DILMOOR ESTATES LIMITED

Register to unlock more data on OkredoRegister

DILMOOR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067159

Incorporation date

07/09/2000

Size

Small

Contacts

Registered address

Registered address

5 Mcnicol Drive, London NW10 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon16/04/2026
Termination of appointment of Rana Al Ghouch as a director on 2026-04-09
dot icon30/03/2026
Accounts for a small company made up to 2025-03-30
dot icon02/01/2026
Appointment of Mrs Rana Al Ghouch as a director on 2025-12-27
dot icon18/12/2025
Appointment of Miss Ranya Abouzaki as a director on 2025-12-05
dot icon18/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-30
dot icon23/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-30
dot icon29/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-30
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon12/05/2022
Registered office address changed from 21 Edgware Road London W2 2JE to 5 Mcnicol Drive London NW10 7AJ on 2022-05-12
dot icon11/05/2022
Termination of appointment of Rana Abouzaki as a secretary on 2022-05-10
dot icon29/04/2022
Accounts for a small company made up to 2021-03-30
dot icon11/04/2022
Notification of Maroush Group Limited as a person with significant control on 2022-04-11
dot icon11/04/2022
Cessation of Maarouf Chafic Abouzaki as a person with significant control on 2022-04-11
dot icon16/08/2021
Termination of appointment of Rana Abouzaki as a director on 2021-07-13
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-03-30
dot icon03/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-03-30
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon22/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon08/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon08/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon05/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon05/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon05/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon02/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon21/02/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon21/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon06/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon12/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon14/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon29/07/2009
Return made up to 05/07/09; full list of members
dot icon28/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon24/07/2008
Return made up to 05/07/08; full list of members
dot icon16/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon05/10/2007
Return made up to 05/07/07; full list of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: maroush 21 edgware road london W2 2JE
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/07/2006
Return made up to 05/07/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/09/2005
Return made up to 07/09/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/09/2004
Return made up to 07/09/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon23/10/2003
Return made up to 07/09/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/10/2002
Accounts for a dormant company made up to 2001-03-31
dot icon16/09/2002
Return made up to 07/09/02; full list of members
dot icon20/09/2001
Return made up to 07/09/01; full list of members
dot icon25/06/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New secretary appointed;new director appointed
dot icon08/06/2001
New director appointed
dot icon01/06/2001
Ad 01/05/01-01/05/01 £ si 999@1=999 £ ic 1/1000
dot icon27/04/2001
Registered office changed on 27/04/01 from: 788/790 finchley road london NW11 7TJ
dot icon07/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
870.71K
-
0.00
7.92K
-
2022
17
859.47K
-
0.00
25.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Ghouch, Rana
Director
27/12/2025 - 09/04/2026
20
Mr Maarouf Chafic Abouzaki
Director
25/04/2001 - Present
53
Abouzaki, Ranya
Director
05/12/2025 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DILMOOR ESTATES LIMITED

DILMOOR ESTATES LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at 5 Mcnicol Drive, London NW10 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DILMOOR ESTATES LIMITED?

toggle

DILMOOR ESTATES LIMITED is currently Active. It was registered on 07/09/2000 .

Where is DILMOOR ESTATES LIMITED located?

toggle

DILMOOR ESTATES LIMITED is registered at 5 Mcnicol Drive, London NW10 7AJ.

What does DILMOOR ESTATES LIMITED do?

toggle

DILMOOR ESTATES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DILMOOR ESTATES LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Rana Al Ghouch as a director on 2026-04-09.