Company NameDalston Lane Estates Limited
Company StatusActive
Company Number08860828
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleEstate Agent
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
Appointed27 April 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 12 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
Appointed27 April 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD

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 £1Mark Wogman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 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: Land at martel place, dalston, london (title number: AGL299257).
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

19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 April 2021Appointment of Mrs Katie Alexis Wogman as a director on 27 April 2021 (2 pages)
27 April 2021Appointment of Mr Gavin Jamie Wogman as a director on 27 April 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 February 2020Satisfaction of charge 088608280001 in full (4 pages)
26 February 2020Satisfaction of charge 088608280002 in full (4 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
15 January 2020Registration of charge 088608280004, created on 10 January 2020 (25 pages)
23 October 2019Registration of charge 088608280003, created on 7 October 2019 (23 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 July 2018Registration of charge 088608280002, created on 20 July 2018 (29 pages)
9 February 2018Change of details for Mr Mark Wogman as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Mark 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)
26 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 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 Mark Wogman on 6 January 2017 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 June 2015Memorandum and Articles of Association (29 pages)
18 June 2015Memorandum and Articles of Association (29 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 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)
16 May 2015Registration of charge 088608280001, created on 14 May 2015 (61 pages)
16 May 2015Registration of charge 088608280001, 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)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)