Company NameDallen Limited
Company StatusDissolved
Company Number05104485
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NameDavid Allen Properties Limited

Business Activity

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

Directors

Director NameMr David Melvyn Allen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(3 days after company formation)
Appointment Duration18 years, 11 months (closed 28 March 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS
Director NameMr Peter William Edney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Mortlake Road
Kew
Richmond
Surrey
TW9 4AA
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1David Melvyn Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£405,234
Cash£355,966
Current Liabilities£732

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(3 pages)
22 April 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
22 April 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(3 pages)
22 April 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 300
(3 pages)
27 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 300
(3 pages)
27 June 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
27 June 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
27 June 2014Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 27 June 2014 (1 page)
19 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 June 2011Director's details changed for David Melvyn Allen on 20 April 2010 (2 pages)
13 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for David Melvyn Allen on 20 April 2010 (2 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Ablesafe Limited on 18 April 2010 (2 pages)
28 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Ablesafe Limited on 18 April 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 June 2009Return made up to 19/04/09; full list of members (3 pages)
11 June 2009Return made up to 19/04/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
27 June 2007Return made up to 19/04/07; full list of members (2 pages)
27 June 2007Return made up to 19/04/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
21 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
20 July 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 July 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Ad 19/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 May 2004Ad 19/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
27 April 2004Company name changed david allen properties LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed david allen properties LIMITED\certificate issued on 27/04/04 (2 pages)
19 April 2004Incorporation (10 pages)
19 April 2004Incorporation (10 pages)