london NW9 7BN with title number NGL625561, and. The freehold property described as part of west hendon service station but now known as part of 105 west hendon broadway london NW9 7BN with title number AGL135317.
Outstanding
30 June 2015Delivered on: 6 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: The freehold property described as the west hendon service station west hendon broadway but now known as 105 west hendon broadway london NW9 7BN with title number NGL625561, and. The freehold property described as part of west hendon service station but now known as part of 105 west hendon broadway london NW9 7BN with title number AGL135317.. The chargor charges by way of first fixed charge all intellectual property. Please refer to instrument for further details.
Outstanding
30 June 2015Delivered on: 1 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 1 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
17 January 2011Delivered on: 22 January 2011
Persons entitled: Israel Discount Bank Limited

Classification: Charge over rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of charge all the rights benefits and interest whether present or future of the company to the rents due under the leases (now or hereafter existing) of the properties specified in the charge including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof.
Outstanding
17 January 2011Delivered on: 22 January 2011
Persons entitled: Israel Discount Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the security account and the account balance see image for full details.
Outstanding
29 October 2004Delivered on: 2 November 2004
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west hendon service station hendon london NW9 7BN; AGL110164; all rental income and benefit of all rights and claims thereon; all guarantees warranties rights or remedies and all plant machinery fixtures and fittings thereon; the benefit of all sums recovered,all agreements and proceeds of any claim and all sums payable; all other rights under any agreement,goodwill of business and all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 2004Delivered on: 14 October 2004
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The west hendon service station west hendon broadway edgware road hendon t/n NGL625561 by way of assignment the rental income the benefit of all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
11 October 2004Delivered on: 14 October 2004
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 February 2023Director's details changed for Miss Dana Doron on 18 January 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
18 November 2021Director's details changed for Mr Ady Doron on 29 October 2021 (2 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 July 2021Satisfaction of charge 050834210009 in full (1 page)
1 July 2021Satisfaction of charge 050834210007 in full (1 page)
1 July 2021Satisfaction of charge 050834210006 in full (1 page)
1 July 2021Satisfaction of charge 050834210008 in full (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 February 2021Director's details changed for Mr Tal Azouri on 22 February 2021 (2 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 February 2020Director's details changed for Mr David Azouri on 26 February 2020 (2 pages)
28 February 2020Director's details changed for Miss Dana Doron on 26 February 2020 (2 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for David Azouri on 24 March 2018 (2 pages)
26 March 2018Director's details changed for Miss Dana Doron on 8 February 2018 (2 pages)
26 March 2018Director's details changed for Miss Dana Doron on 24 March 2018 (2 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Satisfaction of charge 2 in full (1 page)
20 July 2016Satisfaction of charge 1 in full (1 page)
20 July 2016Satisfaction of charge 5 in full (2 pages)
20 July 2016Satisfaction of charge 1 in full (1 page)
20 July 2016Satisfaction of charge 3 in full (2 pages)
20 July 2016Satisfaction of charge 5 in full (2 pages)
20 July 2016Satisfaction of charge 3 in full (2 pages)
20 July 2016Satisfaction of charge 2 in full (1 page)
20 July 2016Satisfaction of charge 4 in full (1 page)
20 July 2016Satisfaction of charge 4 in full (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 102
(7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 102
(7 pages)
6 July 2015Registration of charge 050834210008, created on 30 June 2015 (51 pages)
6 July 2015Registration of charge 050834210008, created on 30 June 2015 (51 pages)
6 July 2015Registration of charge 050834210009, created on 30 June 2015 (39 pages)
6 July 2015Registration of charge 050834210009, created on 30 June 2015 (39 pages)
1 July 2015Registration of charge 050834210007, created on 30 June 2015 (31 pages)
1 July 2015Registration of charge 050834210006, created on 30 June 2015 (31 pages)
1 July 2015Registration of charge 050834210006, created on 30 June 2015 (31 pages)
1 July 2015Registration of charge 050834210007, created on 30 June 2015 (31 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 102
(7 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 102
(7 pages)
1 May 2014Director's details changed for Ady Doron on 3 April 2014 (2 pages)
1 May 2014Director's details changed for Ady Doron on 3 April 2014 (2 pages)
1 May 2014Director's details changed for Ady Doron on 3 April 2014 (2 pages)
30 April 2014Secretary's details changed for Ady Doron on 3 April 2014 (1 page)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 102
(7 pages)
30 April 2014Director's details changed for Ady Doron on 3 April 2014 (2 pages)
30 April 2014Director's details changed for Ady Doron on 3 April 2014 (2 pages)
30 April 2014Secretary's details changed for Ady Doron on 3 April 2014 (1 page)
30 April 2014Director's details changed for Ady Doron on 3 April 2014 (2 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 102
(7 pages)
30 April 2014Secretary's details changed for Ady Doron on 3 April 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Appointment of Mr Tal Azouri as a director (2 pages)
21 January 2014Appointment of Miss Dana Doron as a director (2 pages)
21 January 2014Appointment of Mr Tal Azouri as a director (2 pages)
21 January 2014Appointment of Miss Dana Doron as a director (2 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 April 2012Director's details changed for David Azouri on 15 March 2012 (2 pages)
2 April 2012Director's details changed for David Azouri on 15 March 2012 (2 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 October 2011Director's details changed for David Azouri on 29 September 2011 (2 pages)
29 October 2011Director's details changed for David Azouri on 29 September 2011 (2 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Return made up to 24/03/09; full list of members (4 pages)
5 May 2009Return made up to 24/03/09; full list of members (4 pages)
13 January 2009Director and secretary's change of particulars / ady doron / 17/12/2008 (1 page)
13 January 2009Director and secretary's change of particulars / ady doron / 17/12/2008 (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
10 April 2008Return made up to 24/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
27 March 2007Return made up to 24/03/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Return made up to 24/03/06; full list of members (3 pages)
6 July 2006Return made up to 24/03/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(8 pages)
26 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(8 pages)
15 February 2005Ad 20/09/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 February 2005Ad 20/09/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 November 2004Particulars of mortgage/charge (4 pages)
2 November 2004Particulars of mortgage/charge (4 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 120 east road london N1 6AA (1 page)
7 April 2004Registered office changed on 07/04/04 from: 120 east road london N1 6AA (1 page)
24 March 2004Incorporation (17 pages)
24 March 2004Incorporation (17 pages)