Company NameDalegold Investments Limited
DirectorsOliver Crispin Deniss and John Annear Denniss
Company StatusActive
Company Number06855865
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameOliver Crispin Deniss
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(2 weeks, 2 days after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Follis Walk
Coventry
Warwickshire
CV4 8HP
Director NameMr John Annear Denniss
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(2 weeks, 2 days after company formation)
Appointment Duration15 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address17 Devonshire Gardens
Chiswick
London
W4 3TN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sheila Denniss
50.00%
Redeemable Preference
50 at £1John Annear Denniss
25.00%
Ordinary
50 at £1Oliver Denniss
25.00%
Ordinary

Financials

Year2014
Net Worth£1,077,967
Current Liabilities£3,587

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
16 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
28 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
10 November 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
15 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 200
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 200
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 200
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 200
(4 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Oliver Crispin Deniss on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Oliver Crispin Deniss on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Mr John Annear Denniss on 23 March 2010 (2 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr John Annear Denniss on 23 March 2010 (2 pages)
6 June 2009Director appointed oliver crispin deniss (2 pages)
6 June 2009Director appointed john annear denniss (2 pages)
6 June 2009Director appointed john annear denniss (2 pages)
6 June 2009Director appointed oliver crispin deniss (2 pages)
28 May 2009Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2009Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2009Appointment terminated director barbara kahan (1 page)
17 April 2009Appointment terminated director barbara kahan (1 page)
16 April 2009Registered office changed on 16/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
23 March 2009Incorporation (12 pages)
23 March 2009Incorporation (12 pages)