114a Cromwell Road
London
SW7 4AG
Director Name | David Gregory Barker Benfield |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2001) |
Role | System Designer |
Country of Residence | United Kingdom |
Correspondence Address | Portlands Cottage Cudham Lane South Knockholt Kent TN14 7PA |
Director Name | Richard Alan Pottruff |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1993) |
Role | Accountant |
Correspondence Address | 55 St James Avenue Beckenham Kent BR3 4HF |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Richard Hext |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2002) |
Role | CEO |
Correspondence Address | 1 Bonneville Gardens London SW4 9LB |
Director Name | Dr Kevin Luke O'Connor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2002) |
Role | Chief Information Officer Dire |
Country of Residence | England |
Correspondence Address | 13 Berwyn Road Richmond Surrey TW10 5BP |
Secretary Name | Craig John Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | Flat 1 64 Tavistock Road London W11 1AW |
Secretary Name | John Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 6 Goodyers Avenue Radlett Hertfordshire WD7 8BA |
Director Name | Golnaz Barker-Benfield |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 114a Cromwell Road 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Golnaz Barker-Benfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 114a Cromwell Road 3rd Floor 114a Cromwell Road London SW7 4AG |
Website | www.dolphin.com.bd/ |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor, 114a Cromwell Road 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
70 at £1 | Hadenmead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,115 |
Cash | £138,393 |
Current Liabilities | £102,423 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
21 December 1990 | Delivered on: 10 January 1991 Satisfied on: 13 June 2001 Persons entitled: Cobbs Property Services Limited. Classification: Rent deposit agreement Secured details: All sums payable by the company to cobbs property services limited, pursuant to the terms of the lease. Particulars: Interest bearing deposit account opened by the landlord in the name of general accident fire & life assurance corporation PLC re dolphin computers limited - rent deposit and in which the deposit or the sum of £2,750 has been placed pursuant to the terms of the rent deposit agreement. Fully Satisfied |
---|
11 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Golnaz Barker-Benfield as a director on 1 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Golnaz Barker-Benfield as a secretary on 1 February 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor, 114a Cromwell Road 3rd Floor 114a Cromwell Road London SW7 4AG on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor, 114a Cromwell Road 3rd Floor 114a Cromwell Road London SW7 4AG on 23 January 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for David Gregory Barker-Benfield on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Golnaz Barker-Benfield on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Golnaz Barker-Benfield on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Gregory Barker-Benfield on 24 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Secretary's details changed for Golnaz Barker-Benfield on 24 February 2010 (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Golnaz Barker-Benfield on 24 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / david barker benfield / 15/03/2009 (2 pages) |
16 March 2009 | Director and secretary's change of particulars / golnaz barker benfield / 15/03/2009 (2 pages) |
16 March 2009 | Director's change of particulars / david barker benfield / 15/03/2009 (2 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 March 2009 | Director and secretary's change of particulars / golnaz barker benfield / 15/03/2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 124-130 seymour place london W1 1BG (1 page) |
28 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 124-130 seymour place london W1 1BG (1 page) |
28 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
17 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 May 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 May 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members
|
8 March 2004 | Return made up to 23/02/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Auditor's resignation (1 page) |
2 February 2004 | Auditor's resignation (1 page) |
24 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members
|
4 March 2003 | Return made up to 23/02/03; full list of members
|
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 2 bloomsbury street london WC1 3ST (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 2 bloomsbury street london WC1 3ST (1 page) |
31 January 2003 | Director resigned (1 page) |
1 July 2002 | Return made up to 23/02/02; full list of members (5 pages) |
1 July 2002 | Return made up to 23/02/02; full list of members (5 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 124-130 seymour place london W1H 1BG (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 124-130 seymour place london W1H 1BG (1 page) |
27 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 April 2001 | Return made up to 23/02/01; full list of members
|
2 April 2001 | Return made up to 23/02/01; full list of members
|
10 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members
|
6 March 2000 | Return made up to 23/02/00; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 March 1999 | Return made up to 23/02/99; full list of members (5 pages) |
16 March 1999 | Return made up to 23/02/99; full list of members (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 February 1998 | Return made up to 23/02/98; full list of members (5 pages) |
26 February 1998 | Return made up to 23/02/98; full list of members (5 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 February 1997 | Return made up to 23/02/97; full list of members (5 pages) |
28 February 1997 | Return made up to 23/02/97; full list of members (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 March 1996 | Return made up to 23/02/96; full list of members (5 pages) |
28 March 1996 | Return made up to 23/02/96; full list of members (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |