Company number 05213122
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address 9 ST. GEORGES YARD, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIAL SQUARE ASSOCIATES LIMITED are www.dialsquareassociates.co.uk, and www.dial-square-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Dial Square Associates Limited is a Private Limited Company.
The company registration number is 05213122. Dial Square Associates Limited has been working since 24 August 2004.
The present status of the company is Active. The registered address of Dial Square Associates Limited is 9 St Georges Yard Farnham Surrey Gu9 7lw. . FUTCHER, Ian Richard is a Director of the company. Secretary BLACKWOOD, Teresa Ann Rose has been resigned. Secretary FUTCHER, Sarah has been resigned. Director BLACKWOOD, Iain Stuart has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Secretary
FUTCHER, Sarah
Resigned: 30 September 2014
Appointed Date: 25 August 2004
Persons With Significant Control
Mr Ian Richard Futcher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
DIAL SQUARE ASSOCIATES LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 24 August 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Amended total exemption small company accounts made up to 31 March 2014
07 Oct 2015
Change of share class name or designation
...
... and 46 more events
07 Sep 2004
New secretary appointed
07 Sep 2004
Registered office changed on 07/09/04 from: 20 east avenue heath end farnham surrey GU9 0RA
07 Sep 2004
Secretary resigned
07 Sep 2004
Director resigned
24 Aug 2004
Incorporation
14 August 2015
Charge code 0521 3122 0005
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 new road haslemere surrey…
28 March 2012
Legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 st george's yard, farnham, surrey t/no SY720798 all…
28 March 2012
Mortgage debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Deed of legal mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 st george's yard farnham surrey and each and every part…
31 January 2007
Legal charge
Delivered: 14 February 2007
Status: Satisfied
on 24 May 2008
Persons entitled: National Westminster Bank PLC
Description: 9 st georges yard, castle street, farnham. By way of fixed…