DAPPLEBURY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 0TH

Company number 01679516
Status Active
Incorporation Date 18 November 1982
Company Type Private Limited Company
Address SUITE A, 6 HONDURAS STREET, LONDON, EC1Y 0TH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DAPPLEBURY LIMITED are www.dapplebury.co.uk, and www.dapplebury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dapplebury Limited is a Private Limited Company. The company registration number is 01679516. Dapplebury Limited has been working since 18 November 1982. The present status of the company is Active. The registered address of Dapplebury Limited is Suite A 6 Honduras Street London Ec1y 0th. The company`s financial liabilities are £0.7k. It is £0k against last year. The cash in hand is £69.68k. It is £58.71k against last year. And the total assets are £69.78k, which is £58.64k against last year. LONDON REGISTRARS LTD is a Secretary of the company. BARRY, Anna is a Director of the company. GRAELL, Isa is a Director of the company. LEVAY, Edward Jack is a Director of the company. MORGAN, Janet Elisabeth is a Director of the company. O'DONNELL, Aaron Taylor is a Director of the company. RIFKIND, Oliver David is a Director of the company. WARTENBERG, Ute is a Director of the company. Secretary FISHER, Amanda Jane has been resigned. Secretary TRUSCH, Renee has been resigned. Director BARCLAY, James Richard has been resigned. Director BELLORD, Ellen has been resigned. Director DORWOOD, Odette has been resigned. Director FISHER, Amanda Jane has been resigned. Director HITCROFT, Ian, Dr has been resigned. Director MCDONALD, Judith has been resigned. Director MORROGH-BERNARD, Philip has been resigned. Director NICHOLLS, Elizabeth Anne has been resigned. Director TAKESHITA, Seijiro has been resigned. Director WELCH, Elizabeth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


dapplebury Key Finiance

LIABILITIES £0.7k
CASH £69.68k
+535%
TOTAL ASSETS £69.78k
+526%
All Financial Figures

Current Directors

Secretary
LONDON REGISTRARS LTD
Appointed Date: 21 September 1999

Director
BARRY, Anna

90 years old

Director
GRAELL, Isa
Appointed Date: 16 June 2015
65 years old

Director
LEVAY, Edward Jack
Appointed Date: 23 June 2009
82 years old

Director
MORGAN, Janet Elisabeth
Appointed Date: 01 March 1994
88 years old

Director
O'DONNELL, Aaron Taylor
Appointed Date: 01 May 2008
54 years old

Director
RIFKIND, Oliver David
Appointed Date: 25 July 2014
37 years old

Director
WARTENBERG, Ute
Appointed Date: 16 August 1994
62 years old

Resigned Directors

Secretary
FISHER, Amanda Jane
Resigned: 21 September 1999

Secretary
TRUSCH, Renee
Resigned: 31 May 2016
Appointed Date: 01 July 2015

Director
BARCLAY, James Richard
Resigned: 31 October 2005
Appointed Date: 22 November 1999
60 years old

Director
BELLORD, Ellen
Resigned: 02 September 2014
86 years old

Director
DORWOOD, Odette
Resigned: 16 August 1994
66 years old

Director
FISHER, Amanda Jane
Resigned: 21 September 1999
63 years old

Director
HITCROFT, Ian, Dr
Resigned: 30 October 1996
61 years old

Director
MCDONALD, Judith
Resigned: 15 October 2013
100 years old

Director
MORROGH-BERNARD, Philip
Resigned: 23 June 2009
Appointed Date: 01 November 2005
44 years old

Director
NICHOLLS, Elizabeth Anne
Resigned: 01 March 1994
74 years old

Director
TAKESHITA, Seijiro
Resigned: 30 April 2008
Appointed Date: 22 November 1999
63 years old

Director
WELCH, Elizabeth
Resigned: 03 January 1998
69 years old

DAPPLEBURY LIMITED Events

23 May 2017
Total exemption small company accounts made up to 30 September 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Termination of appointment of Renee Trusch as a secretary on 31 May 2016
01 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 106 more events
03 Dec 1986
Accounting reference date shortened from 31/03 to 30/09

01 Dec 1986
Full accounts made up to 30 September 1985

24 Nov 1986
Full accounts made up to 30 September 1984

16 Aug 1983
Memorandum and Articles of Association
18 Nov 1982
Certificate of incorporation