Company number 05354169
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
GBP 2,000
. The most likely internet sites of DOLPHIN-HUMBOLT JV LTD. are www.dolphinhumboltjv.co.uk, and www.dolphin-humbolt-jv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Dolphin Humbolt Jv Ltd is a Private Limited Company.
The company registration number is 05354169. Dolphin Humbolt Jv Ltd has been working since 07 February 2005.
The present status of the company is Active. The registered address of Dolphin Humbolt Jv Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £0.01k. It is £-0.79k against last year. And the total assets are £0.01k, which is £-1.76k against last year. CLARKE, Mervyn George is a Secretary of the company. CLARKE, Mervyn George is a Director of the company. FLEET, Andrew Paul is a Director of the company. Secretary ALEXANDER, Michael has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
dolphin-humbolt jv Key Finiance
LIABILITIES
£0.01k
-100%
CASH
n/a
TOTAL ASSETS
£0.01k
-100%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 June 2005
Appointed Date: 07 February 2005
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 June 2005
Appointed Date: 07 February 2005
Persons With Significant Control
Lepus Humboldt Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
DOLPHIN-HUMBOLT JV LTD. Events
22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
...
... and 41 more events
12 Jul 2005
New director appointed
12 Jul 2005
New secretary appointed
12 Jul 2005
Registered office changed on 12/07/05 from: temple house 20 holywell row london EC2A 4XH
01 Jul 2005
Company name changed flexwood properties LIMITED\certificate issued on 01/07/05
07 Feb 2005
Incorporation
1 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Herons flight 31 ingrave road brentwood essex. By way of…
17 August 2005
Legal charge
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 ingrave road brentwood essex. By way of fixed charge the…
16 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 ingrave road brnetwood essex. By way of fixed charge the…