Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIL PROPERTIES LIMITED
Company Information for

DIL PROPERTIES LIMITED

173 STATION ROAD, EDGWARE, HA8 7JX,
Company Registration Number
00991207
Private Limited Company
Active

Company Overview

About Dil Properties Ltd
DIL PROPERTIES LIMITED was founded on 1970-10-08 and has its registered office in Edgware. The organisation's status is listed as "Active". Dil Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIL PROPERTIES LIMITED
 
Legal Registered Office
173 STATION ROAD
EDGWARE
HA8 7JX
Other companies in W2
 
Previous Names
DREWRY INTERNATIONAL LIMITED13/07/2007
Filing Information
Company Number 00991207
Company ID Number 00991207
Date formed 1970-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB977776635  
Last Datalog update: 2023-10-08 06:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIL PROPERTIES LIMITED
The following companies were found which have the same name as DIL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIL PROPERTIES NY LLC 227 EAST BROADWAY Nassau LONG BEACH NY 11561 Active Company formed on the 2016-04-06
DIL Properties, LLC 3255 Wesley Lane Colorado Springs CO 80917 Good Standing Company formed on the 2016-03-24
DIL PROPERTIES, LLC 435 Monitor Street Merritt Island FL 32952 Active Company formed on the 2008-01-23
DIL PROPERTIES LLC Georgia Unknown
DIL PROPERTIES LLC New Jersey Unknown
DIL PROPERTIES LLC Georgia Unknown

Company Officers of DIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HERMINE ADRIENNE SOUTENDIJK
Company Secretary 2008-09-30
VIJAY KUMAR MALDE
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
HERMINE ADRIENNE SOUTENDIJK
Director 2008-09-30 2009-12-31
NIGEL WILLIAM GARDINER
Company Secretary 2003-05-30 2008-09-30
ARJUN BATRA
Director 2003-01-01 2008-09-30
NIGEL WILLIAM GARDINER
Director 2003-01-01 2008-09-30
SONDRE THELONIUS TVEITAN
Director 2003-01-01 2008-09-30
WAH SENG KOH
Company Secretary 2001-12-17 2003-05-30
VIJAY KUMAR MALDE
Company Secretary 2001-10-05 2001-12-17
JEANETTE SOPER
Company Secretary 1992-05-24 2001-10-05
DANIELLE MARTHE GABRIELLE DREWRY
Director 1996-12-31 2000-03-31
GEORGE ARTHUR DREWRY
Director 1992-05-24 1996-12-31
NIGEL WILLIAM GARDINER
Director 1992-05-24 1996-12-31
DONALD MALCOLM JUPE
Director 1992-05-24 1996-12-31
DENNIS STONEBRIDGE
Director 1992-05-24 1996-12-31
PETER JAMES ROWBOTHAM
Director 1992-05-24 1996-04-30
ANDREW BRUCE CARPENTER
Director 1992-05-24 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMINE ADRIENNE SOUTENDIJK DIL HOLDINGS LIMITED Company Secretary 2008-09-30 CURRENT 2006-11-29 Active
HERMINE ADRIENNE SOUTENDIJK LANCASTER GATE LIMITED Company Secretary 2007-07-01 CURRENT 2003-07-16 Active
VIJAY KUMAR MALDE OBR BRASSERIE LIMITED Director 2013-03-31 CURRENT 1996-03-25 Active - Proposal to Strike off
VIJAY KUMAR MALDE OBR EVENTS LIMITED Director 2012-12-31 CURRENT 2003-11-28 Active - Proposal to Strike off
VIJAY KUMAR MALDE OBR RESTAURANTS LIMITED Director 2012-12-31 CURRENT 1985-08-13 Active - Proposal to Strike off
VIJAY KUMAR MALDE OBR BISTRO LIMITED Director 2012-12-31 CURRENT 1985-08-13 Active - Proposal to Strike off
VIJAY KUMAR MALDE OLD BROMPTON ROAD PROPERTIES LIMITED Director 2012-12-31 CURRENT 1985-08-20 Active
VIJAY KUMAR MALDE OBR HOLDINGS LIMITED Director 2012-12-31 CURRENT 1985-08-13 Active - Proposal to Strike off
VIJAY KUMAR MALDE COQ D'OR RESTAURANT CO LIMITED Director 2010-06-30 CURRENT 1936-10-01 Liquidation
VIJAY KUMAR MALDE OBR PROPERTIES LIMITED Director 2010-04-01 CURRENT 1985-09-11 Active
VIJAY KUMAR MALDE LANGBEN RESTAURANTS LIMITED Director 2010-04-01 CURRENT 1971-10-27 Active - Proposal to Strike off
VIJAY KUMAR MALDE PREMIER WESTMINSTER RESTAURANTS LIMITED Director 2010-03-01 CURRENT 2010-03-01 Liquidation
VIJAY KUMAR MALDE GINSBERG HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
VIJAY KUMAR MALDE SYLVIA JEFFERY LIMITED Director 2007-06-01 CURRENT 1975-04-21 Active
VIJAY KUMAR MALDE DIL HOLDINGS LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
VIJAY KUMAR MALDE LANCASTER GATE LIMITED Director 2003-07-16 CURRENT 2003-07-16 Active
VIJAY KUMAR MALDE OFFSHORE APPAREL LIMITED Director 2003-02-03 CURRENT 2001-10-22 Active
VIJAY KUMAR MALDE MUSICAL IMAGES LIMITED Director 2001-03-30 CURRENT 1984-07-23 Active
VIJAY KUMAR MALDE WESTMINSTER RESTAURANTS LIMITED Director 1999-03-25 CURRENT 1999-03-25 Active - Proposal to Strike off
VIJAY KUMAR MALDE SJL OFFSHORE LIMITED Director 1998-06-01 CURRENT 1984-09-07 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM Lower Car Park, Lancaster Court 100 Lancaster Gate London W2 3NY
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-18PSC02Notification of Dil Holdings Limited as a person with significant control on 2016-04-06
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-27AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-19AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-06AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-04AR0124/05/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0124/05/12 ANNUAL RETURN FULL LIST
2012-08-05CH01Director's details changed for Mr Vijay Kumar Malde on 2011-08-31
2012-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MS HERMINE ADRIENNE SOUTENDIJK on 2011-08-31
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0124/05/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-30AR0124/05/10 ANNUAL RETURN FULL LIST
2010-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HERMINE SOUTENDIJK
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-05363aReturn made up to 24/05/09; full list of members
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM DREWRY HOUSE MERIDIAN GATE SOUTH QUAY 213 MARSH WALL LONDON E14 9FJ
2008-12-31288aDIRECTOR APPOINTED MS HERMINE ADRIENNE SOUTENDIJK
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GARDINER
2008-12-31288aSECRETARY APPOINTED MS HERMINE ADRIENNE SOUTENDIJK
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY NIGEL GARDINER
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR SONDRE TVEITAN
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR ARJUN BATRA
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13CERTNMCOMPANY NAME CHANGED DREWRY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/07/07
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2007-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10GAZ1FIRST GAZETTE
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/03
2003-06-19363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-28MISCAUDITORS RESIGNATION STATEMENT
2002-05-30363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-01WRES01ADOPT ARTICLES 26/10/00
2000-07-19363(288)DIRECTOR RESIGNED
2000-07-19363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DIL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-04-10
Fines / Sanctions
No fines or sanctions have been issued against DIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-12 Outstanding BARCLAYS BANK PLC
PRINCIPAL CHARGE OVER RENTS 2000-03-31 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-03-31 Satisfied WOOLWICH PLC
MORTGAGE DEED 2000-03-30 Satisfied WOOLWICH PLC
LEGAL CHARGE 1996-09-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 1990-10-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1981-03-19 Satisfied LLOYDS BANK INTERNATIONAL LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 681,959
Creditors Due Within One Year 2011-12-31 £ 505,143
Provisions For Liabilities Charges 2012-12-31 £ 17,910
Provisions For Liabilities Charges 2011-12-31 £ 17,910

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Cash Bank In Hand 2012-12-31 £ 2,345
Cash Bank In Hand 2011-12-31 £ 15,906
Current Assets 2012-12-31 £ 1,142,396
Current Assets 2011-12-31 £ 1,156,143
Debtors 2012-12-31 £ 1,140,051
Debtors 2011-12-31 £ 1,140,237
Fixed Assets 2012-12-31 £ 928,446
Fixed Assets 2011-12-31 £ 928,446
Secured Debts 2012-12-31 £ 1,048,070
Secured Debts 2011-12-31 £ 1,139,131
Shareholder Funds 2012-12-31 £ 439,539
Shareholder Funds 2011-12-31 £ 539,041
Tangible Fixed Assets 2012-12-31 £ 928,428
Tangible Fixed Assets 2011-12-31 £ 928,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIL PROPERTIES LIMITED
Trademarks
We have not found any records of DIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as DIL PROPERTIES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where DIL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDIL PROPERTIES LIMITEDEvent Date2007-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.