DALMORN LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 00917525
Status Active
Incorporation Date 9 October 1967
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of DALMORN LIMITED are www.dalmorn.co.uk, and www.dalmorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalmorn Limited is a Private Limited Company. The company registration number is 00917525. Dalmorn Limited has been working since 09 October 1967. The present status of the company is Active. The registered address of Dalmorn Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Secretary LUCAS, Anthony David has been resigned. Secretary MDAK SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, John Frederick has been resigned. Director KEIDAN, Michael David Alan has been resigned. Director LUCAS, Anthony David has been resigned. Director PEARS, Clarice Talisman has been resigned. Director SHAW, Barry Michael Howard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013


Director
PEARS, David Alan
Appointed Date: 31 August 1993
57 years old

Director
PEARS, Mark Andrew

63 years old

Director
PEARS, Trevor Steven

61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013

Secretary
LUCAS, Anthony David
Resigned: 24 June 1992

Secretary
MDAK SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 19 March 1996

Director
COLEMAN, John Frederick
Resigned: 30 April 1998
Appointed Date: 29 March 1996
90 years old

Director
KEIDAN, Michael David Alan
Resigned: 30 April 1998
Appointed Date: 19 March 1996
84 years old

Director
LUCAS, Anthony David
Resigned: 24 June 1992
86 years old

Director
PEARS, Clarice Talisman
Resigned: 31 August 1999
92 years old

Director
SHAW, Barry Michael Howard
Resigned: 30 April 1998
Appointed Date: 29 March 1996
69 years old

Persons With Significant Control

Mr David Alan Pears
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Michael Howard Shaw
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Andrew Pears
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Steven Pears
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALMORN LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Total exemption full accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

19 Nov 2015
Total exemption full accounts made up to 30 April 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 98 more events
24 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
New director appointed

07 Feb 1987
New secretary appointed
17 Jan 1987
Return made up to 31/12/85; full list of members

04 Jul 1984
New secretary appointed

DALMORN LIMITED Charges

20 February 1985
Legal charge
Delivered: 27 February 1985
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 16, hassendean rd., Blackheath village london borough of…
16 September 1983
Legal charge
Delivered: 22 September 1983
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 74 brocklebank rd. SW18 tn sgi 375861.
4 August 1982
Legal charge
Delivered: 17 August 1982
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H beechcroft south st hornchurch havening. Title no. Ex…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 7 valerie close, st. Albans hertfordshire title no. P…
29 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 33 & 37 albert rd addlestone surrey title no sy 501729.
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 45, daystare, sidcup, bexley, london. Title no. Sgl…
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 23, chipstead close, coulsdon, croydon, london. Title…
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 31, oakdene close brockham, betchworth, surrey. Title…
27 July 1981
Legal charge
Delivered: 31 July 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 99 & 107 albert rd, 36, belmont rd, 31, 35, 61 & 63…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 118 vivian avenue wembley london borough of brent title…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 107 vivian avenue wembley london borough of brent.
28 November 1980
Legal charge
Delivered: 5 December 1980
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 88 and 90 mayland square, west ham, newham title no. Egl…
24 May 1979
Legal charge
Delivered: 14 June 1979
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 29, ryland rd, london borough of camden, title no 263243.
24 May 1979
Legal charge
Delivered: 14 June 1979
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 15, ryland rd, kentish town, london borough of camden…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 69 burntwaite road waltham hammersmith london S.W.6.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 40, 41 & 42 brokesby street, tower hamlets london ln 38392.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 44, 45 & 46 brokesby street tower hamlets london title no…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 12, 14 & 16 cranford avenue stanwell surrey title no sy…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 27, fletching road, hackney london title no. 24995.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 13, 54, 55 aberdeen road edmonton enfield london title no…