Company NameDalton House Appliances Limited
DirectorsAnil Shah and Mark George Venning Bates
Company StatusActive
Company Number05648331
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anil Shah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Woodlands
North Harrow
Middlesex
HA2 6EW
Director NameMr Mark George Venning Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Trewint Farm House
North Trewint Farmhouse Menheniot
Liskeard
Cornwall
PL14 3RE
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coch Ruthin Road
Gwernymynydd
Flintshire
CH7 4AF
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

65 at £1Fenn Brook Consultancy LTD
65.00%
Ordinary A
35 at £1Anil Shah
35.00%
Ordinary A

Financials

Year2014
Net Worth£199,245
Cash£202,383
Current Liabilities£3,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 December 2019Change of details for Fenn Brook Consultancy Limited as a person with significant control on 1 January 2019 (2 pages)
3 December 2019Change of details for Fenn Brook Counsultancy Limited as a person with significant control on 1 January 2019 (2 pages)
24 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
13 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Mr Mark Bates on 21 April 2011 (2 pages)
19 July 2011Director's details changed for Mr Mark Bates on 21 April 2011 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 June 2010Full accounts made up to 31 March 2010 (25 pages)
22 June 2010Full accounts made up to 31 March 2010 (25 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
2 October 2009Registered office changed on 02/10/2009 from second avenue deeside industrial park deeside CH5 2NW (1 page)
2 October 2009Registered office changed on 02/10/2009 from second avenue deeside industrial park deeside CH5 2NW (1 page)
2 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2009Full accounts made up to 27 March 2009 (22 pages)
2 October 2009Full accounts made up to 27 March 2009 (22 pages)
2 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2009Appointment terminated secretary john berry (1 page)
1 October 2009Appointment terminated director tarsem dhaliwal (1 page)
1 October 2009Appointment terminated director tarsem dhaliwal (1 page)
1 October 2009Appointment terminated director andrew pritchard (1 page)
1 October 2009Appointment terminated director andrew pritchard (1 page)
1 October 2009Appointment terminated secretary john berry (1 page)
1 October 2009Appointment terminated director john berry (1 page)
1 October 2009Appointment terminated director john berry (1 page)
1 October 2009Appointment terminated (1 page)
1 October 2009Appointment terminated (1 page)
23 December 2008Return made up to 07/12/08; full list of members (5 pages)
23 December 2008Return made up to 07/12/08; full list of members (5 pages)
26 June 2008Full accounts made up to 28 March 2008 (22 pages)
26 June 2008Full accounts made up to 28 March 2008 (22 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 February 2008Auditor's resignation (2 pages)
21 February 2008Auditor's resignation (2 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
5 July 2007Full accounts made up to 30 March 2007 (17 pages)
5 July 2007Full accounts made up to 30 March 2007 (17 pages)
16 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 January 2007Return made up to 07/12/06; full list of members (3 pages)
3 January 2007Return made up to 07/12/06; full list of members (3 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006New secretary appointed (3 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New secretary appointed (3 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)