DARTLAND PROPERTIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 05083421
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address 5 ELSTREE GATE ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of DARTLAND PROPERTIES LIMITED are www.dartlandproperties.co.uk, and www.dartland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Dartland Properties Limited is a Private Limited Company. The company registration number is 05083421. Dartland Properties Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Dartland Properties Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . DORON, Ady is a Secretary of the company. AZOURI, David is a Director of the company. AZOURI, Tal is a Director of the company. DORON, Ady is a Director of the company. DORON, Dana is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DORON, Ady
Appointed Date: 31 March 2004

Director
AZOURI, David
Appointed Date: 31 March 2004
64 years old

Director
AZOURI, Tal
Appointed Date: 17 December 2013
36 years old

Director
DORON, Ady
Appointed Date: 31 March 2004
69 years old

Director
DORON, Dana
Appointed Date: 17 December 2013
36 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 24 March 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 31 March 2004
Appointed Date: 24 March 2004

Persons With Significant Control

Sunray Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DARTLAND PROPERTIES LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Satisfaction of charge 2 in full
20 Jul 2016
Satisfaction of charge 4 in full
20 Jul 2016
Satisfaction of charge 3 in full
...
... and 46 more events
29 Jul 2004
Secretary resigned
29 Jul 2004
Director resigned
28 Jul 2004
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
07 Apr 2004
Registered office changed on 07/04/04 from: 120 east road london N1 6AA
24 Mar 2004
Incorporation

DARTLAND PROPERTIES LIMITED Charges

30 June 2015
Charge code 0508 3421 0009
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The freehold property described as the west hendon service…
30 June 2015
Charge code 0508 3421 0008
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The freehold property described as the west hendon service…
30 June 2015
Charge code 0508 3421 0007
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0508 3421 0006
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
17 January 2011
Charge over rental income
Delivered: 22 January 2011
Status: Satisfied on 20 July 2016
Persons entitled: Israel Discount Bank Limited
Description: By way of charge all the rights benefits and interest…
17 January 2011
Charge over credit balance
Delivered: 22 January 2011
Status: Satisfied on 20 July 2016
Persons entitled: Israel Discount Bank Limited
Description: By way of fixed charge the security account and the account…
29 October 2004
Legal charge
Delivered: 2 November 2004
Status: Satisfied on 20 July 2016
Persons entitled: Israel Discount Bank Limited
Description: Land at west hendon service station hendon london NW9 7BN;…
11 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 20 July 2016
Persons entitled: Israel Discount Bank Limited
Description: The west hendon service station west hendon broadway…
11 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 20 July 2016
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…