DOLPHIN SPORTS PROMOTIONS LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW11 8HJ

Company number 01014003
Status Active
Incorporation Date 10 June 1971
Company Type Private Limited Company
Address 129 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 501 . The most likely internet sites of DOLPHIN SPORTS PROMOTIONS LIMITED are www.dolphinsportspromotions.co.uk, and www.dolphin-sports-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Brentford Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.5 miles; to Chessington North Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolphin Sports Promotions Limited is a Private Limited Company. The company registration number is 01014003. Dolphin Sports Promotions Limited has been working since 10 June 1971. The present status of the company is Active. The registered address of Dolphin Sports Promotions Limited is 129 High Street Teddington Middlesex Tw11 8hj. The company`s financial liabilities are £1.62k. It is £-7.6k against last year. . STEEL, Susan Caroline is a Secretary of the company. STEEL, Barry Anthony is a Director of the company. STEEL, Susan Caroline is a Director of the company. Secretary STEEL, Barry Anthony has been resigned. Director LOWERY, Robert Johnson has been resigned. The company operates in "Development of building projects".


dolphin sports promotions Key Finiance

LIABILITIES £1.62k
-83%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEEL, Susan Caroline
Appointed Date: 07 April 1994

Director
STEEL, Barry Anthony

86 years old

Director
STEEL, Susan Caroline
Appointed Date: 23 October 2015
74 years old

Resigned Directors

Secretary
STEEL, Barry Anthony
Resigned: 07 April 1994

Director
LOWERY, Robert Johnson
Resigned: 29 March 1994
88 years old

Persons With Significant Control

Mr Barry Anthony Steel
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Caroline Steel
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOLPHIN SPORTS PROMOTIONS LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 501

12 Nov 2015
Appointment of Mrs Susan Caroline Steel as a director on 23 October 2015
02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
20 Dec 1988
Accounts for a small company made up to 31 December 1987

28 Apr 1988
Return made up to 31/12/87; full list of members

22 May 1987
Return made up to 31/12/86; full list of members

12 May 1987
Accounts for a small company made up to 31 December 1986

12 May 1987
Accounts for a small company made up to 31 December 1985

DOLPHIN SPORTS PROMOTIONS LIMITED Charges

19 May 1999
Debenture
Delivered: 21 May 1999
Status: Satisfied on 9 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 June 1993
Legal charge
Delivered: 1 July 1993
Status: Satisfied on 26 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 & 3 malthouses turk street, 1 and 2 the lindens, 1 and 2…
13 October 1982
Legal mortgage
Delivered: 19 October 1982
Status: Satisfied on 24 June 1993
Persons entitled: National Westminster Bank PLC
Description: F/Hold 1, brewery garden, cottages, alton, hampshire and/or…
19 December 1979
Mortgage
Delivered: 4 January 1980
Status: Satisfied on 24 June 1993
Persons entitled: National Westminster Bank PLC
Description: F/H 1&3 malthouses turk st. And 1&2 the lindens and 1&2…