London
W1W 8DW
Secretary Name | Sylia Dilloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2002(37 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 34-35 Eastcastle St London W1W 8DW |
Director Name | Mrs Sylvia Dilloway |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34-35 Eastcastle St London W1W 8DW |
Director Name | William Edward Reddish |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 1994) |
Role | Butcher |
Correspondence Address | 77 Beatty Ville Barkingside Ilford Essex Ig6 |
Secretary Name | William Edward Reddish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 77 Beatty Ville Barkingside Ilford Essex Ig6 |
Director Name | George Dilloway |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 13 Ivy Chimneys Epping Essex CM16 4EL |
Secretary Name | George Dilloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 13 Ivy Chimneys Epping Essex CM16 4EL |
Telephone | 020 89802866 |
---|---|
Telephone region | London |
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
250 at £1 | B.r. Dilloway 50.00% Ordinary |
---|---|
250 at £1 | S. Dilloway 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £82,229 |
Net Worth | £21,736 |
Cash | £24,560 |
Current Liabilities | £538,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 August 2015 | Delivered on: 15 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 591 roman road bow london. Outstanding |
---|---|
21 November 1980 | Delivered on: 25 November 1980 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 591, roman road, bow, london E.3.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1973 | Delivered on: 18 December 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 589, roman road tower hamlets, bow E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 November 1972 | Delivered on: 13 November 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 621, roman road, bow. London borough of tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 November 1972 | Delivered on: 13 November 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 602 roman road, bow, london borough of tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
13 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 July 2017 | Notification of Sylvia Dilloway as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sylvia Dilloway as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brian Robert Dilloway as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brian Robert Dilloway as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Appointment of Mrs Sylvia Dilloway as a director on 2 June 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Sylvia Dilloway as a director on 2 June 2016 (2 pages) |
9 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 August 2015 | Registration of charge 008402130005, created on 12 August 2015 (9 pages) |
15 August 2015 | Registration of charge 008402130005, created on 12 August 2015 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Sylia Dilloway on 8 November 2013 (1 page) |
3 July 2014 | Secretary's details changed for Sylia Dilloway on 8 November 2013 (1 page) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Sylia Dilloway on 8 November 2013 (1 page) |
30 May 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Secretary's details changed for Sylia Dilloway on 1 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Brian Robert Dilloway on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Sylia Dilloway on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Sylia Dilloway on 1 November 2011 (1 page) |
4 November 2011 | Director's details changed for Brian Robert Dilloway on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Sylia Dilloway on 1 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Brian Robert Dilloway on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Sylia Dilloway on 1 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Sylia Dilloway on 1 November 2011 (1 page) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Brian Robert Dilloway on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Brian Robert Dilloway on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Brian Robert Dilloway on 1 October 2009 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 July 2005 | Return made up to 28/06/05; full list of members
|
10 July 2005 | Return made up to 28/06/05; full list of members
|
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Return made up to 28/06/04; full list of members
|
21 July 2004 | Return made up to 28/06/04; full list of members
|
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members
|
14 July 2003 | Return made up to 28/06/03; full list of members
|
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 589 roman road bow london E3 5EL (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 589 roman road bow london E3 5EL (1 page) |
26 September 2002 | Return made up to 28/06/02; full list of members (7 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Return made up to 28/06/02; full list of members (7 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
25 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
7 April 1998 | Accounting reference date extended from 07/03/98 to 31/03/98 (1 page) |
7 April 1998 | Accounting reference date extended from 07/03/98 to 31/03/98 (1 page) |
8 January 1998 | Full accounts made up to 7 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 7 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 7 March 1997 (9 pages) |
30 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
30 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 7 March 1996 (9 pages) |
8 January 1997 | Full accounts made up to 7 March 1996 (9 pages) |
8 January 1997 | Full accounts made up to 7 March 1996 (9 pages) |
11 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 7 March 1995 (9 pages) |
28 November 1995 | Full accounts made up to 7 March 1995 (9 pages) |
28 November 1995 | Full accounts made up to 7 March 1995 (9 pages) |
11 October 1995 | Return made up to 28/06/95; full list of members (6 pages) |
11 October 1995 | Return made up to 28/06/95; full list of members (6 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | New secretary appointed;new director appointed (2 pages) |
2 October 1995 | New secretary appointed;new director appointed (2 pages) |