70 DALE STREET LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0AF

Company number 03605359
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address WINGATE BUSINESS EXCHANGE 64-66 WINGATE SQUARE, OFFICE 15, LONDON, SW4 0AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 70 DALE STREET LIMITED are www.70dalestreet.co.uk, and www.70-dale-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. 70 Dale Street Limited is a Private Limited Company. The company registration number is 03605359. 70 Dale Street Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of 70 Dale Street Limited is Wingate Business Exchange 64 66 Wingate Square Office 15 London Sw4 0af. . WHALLEY, Andrew Guy is a Secretary of the company. WHALLEY, Andrew Guy is a Director of the company. WHALLEY, Christopher Joe is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary KENNEDY, Charlotte has been resigned. Secretary SPIN, Stacey Corrington has been resigned. Secretary WHALLEY, Christopher Joe has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHALLEY, Andrew Guy
Appointed Date: 29 March 2004

Director
WHALLEY, Andrew Guy
Appointed Date: 28 July 1998
66 years old

Director
WHALLEY, Christopher Joe
Appointed Date: 28 July 1998
69 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Secretary
KENNEDY, Charlotte
Resigned: 22 July 2002
Appointed Date: 16 December 1999

Secretary
SPIN, Stacey Corrington
Resigned: 29 March 2004
Appointed Date: 22 July 2002

Secretary
WHALLEY, Christopher Joe
Resigned: 16 December 1999
Appointed Date: 28 July 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Persons With Significant Control

Mr Christopher Joe Whalley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

70 DALE STREET LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 30 December 2015
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
29 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

...
... and 68 more events
22 Oct 1998
Secretary resigned
22 Oct 1998
Director resigned
08 Oct 1998
Particulars of mortgage/charge
08 Oct 1998
Particulars of mortgage/charge
28 Jul 1998
Incorporation

70 DALE STREET LIMITED Charges

14 January 2008
Charge deed
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 2 and 2A lavender hill, clapham, london t/nos. TGL65415 and…
14 January 2008
Charge deed
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flats 1, 2, 5 and 6 lincoln house, sudbrooke road t/nos…
14 January 2008
Charge deed
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Dover house, cormont road, london t/no. TGL162066 and all…
21 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property being flat 6 lincoln house 28 sudbrooke road…
29 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 lavender hill london t/n's 276601 and TGL65415. By way of…
28 April 2004
Deed of charge over credit balances
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account no 00109517. the charge creates a fixed charge over…
4 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/aflat 5 lincoln house 28 sudbrook road…
24 May 2000
Legal charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 1A lavender hill and 2 and 2A lavender…
9 May 2000
Security over a deposit account
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
9 May 2000
Legal charge
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 36 wyke gardens liberty street london SW9…
21 October 1999
Charge of whole
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Andrew Boaden
Description: Dover house 18 cormont road camberwell london SE5.
30 June 1999
Charge of whole
Delivered: 3 July 1999
Status: Satisfied on 6 May 2004
Persons entitled: Andrew Boaden
Description: 2 and 2A lavender hill london SW11-276601 & TGL65415.
3 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
3 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1 lincoln house sudbrooke road london…
3 June 1999
Charge
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Andrew Boaden
Description: F/H dover house 18 cormont road camberwell l/b of lambeth.
12 May 1999
Legal charge
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Andrew Boaden
Description: All that l/h property k/a 36 wyke gardens liberty street…
6 May 1999
Charge of whole
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Neil Brown
Description: All that f/h property k/a 142 landor road in the london…
6 May 1999
Legal charge
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a 142 landor road london SW9 9JA. Fixed…
5 May 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 17 January 2008
Persons entitled: Andrew Boaden
Description: L/H property k/a flats 1 and 2 lincoln house sudbrooke road…
27 April 1999
Legal charge
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a dover house cormont street camberwell…
27 April 1999
Debenture
Delivered: 29 April 1999
Status: Satisfied on 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a dover house cormont street camberwell in the…
5 October 1998
Second charge
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Allied Sterling PLC
Description: Dale house 70 dale street manchester.
2 October 1998
Charge
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Neil David Brown
Description: Dale house 70 dale street manchester.