About

Registered Number: 04121285
Date of Incorporation: 04/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Dallow Learning Community Centre, 234 Dallow Road, Luton, Beds, LU1 1TB

 

Founded in 2000, Dallow Development Trust Ltd have registered office in Luton in Beds. Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKETTY, Gary Ian 27 October 2015 - 1
USTUN, Atilla 16 March 2019 - 1
DOUGLAS, Peter 04 December 2000 02 July 2012 1
FAROOQ, Mohammed 30 July 2012 01 December 2018 1
FARTHING, Anne Elizabeth 01 October 2010 01 August 2013 1
HILA, Ingrid 02 August 2013 01 June 2015 1
KHAN, Yamin 04 December 2000 16 September 2010 1
MIRZA, Javed Taj 01 March 2011 13 March 2019 1
SOOR, Dalbagh Singh 05 August 2003 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Haroon 13 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 08 December 2018
TM01 - Termination of appointment of director 08 December 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 08 December 2017
AAMD - Amended Accounts 03 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 06 February 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AA - Annual Accounts 11 June 2013
AD01 - Change of registered office address 03 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 20 December 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 14 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA01 - Change of accounting reference date 14 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 01 November 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 30 September 2002
287 - Change in situation or address of Registered Office 15 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 28 December 2001
RESOLUTIONS - N/A 29 August 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.