DACOL LIMITED
LONDON JEMADA PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N3 1QF

Company number 03542085
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address C/O DJ COLOM & CO LLP, 2ND FLOOR HATHAWAY HOUSE, POPES DRIVE, LONDON, ENGLAND, N3 1QF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 135,000 . The most likely internet sites of DACOL LIMITED are www.dacol.co.uk, and www.dacol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacol Limited is a Private Limited Company. The company registration number is 03542085. Dacol Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Dacol Limited is C O Dj Colom Co Llp 2nd Floor Hathaway House Popes Drive London England N3 1qf. . COLOM, David James is a Secretary of the company. COLOM, David James is a Director of the company. COLOM, Elaine Jacqueline is a Director of the company. Secretary COLOM, Elaine Jacqueline has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCHOLAR, Jeffery Paul has been resigned. Director SHAW, Mark Howard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLOM, David James
Appointed Date: 29 January 1999

Director
COLOM, David James
Appointed Date: 07 April 1998
67 years old

Director
COLOM, Elaine Jacqueline
Appointed Date: 06 April 2013
65 years old

Resigned Directors

Secretary
COLOM, Elaine Jacqueline
Resigned: 26 June 2012
Appointed Date: 01 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 1998
Appointed Date: 07 April 1998

Director
SCHOLAR, Jeffery Paul
Resigned: 25 January 2000
Appointed Date: 07 April 1998
65 years old

Director
SHAW, Mark Howard
Resigned: 25 January 2000
Appointed Date: 07 April 1998
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 1998
Appointed Date: 07 April 1998

Persons With Significant Control

Mrs Elaine Colom
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DACOL LIMITED Events

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 135,000

11 Dec 2015
Total exemption small company accounts made up to 30 June 2015
16 Oct 2015
Registered office address changed from 1st Floor Hillside House 2/6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 16 October 2015
...
... and 50 more events
06 May 1998
New director appointed
06 May 1998
New director appointed
11 Apr 1998
Secretary resigned
11 Apr 1998
Director resigned
07 Apr 1998
Incorporation

DACOL LIMITED Charges

16 March 2009
Legal mortgage
Delivered: 18 March 2009
Status: Satisfied on 2 September 2009
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Trent boys school house cockfosters hertfordshire t/no…
19 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H hathaway house popes drive finchley t/nos-NGL523222 and…
19 December 2000
Debenture
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
19 December 2000
Assignment of rental income
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the assignors right title and interest in and to the…
18 June 1998
Legal charge
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 247 acton lane ealing london-MX168717. By way of fixed…