Company NameDialpivot Limited
DirectorKarim Azem
Company StatusActive
Company Number02147614
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Karim Azem
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(16 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address243 Knightsbridge
London
SW7 1DN
Secretary NameMr Roger Taylor
NationalityBritish
StatusCurrent
Appointed13 July 2007(20 years after company formation)
Appointment Duration16 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOak House
Warren Road
Kingston
Surrey
KT2 7HU
Director NameBisher Azem
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressEvergreen Telegraph Cottage
Warren Road
Kingston On Thames
Surrey
Director NameMr Nabil Naaman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 1998)
RoleManaging Director
Correspondence Address3 Telegraph Cottage
Warren Road Coombe Hill
Kingston Of Thames
Surrey
Secretary NameAnthony Bell
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration16 years (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKismet Beech Avenue
Camberley
Surrey
GU15 2JT
Director NameAnthony Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKismet Beech Avenue
Camberley
Surrey
GU15 2JT
Secretary NameAnthony Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKismet Beech Avenue
Camberley
Surrey
GU15 2JT
Director NameMr Wael Smadi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2003)
RoleCompany Director
Correspondence Address38 Acacia Road
London
NW8 6AP

Location

Registered Address35 Landmark Square
London
E14 9AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1John Stuart Cariss & Kathleen Veronica Bleasdale
33.33%
Ordinary
1 at £1Bisher Azem
16.67%
Ordinary
1 at £1Boston Capital LTD
16.67%
Ordinary
1 at £1Mrs Mouna Takla
16.67%
Ordinary
1 at £1Rima Azem
16.67%
Ordinary

Financials

Year2014
Turnover£133,440
Net Worth£6
Cash£1,113
Current Liabilities£111,400

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(4 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(4 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 6
(4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 6
(4 pages)
30 May 2013Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 August 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 2 August 2011 (1 page)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Karim Azem on 4 January 2010 (2 pages)
2 June 2010Director's details changed for Karim Azem on 4 January 2010 (2 pages)
2 June 2010Director's details changed for Karim Azem on 4 January 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Director's change of particulars / karim azem / 15/07/2007 (1 page)
16 July 2008Director's change of particulars / karim azem / 15/07/2007 (1 page)
26 October 2007Return made up to 30/06/07; change of members (7 pages)
26 October 2007Return made up to 30/06/07; change of members (7 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 30/06/04; full list of members (8 pages)
31 August 2004Return made up to 30/06/04; full list of members (8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 September 2003Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DS (1 page)
18 September 2003Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DS (1 page)
23 July 2003Registered office changed on 23/07/03 from: 50 church street weybridge surrey KT13 8DS (1 page)
23 July 2003Registered office changed on 23/07/03 from: 50 church street weybridge surrey KT13 8DS (1 page)
22 July 2003Return made up to 30/06/03; no change of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2003Return made up to 30/06/03; no change of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002Return made up to 30/06/02; no change of members (7 pages)
5 July 2002Return made up to 30/06/02; no change of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
19 July 2001Return made up to 30/06/01; full list of members (10 pages)
19 July 2001Return made up to 30/06/01; full list of members (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(9 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(9 pages)
20 August 1999Full accounts made up to 31 March 1999 (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (6 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
24 June 1996Return made up to 30/06/96; no change of members (4 pages)
24 June 1996Return made up to 30/06/96; no change of members (4 pages)
21 February 1996Registered office changed on 21/02/96 from: 192 sloane street london SW1X 9QX (1 page)
21 February 1996Registered office changed on 21/02/96 from: 192 sloane street london SW1X 9QX (1 page)
8 February 1996Full accounts made up to 31 March 1995 (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (5 pages)
19 June 1995Return made up to 30/06/95; no change of members (4 pages)
19 June 1995Return made up to 30/06/95; no change of members (4 pages)
27 August 1987Memorandum and Articles of Association (13 pages)
27 August 1987Memorandum and Articles of Association (13 pages)