DIALGREEN ESTATES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 03806921
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address EVANS MOCKLER LTD, 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DIALGREEN ESTATES LIMITED are www.dialgreenestates.co.uk, and www.dialgreen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Dialgreen Estates Limited is a Private Limited Company. The company registration number is 03806921. Dialgreen Estates Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Dialgreen Estates Limited is Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . HIGHSTONE SECRETARIES LIMITED is a Nominee Secretary of the company. BURKE, Francis Jarlath is a Director of the company. Secretary BURKE, Patrick Michael has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Appointed Date: 12 August 2007

Director
BURKE, Francis Jarlath
Appointed Date: 14 July 1999
78 years old

Resigned Directors

Secretary
BURKE, Patrick Michael
Resigned: 12 August 2007
Appointed Date: 13 September 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 13 September 1999
Appointed Date: 14 July 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Mr Francis Jarlath Burke
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DIALGREEN ESTATES LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 October 2016
22 Sep 2016
Confirmation statement made on 14 July 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 October 2015
20 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
27 Jul 1999
New director appointed
22 Jul 1999
Registered office changed on 22/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
20 Jul 1999
Director resigned
20 Jul 1999
Secretary resigned
14 Jul 1999
Incorporation

DIALGREEN ESTATES LIMITED Charges

26 April 2012
Mortgage
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31-35 stoke newington rd, london, t/no: egl 365036…
26 April 2012
Mortgage
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 stokenewington rd, london, t/no: egl 250691 together…
14 March 2012
Debenture
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
All moneys legal charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Security house, 125 slough lane, kingsbury, london.
25 January 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 1,1A,1B claremont rd,london E.17.
23 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 39 downhills way london N17.
22 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 49 downhills way london N17.
22 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 47 downhills way london N17.
19 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 20 stoke newington road london N16.
18 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 31-35 stoke newington road and 2A trumans road london N16.