DALEMARSH HOLDINGS LIMITED
1 DEVONSHIRE STREET

Hellopages » Greater London » Westminster » W1W 5DR

Company number 05108756
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address C/O CITROEN WELLS & PARTNERS, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 198 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of DALEMARSH HOLDINGS LIMITED are www.dalemarshholdings.co.uk, and www.dalemarsh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Dalemarsh Holdings Limited is a Private Limited Company. The company registration number is 05108756. Dalemarsh Holdings Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of Dalemarsh Holdings Limited is C O Citroen Wells Partners Devonshire House 1 Devonshire Street London W1w 5dr. The company`s financial liabilities are £137.05k. It is £7.17k against last year. The cash in hand is £211.88k. It is £-137.56k against last year. And the total assets are £213.72k, which is £-137.56k against last year. GILLINGWATER, Linda Avril is a Secretary of the company. GILLINGWATER, David is a Director of the company. GILLINGWATER, Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


dalemarsh holdings Key Finiance

LIABILITIES £137.05k
+5%
CASH £211.88k
-40%
TOTAL ASSETS £213.72k
-40%
All Financial Figures

Current Directors

Secretary
GILLINGWATER, Linda Avril
Appointed Date: 22 April 2004

Director
GILLINGWATER, David
Appointed Date: 22 April 2004
81 years old

Director
GILLINGWATER, Mark
Appointed Date: 22 April 2004
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

DALEMARSH HOLDINGS LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 30 September 2015
27 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 198

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
06 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 198

08 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 24 more events
27 Apr 2004
Director resigned
27 Apr 2004
New director appointed
27 Apr 2004
New director appointed
27 Apr 2004
New secretary appointed
22 Apr 2004
Incorporation