Company NameDalin Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number08097694
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed28 June 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,123,359
Cash£3,951,599
Current Liabilities£17,829,475

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

24 September 2014Delivered on: 30 September 2014
Persons entitled: Hcc International Insurance Company Limited

Classification: A registered charge
Particulars: Penthouse P06 tower point sydney road enfield and parking space.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hcc International Insurance Company PLC

Classification: A registered charge
Particulars: Flat 706 (7TH floor) tower point sydney road enfield and parking space.
Outstanding
28 November 2012Delivered on: 1 December 2012
Satisfied on: 27 November 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being the land on the north and south sides of the avenue, bushey t/no HD361072 together with the real property, all plant, machinery, vehicles, computers, all account proceeds, all goodwill and uncalled capital, assignments see image for full details.
Fully Satisfied

Filing History

21 June 2023Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 21 June 2023 (2 pages)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 30 June 2022 (8 pages)
29 June 2022Accounts for a small company made up to 30 June 2021 (8 pages)
20 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 30 June 2018 (23 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (20 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 April 2017Accounts for a medium company made up to 30 June 2016 (19 pages)
5 April 2017Accounts for a medium company made up to 30 June 2016 (19 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
1 April 2016Accounts for a medium company made up to 30 June 2015 (15 pages)
1 April 2016Accounts for a medium company made up to 30 June 2015 (15 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
30 September 2014Registration of charge 080976940002, created on 24 September 2014 (15 pages)
30 September 2014Registration of charge 080976940003, created on 24 September 2014 (15 pages)
30 September 2014Registration of charge 080976940003, created on 24 September 2014 (15 pages)
30 September 2014Registration of charge 080976940002, created on 24 September 2014 (15 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
28 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
4 July 2012Appointment of Mr Brian Martin Comer as a director (2 pages)
4 July 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012 (1 page)
4 July 2012Appointment of Mr Luke Andrew Comer as a director (2 pages)
4 July 2012Appointment of Mr Luke Andrew Comer as a director (2 pages)
4 July 2012Termination of appointment of Michael Holder as a director (1 page)
4 July 2012Appointment of Mr Brian Martin Comer as a director (2 pages)
4 July 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012 (1 page)
4 July 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
4 July 2012Termination of appointment of Michael Holder as a director (1 page)
4 July 2012Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)