DALEPASS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 03818152
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017; Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017. The most likely internet sites of DALEPASS LIMITED are www.dalepass.co.uk, and www.dalepass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Dalepass Limited is a Private Limited Company. The company registration number is 03818152. Dalepass Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Dalepass Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . ROXBURGHE HOUSE REGISTRARS LIMITED is a Secretary of the company. HYMAN, Barbara Jane is a Director of the company. HYMAN, Basil John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HUMM, Dennis Raymond has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED
Appointed Date: 10 August 1999

Director
HYMAN, Barbara Jane
Appointed Date: 05 September 2002
80 years old

Director
HYMAN, Basil John
Appointed Date: 10 August 1999
89 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 August 1999
Appointed Date: 02 August 1999

Director
HUMM, Dennis Raymond
Resigned: 30 November 2000
Appointed Date: 10 August 1999
105 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 August 1999
Appointed Date: 02 August 1999

Persons With Significant Control

Mr Basil John Hyman
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALEPASS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2017
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017
10 Mar 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017
31 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 43 more events
16 Nov 1999
Secretary resigned
16 Nov 1999
New director appointed
16 Nov 1999
New director appointed
16 Nov 1999
Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR
02 Aug 1999
Incorporation

DALEPASS LIMITED Charges

23 March 2001
Legal charge
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: London and Edinburgh Insurance Co LTD
Description: The f/h property k/a 1-7 woburn walk london t/n NGL589163…
23 March 2001
Deed of assignment
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: London and Edinburgh Insurance Co LTD
Description: All rights and titles benefits and interests of the company…