Company NameDLR Property Development Limited
Company StatusDissolved
Company Number09132634
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Dissolution Date15 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ranjeet Singh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Agincourt Road
London
NW3 2PD
Director NameMiss Lauren Amy Cox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address78 Kenley Road
Twickenham
TW1 1JU
Director NameMr Deepak Nayar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address1374 Belfast Drive
Los Angeles
California
90069

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

23 December 2016Delivered on: 29 December 2016
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 16 May 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H property k/a 1 hoe street london t/no NGL164546.
Outstanding
23 June 2015Delivered on: 16 May 2016
Persons entitled: Lancashire Mortgage Corporation

Classification: A registered charge
Particulars: 1 hoe street walthamstow london t/no NGL164546.
Outstanding
28 October 2015Delivered on: 30 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 30 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H land on the south side of braggs lane bristol t/no BL138816.
Outstanding
5 May 2015Delivered on: 11 May 2015
Persons entitled: Stark Enterprise Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as land at braggs lane, old market, bristol BS2 0EB and registered at h m land registry under title numbers BL122734, BL122740 and BL122741 as the same is edged in red on the plan attached to the form TP1 dated 5 may 2015 between (1) kitewood (braggs lane) LLP and (2) dlr property development limited.
Outstanding
5 May 2015Delivered on: 11 May 2015
Persons entitled: Stark Enterprise Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to Hayes House 6 Hayes Road Bromley BR2 9AA on 18 February 2021 (2 pages)
16 February 2021Appointment of a voluntary liquidator (4 pages)
16 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-05
(1 page)
16 February 2021Declaration of solvency (5 pages)
5 February 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
5 February 2021Termination of appointment of Deepak Nayar as a director on 4 February 2021 (1 page)
3 February 2021Previous accounting period shortened from 31 May 2021 to 31 January 2021 (1 page)
19 August 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
29 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
10 February 2020Satisfaction of charge 091326340007 in full (1 page)
10 February 2020Satisfaction of charge 091326340004 in full (1 page)
10 February 2020Satisfaction of charge 091326340006 in full (1 page)
10 February 2020Satisfaction of charge 091326340003 in full (1 page)
10 February 2020Satisfaction of charge 091326340005 in full (1 page)
6 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
13 April 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 June 2017Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 December 2016Registration of charge 091326340007, created on 23 December 2016 (28 pages)
29 December 2016Registration of charge 091326340007, created on 23 December 2016 (28 pages)
21 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 May 2016Registration of a charge with Charles court order to extend. Charge code 091326340005, created on 23 June 2015 (16 pages)
16 May 2016Registration of a charge with Charles court order to extend. Charge code 091326340006, created on 23 June 2015 (10 pages)
16 May 2016Registration of a charge with Charles court order to extend. Charge code 091326340005, created on 23 June 2015 (16 pages)
16 May 2016Registration of a charge with Charles court order to extend. Charge code 091326340006, created on 23 June 2015 (10 pages)
5 May 2016Change of share class name or designation (1 page)
5 May 2016Particulars of variation of rights attached to shares (2 pages)
5 May 2016Particulars of variation of rights attached to shares (2 pages)
5 May 2016Change of share class name or designation (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 April 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
7 April 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
6 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
6 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
2 March 2016Satisfaction of charge 091326340001 in full (4 pages)
2 March 2016Satisfaction of charge 091326340001 in full (4 pages)
2 March 2016Satisfaction of charge 091326340002 in full (4 pages)
2 March 2016Satisfaction of charge 091326340002 in full (4 pages)
30 October 2015Registration of charge 091326340004, created on 28 October 2015 (18 pages)
30 October 2015Registration of charge 091326340003, created on 28 October 2015 (21 pages)
30 October 2015Registration of charge 091326340003, created on 28 October 2015 (21 pages)
30 October 2015Registration of charge 091326340004, created on 28 October 2015 (18 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(5 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(5 pages)
11 May 2015Registration of charge 091326340001, created on 5 May 2015 (19 pages)
11 May 2015Registration of charge 091326340002, created on 5 May 2015 (10 pages)
11 May 2015Registration of charge 091326340002, created on 5 May 2015 (10 pages)
11 May 2015Registration of charge 091326340001, created on 5 May 2015 (19 pages)
11 May 2015Registration of charge 091326340001, created on 5 May 2015 (19 pages)
11 May 2015Registration of charge 091326340002, created on 5 May 2015 (10 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)