DALEMARSH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR

Company number 02968440
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 210 . The most likely internet sites of DALEMARSH LIMITED are www.dalemarsh.co.uk, and www.dalemarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Dalemarsh Limited is a Private Limited Company. The company registration number is 02968440. Dalemarsh Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Dalemarsh Limited is Devonshire House 1 Devonshire Street London W1w 5dr. The company`s financial liabilities are £26.33k. It is £2.3k against last year. The cash in hand is £31.26k. It is £12.04k against last year. And the total assets are £92.36k, which is £2.39k 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 Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


dalemarsh Key Finiance

LIABILITIES £26.33k
+9%
CASH £31.26k
+62%
TOTAL ASSETS £92.36k
+2%
All Financial Figures

Current Directors

Secretary
GILLINGWATER, Linda Avril
Appointed Date: 15 September 1994

Director
GILLINGWATER, David
Appointed Date: 15 September 1994
81 years old

Director
GILLINGWATER, Mark
Appointed Date: 31 July 2001
53 years old

Resigned Directors

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Persons With Significant Control

Dalemarsh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALEMARSH LIMITED Events

26 Oct 2016
Confirmation statement made on 31 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 210

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
20 May 2015
Satisfaction of charge 2 in full
...
... and 48 more events
11 May 1995
Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100
11 May 1995
Registered office changed on 11/05/95 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR
11 May 1995
Accounting reference date notified as 30/09
22 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1994
Incorporation

DALEMARSH LIMITED Charges

22 November 2002
Rent deposit deed
Delivered: 26 November 2002
Status: Satisfied on 20 May 2015
Persons entitled: Gordon John Walker and Marion Jane Walker
Description: Deposit of £2,500.
20 December 2000
Rent deposit deed
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Oliver James Robert Aylwin Cave,Toby Christian Henry Aylwin and Donna Clarecave
Description: £2497 (less any vat).