DALEWIND LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PP

Company number 02497126
Status Active
Incorporation Date 30 April 1990
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of DALEWIND LIMITED are www.dalewind.co.uk, and www.dalewind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Dalewind Limited is a Private Limited Company. The company registration number is 02497126. Dalewind Limited has been working since 30 April 1990. The present status of the company is Active. The registered address of Dalewind Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. . LARK, Jacqueline Sylvia is a Secretary of the company. GWIN, Morris Kent is a Director of the company. LARK, Daniel is a Director of the company. LARK, Jacqueline Sylvia is a Director of the company. Director TOMKINS, James Stuart has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors


Director
GWIN, Morris Kent

69 years old

Director
LARK, Daniel
Appointed Date: 01 May 2005
50 years old

Director
LARK, Jacqueline Sylvia
Appointed Date: 01 May 1997
77 years old

Resigned Directors

Director
TOMKINS, James Stuart
Resigned: 19 August 1997
68 years old

Persons With Significant Control

Daniel Lark
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Morris Gwin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALEWIND LIMITED Events

20 May 2017
Confirmation statement made on 30 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 60 more events
12 Feb 1991
Registered office changed on 12/02/91 from: 120 east road london N1 6AA

01 Feb 1991
Particulars of mortgage/charge

09 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1990
Incorporation

DALEWIND LIMITED Charges

13 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 high street, bromley L.B. of bromley.
22 March 1991
Fixed and floating charge
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Mascolo PLC.
Description: 32 high street, bromley with all buildings fixtures (inc…
18 January 1991
Debenture
Delivered: 1 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…