Company NameDalling Road Limited
DirectorGeorgia Marina Alice Florey
Company StatusActive
Company Number08020750
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeorgia Marina Alice Florey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Addison Gardens
London
W14 0DP
Director NameMr John Crawford Florey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Addison Gardens
London
W14 0DP

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Georgia Maria Alice Florey
50.00%
Ordinary
1 at £1John Crawford Florey
50.00%
Ordinary

Financials

Year2014
Net Worth£35,007
Cash£70
Current Liabilities£315,208

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

8 June 2021Delivered on: 15 June 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 66 dalling road, london, W6 0JA registered at H.M. land registry with title number 396086.
Outstanding
18 November 2009Delivered on: 18 October 2012
Persons entitled: Rovina Investments Limited

Classification: Legal charge
Secured details: £125,000.00 due or to become due.
Particulars: F/H property being 66 dalling road london t/no 396086.
Outstanding
18 November 2009Delivered on: 18 October 2012
Persons entitled: Worthtama Investments Limited

Classification: Legal charge
Secured details: £125,000.00 due or to become due.
Particulars: F/H property being 66 dalling road london t/no 396086.
Outstanding

Filing History

9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
15 June 2021Registration of charge 080207500003, created on 8 June 2021 (4 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 November 2020Change of details for Georgia Marina Alice Florey as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Cessation of John Crawford Florey as a person with significant control on 18 November 2020 (1 page)
18 November 2020Termination of appointment of John Crawford Florey as a director on 18 November 2020 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
20 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Director's details changed for Georgia Maria Alice Florey on 4 April 2014 (2 pages)
14 April 2014Director's details changed for Georgia Maria Alice Florey on 4 April 2014 (2 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Director's details changed for Georgia Maria Alice Florey on 4 April 2014 (2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
5 April 2012Appointment of Georgia Maria Alice Florey as a director (2 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
5 April 2012Appointment of Georgia Maria Alice Florey as a director (2 pages)