UKBizDB.co.uk

DALOD INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalod Investments Limited. The company was founded 57 years ago and was given the registration number 00904906. The firm's registered office is in LONDON. You can find them at 75 Westow Hill, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DALOD INVESTMENTS LIMITED
Company Number:00904906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:75 Westow Hill, London, SE19 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Westow Hill, London, England, SE19 1TX

Secretary31 January 2009Active
75, Westow Hill, London, England, SE19 1TX

Director23 February 2006Active
75, Westow Hill, London, England, SE19 1TX

Director01 December 2012Active
10 Barton Mill Court, Station Road West, Canterbury, CT2 7JZ

Secretary-Active
Valley Wood House, Leafy Grove, Bromley, BR2 6AH

Secretary09 November 2005Active
75, Westow Hill, London, England, SE19 1TX

Director15 October 2007Active
Valleywood House, Leafey Grove, Keston, BR2 6DH

Director-Active
Valley Wood House, Leafy Grove, Bromley, BR2 6AH

Director04 September 2002Active

People with Significant Control

Mrs Denyse Violet Goodman
Notified on:09 April 2020
Status:Active
Date of birth:December 1947
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Goodman
Notified on:09 April 2020
Status:Active
Date of birth:September 1943
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justin Nicholas Goodman
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jason Lycett Goodman
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.