DUTCHMADE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7NA

Company number 03303387
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 4 FLOOR, 43-45 DORSET STREET, LONDON, W1U 7NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DUTCHMADE LIMITED are www.dutchmade.co.uk, and www.dutchmade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Dutchmade Limited is a Private Limited Company. The company registration number is 03303387. Dutchmade Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Dutchmade Limited is 4 Floor 43 45 Dorset Street London W1u 7na. The company`s financial liabilities are £153.55k. It is £-28.35k against last year. The cash in hand is £3.46k. It is £-33.79k against last year. And the total assets are £197.85k, which is £-82.25k against last year. SMO SECRETARIAL SERVICES LIMITED is a Secretary of the company. HARGROVE, Ian Mark is a Director of the company. ZARBAFI, Amir is a Director of the company. Secretary HARGROVE, Ian Mark has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


dutchmade Key Finiance

LIABILITIES £153.55k
-16%
CASH £3.46k
-91%
TOTAL ASSETS £197.85k
-30%
All Financial Figures

Current Directors

Secretary
SMO SECRETARIAL SERVICES LIMITED
Appointed Date: 01 March 2011

Director
HARGROVE, Ian Mark
Appointed Date: 29 January 1997
67 years old

Director
ZARBAFI, Amir
Appointed Date: 29 January 1997
61 years old

Resigned Directors

Secretary
HARGROVE, Ian Mark
Resigned: 01 March 2011
Appointed Date: 29 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 January 1997
Appointed Date: 16 January 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 January 1997
Appointed Date: 16 January 1997

Persons With Significant Control

Mr Amir Zarbafi
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Ian Hargrove
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

DUTCHMADE LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

10 Sep 2015
Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 10 September 2015
...
... and 61 more events
04 Feb 1997
Nc inc already adjusted 29/01/97
04 Feb 1997
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Feb 1997
Registered office changed on 04/02/97 from: 120 east road london N1 6AA
16 Jan 1997
Incorporation

DUTCHMADE LIMITED Charges

20 April 1999
Deed of subordination
Delivered: 30 April 1999
Status: Satisfied on 26 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future liabilities of the borrower to the…
20 April 1999
Third party deed of charge over securities
Delivered: 30 April 1999
Status: Satisfied on 1 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the company's present and future rights title and…