Company NameDaletop Ltd
DirectorAron Goldman
Company StatusActive
Company Number05629425
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months 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 Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Darenth Road
London
N16 6ED
Secretary NameRuth Goldman
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 Darenth Road
London
N16 6ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address98 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Jacob Posen
100.00%
Ordinary

Financials

Year2014
Net Worth£16,764
Cash£1,442
Current Liabilities£122,457

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Silverstream Finance (Hampstead ) Limited)

Classification: A registered charge
Particulars: All that freehold property known as 12 woodmansterne road, SW16 5UX as the same is registered at the land registry under title number SGL198893 with title absolute.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Silverstream Finance (Hampstead ) Limited)

Classification: A registered charge
Particulars: All that freehold property known as 12 woodmansterne road, SW16 5UX as the same is registered at the land registry under title number SGL198893 with title absolute.
Outstanding
25 March 2022Delivered on: 29 March 2022
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property known as 153 woodmansterne road, london, SW16 5UB as the same is registered at the land registry under title number LN203207 with title absolute.
Outstanding
25 March 2022Delivered on: 29 March 2022
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property known as 153 woodmansterne road, london, SW16 5UB as the same is registered at the land registry under title number LN203207 with title absolute.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property being 8 colberg place, london, N16 5RB comprised in title number LN115368.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2007Delivered on: 24 August 2007
Persons entitled: Abbey National PLC

Classification: Floating charge
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: By way of floating charge all the undertaking and assets, and all the uncalled capital. See the mortgage charge document for full details.
Outstanding
6 February 2023Delivered on: 9 February 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land 12 woodmansterne road, london (SW16 5UX) as registered under title SGL198893; and a first fixed charge. For more details please refer to the instrument.
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 153 woodmansterne road, london SW16 5UB registered under title number LN203207, and a first fixed charge. For more details please refer to the instrument.
Outstanding
15 August 2007Delivered on: 24 August 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
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: The f/h property k/a 8 colberg place, london t/no LN115368 and related rights.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
30 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
9 February 2023Registration of charge 056294250011, created on 6 February 2023 (4 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
23 December 2022Registration of charge 056294250010, created on 22 December 2022 (4 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
1 August 2022Director's details changed for Mr Aaron Goldman on 20 November 2009 (2 pages)
4 May 2022Registration of charge 056294250009, created on 29 April 2022 (24 pages)
4 May 2022Registration of charge 056294250008, created on 29 April 2022 (28 pages)
29 March 2022Registration of charge 056294250006, created on 25 March 2022 (24 pages)
29 March 2022Registration of charge 056294250007, created on 25 March 2022 (26 pages)
20 March 2022Registered office address changed from 96 Darenth Road London N16 6ED United Kingdom to 98 Darenth Road London N16 6ED on 20 March 2022 (1 page)
20 March 2022Director's details changed for Mr Aaron Goldman on 20 March 2022 (2 pages)
20 March 2022Satisfaction of charge 2 in full (1 page)
20 March 2022Satisfaction of charge 1 in full (1 page)
14 March 2022Termination of appointment of Ruth Goldman as a secretary on 10 March 2022 (1 page)
30 January 2022Confirmation statement made on 30 January 2022 with updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
2 June 2021Registration of charge 056294250005, created on 1 June 2021 (30 pages)
2 June 2021Registration of charge 056294250003, created on 1 June 2021 (40 pages)
2 June 2021Registration of charge 056294250004, created on 1 June 2021 (37 pages)
7 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 May 2018Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to 96 Darenth Road London N16 6ED on 8 May 2018 (1 page)
30 January 2018Notification of Aron Goldman as a person with significant control on 2 January 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
29 January 2018Cessation of Jacob Posen as a person with significant control on 1 January 2018 (1 page)
31 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 100
(4 pages)
26 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(4 pages)
28 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 December 2013Registered office address changed from 96 Darenth Road London N16 6ED on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 96 Darenth Road London N16 6ED on 27 December 2013 (1 page)
27 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 January 2009Return made up to 20/11/08; full list of members (3 pages)
5 January 2009Return made up to 20/11/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from first floor 114-116 curtain road london EC2A 4JB (1 page)
1 October 2008Registered office changed on 01/10/2008 from first floor 114-116 curtain road london EC2A 4JB (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 December 2007Return made up to 20/11/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(6 pages)
17 December 2007Return made up to 20/11/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(6 pages)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (4 pages)
24 August 2007Particulars of mortgage/charge (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
16 January 2007Return made up to 20/11/06; full list of members (6 pages)
16 January 2007Return made up to 20/11/06; full list of members (6 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
20 November 2005Incorporation (12 pages)
20 November 2005Incorporation (12 pages)