DAIRYMAN CLOSE BLOCK C LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 7BT

Company number 04010032
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address SHENKERS, 4TH FLOOR SUTHERLAND HOUSE, 70/78 WEST HENDON BROADWAY, LONDON, NW9 7BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 24 . The most likely internet sites of DAIRYMAN CLOSE BLOCK C LIMITED are www.dairymancloseblockc.co.uk, and www.dairyman-close-block-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Dairyman Close Block C Limited is a Private Limited Company. The company registration number is 04010032. Dairyman Close Block C Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Dairyman Close Block C Limited is Shenkers 4th Floor Sutherland House 70 78 West Hendon Broadway London Nw9 7bt. . SIEGAL, David Andrew is a Secretary of the company. LEWIS, Lee is a Director of the company. Secretary NIR, Daniel has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NIR, Daniel has been resigned. Director SIEGAL, David Andrew has been resigned. Director SILLITOE, Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIEGAL, David Andrew
Appointed Date: 17 March 2006

Director
LEWIS, Lee
Appointed Date: 06 June 2002
51 years old

Resigned Directors

Secretary
NIR, Daniel
Resigned: 04 April 2006
Appointed Date: 02 June 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
NIR, Daniel
Resigned: 04 April 2006
Appointed Date: 01 May 2001
81 years old

Director
SIEGAL, David Andrew
Resigned: 20 March 2009
Appointed Date: 17 March 2006
61 years old

Director
SILLITOE, Ian
Resigned: 06 June 2002
Appointed Date: 02 June 2000
49 years old

DAIRYMAN CLOSE BLOCK C LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 29 June 2016
27 Jul 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 24

29 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
02 Jul 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 24

...
... and 47 more events
23 Jun 2000
Secretary resigned
23 Jun 2000
Director resigned
23 Jun 2000
New director appointed
23 Jun 2000
New secretary appointed
02 Jun 2000
Incorporation