Company NameDale Road Limited
DirectorsRichard Spencer Frank and Jonathan Floyd Schuman
Company StatusActive
Company Number07869373
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressVictory House Chobham Street
Luton
Beds
LU1 3BS

Location

Registered AddressSummerfield House
Fortune Lane
Elstree
Hertfordshire
WD6 3RY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jonathan Schuman
50.00%
Ordinary B
1 at £1Richard Frank
50.00%
Ordinary A

Financials

Year2014
Net Worth£625,291
Cash£29,054
Current Liabilities£29,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 45 dale road luton t/no BD222395.
Outstanding
18 January 2012Delivered on: 4 February 2012
Satisfied on: 1 July 2014
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £610,000.00 due or to become due from the company to the chargee.
Particulars: 45 dale road luton beds.
Fully Satisfied

Filing History

1 September 2023Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page)
31 August 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page)
2 May 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2023Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
29 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
21 November 2022Notification of Tallsand Ltd as a person with significant control on 30 August 2022 (2 pages)
21 November 2022Notification of J F S Estates Ltd as a person with significant control on 30 August 2022 (2 pages)
21 November 2022Change of details for Mr Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages)
21 November 2022Cessation of J F S Estates Ltd as a person with significant control on 30 August 2022 (1 page)
21 November 2022Cessation of Jonathan Floyd Schuman as a person with significant control on 30 August 2022 (1 page)
15 July 2022Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages)
15 July 2022Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 15 July 2022 (2 pages)
8 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
13 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
12 November 2019Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page)
12 November 2019Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 February 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
1 July 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of a 'b' ordinary share be approved.richard frank be appointed as the 'a ' director and jonathan schuman be appointed as the 'b' director 15/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
27 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of a 'b' ordinary share be approved.richard frank be appointed as the 'a ' director and jonathan schuman be appointed as the 'b' director 15/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
27 June 2014Appointment of Mr Jonathan Floyd Schuman as a director (3 pages)
27 June 2014Appointment of Mr Jonathan Floyd Schuman as a director (3 pages)
14 May 2014Registration of charge 078693730002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 078693730003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
14 May 2014Registration of charge 078693730002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 078693730003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
12 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom on 12 August 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
25 February 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Incorporation (47 pages)
2 December 2011Incorporation (47 pages)