Company NameDasal Properties Limited
DirectorAlan Harvey Gershlick
Company StatusActive
Company Number00741467
CategoryPrivate Limited Company
Incorporation Date20 November 1962(61 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(29 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court Tylers Avenue
Southend On Sea
Essex
SS1 2BB
Secretary NameMrs Louise Marion Gershlick
NationalityBritish
StatusCurrent
Appointed01 October 2007(44 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court Tylers Avenue
Southend On Sea
Essex
SS1 2BB
Director NameMr Ivor David Gershlick
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(29 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley
20a The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMrs Krusse Louise Gershlick
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(29 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressFlat A1 Argyll House
Seaforth Road
Westcliff On Sea
Essex
SS0 7SH
Secretary NameMrs Krusse Louise Gershlick
NationalityBritish
StatusResigned
Appointed22 January 1992(29 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressFlat A1 Argyll House
Seaforth Road
Westcliff On Sea
Essex
SS0 7SH
Director NameJoanne Wendy Dix
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2005(42 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2007)
RoleMedia Pa
Correspondence Address19 Weare Gifford
Thorpe Bay
Essex
SS3 8AB
Secretary NameJoanne Wendy Dix
NationalityBritish
StatusResigned
Appointed13 October 2006(43 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence Address19 Weare Gifford
Thorpe Bay
Essex
SS3 8AB

Location

Registered Address3rd Floor Dencora Court
Tylers Avenue
Southend On Sea
Essex
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Dasal Holdings LTD
60.00%
Ordinary
2 at £1Louise Marion Gershlick & Mr Alan Harvey Gershlick
40.00%
Ordinary

Financials

Year2014
Net Worth£200,962
Current Liabilities£26

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

21 October 1999Delivered on: 28 October 1999
Satisfied on: 27 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a unit 1 maple road, brooklands, manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
21 October 1999Delivered on: 28 October 1999
Satisfied on: 27 April 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all present and future. Undertaking and all property and assets.
Fully Satisfied
25 March 1980Delivered on: 25 March 1980
Satisfied on: 6 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all monies due or to become due from wilts automatic equipment (london) limited to the chargee not exceeding £18,000.
Particulars: Freehold property known as 86 york road, southend on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1967Delivered on: 5 June 1967
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 65 york road, southend-on-sea, essex.
Fully Satisfied
4 March 1963Delivered on: 8 March 1963
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 86, york rd, southend-on-sea, essex.
Fully Satisfied
11 January 1963Delivered on: 18 January 1963
Satisfied on: 6 May 1994
Persons entitled: Westminster Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 65, york road, southend-on-sea essex.
Fully Satisfied

Filing History

24 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
20 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2016Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(3 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5
(4 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(4 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 July 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 11 July 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Appointment terminated director ivor gershlick (1 page)
23 April 2008Appointment terminated director ivor gershlick (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 January 2007Return made up to 14/01/07; full list of members (8 pages)
25 January 2007Return made up to 14/01/07; full list of members (8 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006Secretary resigned;director resigned (1 page)
23 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 January 2006Return made up to 14/01/06; full list of members (9 pages)
20 January 2006Return made up to 14/01/06; full list of members (9 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Return made up to 14/01/04; full list of members (8 pages)
29 January 2004Return made up to 14/01/04; full list of members (8 pages)
8 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
22 January 2003Return made up to 14/01/03; full list of members (8 pages)
22 January 2003Return made up to 14/01/03; full list of members (8 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 January 2002Return made up to 14/01/02; full list of members (8 pages)
15 January 2002Return made up to 14/01/02; full list of members (8 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (10 pages)
14 December 2001Total exemption small company accounts made up to 30 April 2001 (10 pages)
2 February 2001Full accounts made up to 30 April 2000 (12 pages)
2 February 2001Full accounts made up to 30 April 2000 (12 pages)
11 January 2001Return made up to 14/01/01; full list of members (8 pages)
11 January 2001Return made up to 14/01/01; full list of members (8 pages)
10 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
10 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
18 January 2000Return made up to 14/01/00; full list of members (8 pages)
18 January 2000Return made up to 14/01/00; full list of members (8 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
10 August 1999Registered office changed on 10/08/99 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
10 August 1999Registered office changed on 10/08/99 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
7 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
7 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
5 January 1999Return made up to 14/01/99; full list of members (6 pages)
5 January 1999Return made up to 14/01/99; full list of members (6 pages)
8 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
8 January 1998Return made up to 14/01/98; no change of members (4 pages)
8 January 1998Return made up to 14/01/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
16 January 1997Return made up to 14/01/97; no change of members (4 pages)
16 January 1997Return made up to 14/01/97; no change of members (4 pages)
7 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
15 January 1996Return made up to 14/01/96; full list of members (6 pages)
15 January 1996Return made up to 14/01/96; full list of members (6 pages)
12 June 1987Full accounts made up to 30 April 1986 (10 pages)
12 June 1987Full accounts made up to 30 April 1986 (10 pages)
25 July 1983Accounts made up to 30 April 1982 (10 pages)
25 July 1983Accounts made up to 30 April 1982 (10 pages)
20 November 1962Incorporation (14 pages)
20 November 1962Incorporation (14 pages)