Company NameDalston Lane Properties Limited
Company StatusActive
Company Number06473151
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 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 Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMr Gavin Jamie Wogman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Susan Anne Wogman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Laura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Katie Alexis Wogman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR

Location

Registered Address7 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Harley Street Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,297
Cash£180
Current Liabilities£3,115,033

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

10 January 2020Delivered on: 15 January 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land at martel place, dalston, london (title number: AGL299257).
Outstanding
7 October 2019Delivered on: 23 October 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 October 2019Delivered on: 23 October 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 16 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at martel place dalston london t/no.AGL299257.
Outstanding

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
21 December 2021Notification of Maurice Property Group Limited as a person with significant control on 13 December 2021 (2 pages)
21 December 2021Cessation of Mark Wogman as a person with significant control on 13 December 2021 (1 page)
21 December 2021Cessation of Susan Anne Wogman as a person with significant control on 13 December 2021 (1 page)
17 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 100
(4 pages)
15 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 100
(4 pages)
10 December 2021Statement by Directors (2 pages)
10 December 2021Solvency Statement dated 10/12/21 (2 pages)
10 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2021Statement of capital on 10 December 2021
  • GBP 50
(3 pages)
8 December 2021Statement by Directors (2 pages)
8 December 2021Statement of capital on 8 December 2021
  • GBP 50
(3 pages)
8 December 2021Solvency Statement dated 08/12/21 (2 pages)
8 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
26 February 2020Satisfaction of charge 064731510002 in full (4 pages)
26 February 2020Satisfaction of charge 064731510001 in full (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2020Registration of charge 064731510005, created on 10 January 2020 (25 pages)
23 October 2019Registration of charge 064731510004, created on 7 October 2019 (18 pages)
23 October 2019Registration of charge 064731510003, created on 7 October 2019 (18 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 April 2019Director's details changed for Laura De Friend on 4 April 2019 (2 pages)
16 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 July 2018Registration of charge 064731510002, created on 20 July 2018 (29 pages)
9 February 2018Director's details changed for Mr Mark Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Gavin Jamie Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Laura De Friend on 8 February 2018 (2 pages)
9 February 2018Change of details for Mrs Susan Anne Wogman as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mrs Susan Anne Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mrs Katie Alexis Wogman on 8 February 2018 (2 pages)
9 February 2018Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 9 February 2018 (1 page)
9 February 2018Change of details for Mr Mark Wogman as a person with significant control on 8 February 2018 (2 pages)
18 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
3 August 2017Change of details for Mrs Susan Anne Wogman as a person with significant control on 27 June 2017 (2 pages)
3 August 2017Change of details for Mr Mark Wogman as a person with significant control on 27 June 2017 (2 pages)
3 August 2017Change of details for Mrs Susan Anne Wogman as a person with significant control on 27 June 2017 (2 pages)
3 August 2017Change of details for Mr Mark Wogman as a person with significant control on 27 June 2017 (2 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 January 2017Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Memorandum and Articles of Association (9 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Director/shareholder count towards quorum & vote board meetings/facility agreement 14/05/2015
(4 pages)
5 June 2015Resolutions
  • RES13 ‐ Director/shareholder count towards quorum & vote board meetings/facility agreement 14/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 June 2015Memorandum and Articles of Association (9 pages)
16 May 2015Registration of charge 064731510001, created on 14 May 2015 (61 pages)
16 May 2015Registration of charge 064731510001, created on 14 May 2015 (61 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Gavin Wogman on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Gavin Wogman on 12 July 2010 (2 pages)
22 July 2010Appointment of Laura De Friend as a director (2 pages)
22 July 2010Appointment of Laura De Friend as a director (2 pages)
21 July 2010Appointment of Mrs Susan Anne Wogman as a director (2 pages)
21 July 2010Appointment of Katie Winters as a director (2 pages)
21 July 2010Appointment of Gavin Wogman as a director (2 pages)
21 July 2010Appointment of Katie Winters as a director (2 pages)
21 July 2010Appointment of Mrs Susan Anne Wogman as a director (2 pages)
21 July 2010Appointment of Gavin Wogman as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
16 February 2010Termination of appointment of E L Services Limited as a secretary (1 page)
16 February 2010Termination of appointment of E L Services Limited as a secretary (1 page)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
30 January 2008Location of register of members (non legible) (1 page)
30 January 2008Location of register of members (non legible) (1 page)
29 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
29 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
15 January 2008Incorporation (12 pages)
15 January 2008Incorporation (12 pages)