Company NameDataglen Limited
DirectorDavid Michael Benn
Company StatusActive
Company Number01596971
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Michael Benn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Lea Bridge Road
Leyton
London
E10 6AW
Secretary NameJo Ann O'Neil
NationalityBritish
StatusCurrent
Appointed03 December 1996(15 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address716 Lea Bridge Road
Leyton
London
E10 6AW
Secretary NameStanley Lionel Benn
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address716 Lea Bridge Road
Leyton
London
E10 6AW

Contact

Websitelorraine.co.uk

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1D.m. Benn
99.93%
Ordinary
1 at £1Jo Ann O'neil
0.07%
Ordinary

Financials

Year2014
Net Worth£895,477
Cash£179,068
Current Liabilities£17,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

29 April 1998Delivered on: 12 May 1998
Satisfied on: 13 June 2001
Persons entitled: Coventry Business Estates Limited

Classification: Performance deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH july 1996 and a performance deposit deed dated 29TH april 1998.
Particulars: The cash deposit of £16,000 in support of the company's obligations under the lease and the deed.
Fully Satisfied
25 January 1982Delivered on: 3 February 1982
Satisfied on: 26 June 1993
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: 716 lea bridge road, leyton, london, E10. Title no:- egl 48902. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 October 2023Secretary's details changed for Jo Ann O'neil on 4 October 2023 (1 page)
4 October 2023Director's details changed for Mr David Michael Benn on 4 October 2023 (2 pages)
4 October 2023Change of details for Mr David Michael Benn as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 4 October 2023 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page)
22 June 2020Change of details for Mr David Michael Benn as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mr David Michael Benn on 22 June 2020 (2 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,508
(4 pages)
18 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,508
(4 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,508
(4 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,508
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 July 2005Return made up to 13/07/05; full list of members (2 pages)
18 July 2005Return made up to 13/07/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 13/07/03; full list of members (6 pages)
17 July 2003Return made up to 13/07/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Return made up to 13/07/02; full list of members (6 pages)
17 July 2002Return made up to 13/07/02; full list of members (6 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 13/07/01; full list of members (6 pages)
14 August 2001Return made up to 13/07/01; full list of members (6 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Return made up to 13/07/00; full list of members (6 pages)
14 July 2000Return made up to 13/07/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 August 1999Return made up to 13/07/99; no change of members (4 pages)
3 August 1999Return made up to 13/07/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 July 1998Return made up to 13/07/98; full list of members (6 pages)
17 July 1998Return made up to 13/07/98; full list of members (6 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
13 January 1998Registered office changed on 13/01/98 from: 57 london road enfield middlesex EN2 6SW (1 page)
13 January 1998Registered office changed on 13/01/98 from: 57 london road enfield middlesex EN2 6SW (1 page)
7 January 1998Full accounts made up to 31 December 1996 (10 pages)
7 January 1998Full accounts made up to 31 December 1996 (10 pages)
17 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 July 1995Return made up to 13/07/95; full list of members (6 pages)
24 July 1995Return made up to 13/07/95; full list of members (6 pages)