Company NameDalgens Estates Limited
DirectorJohn Cullum Gow
Company StatusActive - Proposal to Strike off
Company Number07219657
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Previous NameSearless Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Cullum Gow
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Cullum Gow
100.00%
Ordinary

Financials

Year2014
Net Worth£1,354,187
Cash£338,897
Current Liabilities£361,040

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due24 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End23 November

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

25 August 2023Previous accounting period shortened from 25 November 2022 to 24 November 2022 (1 page)
25 May 2023Previous accounting period extended from 25 May 2022 to 25 November 2022 (1 page)
17 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 May 2022Current accounting period shortened from 26 May 2021 to 25 May 2021 (1 page)
16 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
19 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
17 August 2017Previous accounting period extended from 29 November 2016 to 29 May 2017 (1 page)
17 August 2017Previous accounting period extended from 29 November 2016 to 29 May 2017 (1 page)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
20 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 October 2015Previous accounting period shortened from 29 March 2015 to 30 November 2014 (1 page)
8 October 2015Previous accounting period shortened from 29 March 2015 to 30 November 2014 (1 page)
25 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Director's details changed for John Cullum Gow on 20 March 2014 (2 pages)
23 April 2014Director's details changed for John Cullum Gow on 20 March 2014 (2 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2012Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
28 September 2012Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2012Current accounting period shortened from 30 April 2011 to 30 June 2010 (1 page)
12 January 2012Current accounting period shortened from 30 April 2011 to 30 June 2010 (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(1 page)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
(1 page)
1 September 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 September 2010 (1 page)
27 August 2010Appointment of John Cullum Gow as a director (2 pages)
27 August 2010Termination of appointment of Andrew Davis as a director (1 page)
27 August 2010Appointment of John Cullum Gow as a director (2 pages)
27 August 2010Termination of appointment of Andrew Davis as a director (1 page)
27 August 2010Company name changed searless LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2010Company name changed searless LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2010Incorporation (44 pages)
12 April 2010Incorporation (44 pages)