DALIN LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EQ

Company number 08097694
Status Active
Incorporation Date 8 June 2012
Company Type Private Limited Company
Address HAROLD BENJAMIN SOLICITORS, HILL HOUSE, LOWLANDS ROAD, HARROW, MIDDLESEX, HA1 3EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of DALIN LIMITED are www.dalin.co.uk, and www.dalin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Dalin Limited is a Private Limited Company. The company registration number is 08097694. Dalin Limited has been working since 08 June 2012. The present status of the company is Active. The registered address of Dalin Limited is Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex Ha1 3eq. . GROSVENOR FINANCIAL NOMINEES LIMITED is a Secretary of the company. COMER, Brian Martin is a Director of the company. COMER, Luke Andrew is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Appointed Date: 28 June 2012

Director
COMER, Brian Martin
Appointed Date: 28 June 2012
65 years old

Director
COMER, Luke Andrew
Appointed Date: 28 June 2012
67 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 28 June 2012
Appointed Date: 08 June 2012
64 years old

DALIN LIMITED Events

05 Apr 2017
Accounts for a medium company made up to 30 June 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

01 Apr 2016
Accounts for a medium company made up to 30 June 2015
27 Nov 2015
Satisfaction of charge 1 in full
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

...
... and 9 more events
04 Jul 2012
Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012
04 Jul 2012
Appointment of Mr Luke Andrew Comer as a director
04 Jul 2012
Appointment of Grosvenor Financial Nominees Limited as a secretary
04 Jul 2012
Termination of appointment of Michael Holder as a director
08 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DALIN LIMITED Charges

24 September 2014
Charge code 0809 7694 0003
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hcc International Insurance Company Limited
Description: Penthouse P06 tower point sydney road enfield and parking…
24 September 2014
Charge code 0809 7694 0002
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hcc International Insurance Company PLC
Description: Flat 706 (7TH floor) tower point sydney road enfield and…
28 November 2012
Debenture
Delivered: 1 December 2012
Status: Satisfied on 27 November 2015
Persons entitled: Deutsche Bank Ag, London Branch
Description: F/H land being the land on the north and south sides of the…