Company NameDalby's Limited
DirectorsAnthony Maurice Silverstein and Norma Gwendoline Silverstein
Company StatusActive
Company Number00428913
CategoryPrivate Limited Company
Incorporation Date3 February 1947(77 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Maurice Silverstein
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(44 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AE
Director NameMrs Norma Gwendoline Silverstein
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(44 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AE
Secretary NameMr Anthony Maurice Silverstein
NationalityBritish
StatusCurrent
Appointed31 March 1991(44 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AE
Director NameMr Paul Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2000)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address101 Barnstaple Road
Thorpe Bay
Southend On Sea
Essex
SS1 3PN
Director NameMrs Karen Louise Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(46 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1996)
RoleDancing Teacher
Correspondence Address17 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH

Contact

Telephone01702 343006
Telephone regionSouthend-on-Sea

Location

Registered Address268/270 London Road
Westcliff On Sea
Essex
SS0 7JG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

91 at £1Mr Anthony Maurice Silverstein
91.00%
Ordinary
9 at £1Mrs Norma Gwendoline Silverstein
9.00%
Ordinary

Financials

Year2014
Net Worth£246,109
Current Liabilities£6,145

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

27 July 1999Delivered on: 16 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 268-270 london road westcliff on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 1995Delivered on: 26 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or A.M. silverstein & co limited to the chargee on any account whatsoever.
Particulars: 268 & 270 london road westcliff on sea essex.
Outstanding
10 June 1993Delivered on: 30 June 1993
Persons entitled:
Mr Anthony Maurice Silverstein
Mrs Norma Gwendoline Silverstein

Classification: Fixed and floating charge
Secured details: The sum of any liabilities accruing to the company,mr a m silverstein and mrs n g silverstein jointly and severally as a consequence of any creditor calling on guarantees given for or on behalf of the company and including any balance due to the directors on directors loan,current or unpaid salary accounts.
Particulars: F/H and l/h property presently owned and future owned,motor veichles,shop fixtures and fittings,stock,plant and machinery. See the mortgage charge document for full details.
Outstanding
2 October 1992Delivered on: 7 October 1992
Satisfied on: 2 March 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the morgtage conditions.
Particulars: 268/270 london road westcliff on sea essex.
Fully Satisfied
12 July 1955Delivered on: 12 July 1955
Satisfied on: 6 October 1992
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 268/270, london road, westcliff-on-sea, essex.
Fully Satisfied
17 September 1948Delivered on: 28 September 1948
Satisfied on: 6 October 1992
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 268/270, london road, westcliff-on-sea essex.
Fully Satisfied

Filing History

28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
26 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
14 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
10 May 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
28 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
9 May 2019Satisfaction of charge 4 in full (4 pages)
9 May 2019Satisfaction of charge 5 in full (4 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
24 April 2019Change of details for Mr Anthony Maurice Silverstein as a person with significant control on 31 March 2019 (2 pages)
24 April 2019Notification of Norma Gwendoline Silverstein as a person with significant control on 31 March 2019 (2 pages)
12 April 2019Satisfaction of charge 6 in full (4 pages)
10 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
2 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
2 May 2018Notification of Anthony Maurice Silverstein as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Return made up to 24/04/09; full list of members (4 pages)
18 May 2009Return made up to 24/04/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Return made up to 24/04/08; full list of members (4 pages)
14 May 2008Return made up to 24/04/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Return made up to 24/04/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Return made up to 24/04/07; no change of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 May 2006Return made up to 24/04/06; full list of members (7 pages)
26 May 2006Return made up to 24/04/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
21 August 2003Return made up to 24/04/03; full list of members (7 pages)
21 August 2003Return made up to 24/04/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 September 2002Return made up to 24/04/02; full list of members (7 pages)
11 September 2002Return made up to 24/04/02; full list of members (7 pages)
14 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
3 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
21 June 2000Return made up to 24/04/00; full list of members (7 pages)
21 June 2000Return made up to 24/04/00; full list of members (7 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 24/04/99; no change of members (4 pages)
4 June 1999Return made up to 24/04/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 June 1998Return made up to 24/04/97; full list of members (6 pages)
5 June 1998Return made up to 24/04/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 July 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 July 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1995Amended accounts made up to 30 June 1994 (4 pages)
21 December 1995Amended accounts made up to 30 June 1994 (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
10 May 1995Return made up to 24/04/95; no change of members (4 pages)
10 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 December 1947Incorporation (17 pages)