29a Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director Name | Mrs Heather Margaret Field |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescott Street London E1 8NN |
Director Name | Mr Simon Phillip George Coan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 February 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eland Road London SW11 5JX |
Secretary Name | Anna Maria Coan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 41 Eland Road London SW11 5JX |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Daleworth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,821 |
Cash | £81,483 |
Current Liabilities | £79,518 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 July 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 August 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Daleworth Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Daleworth Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Register inspection address has been changed to C/O Winkworth 299 Kennington Road London SE11 4QE (1 page) |
15 August 2016 | Register inspection address has been changed to C/O Winkworth 299 Kennington Road London SE11 4QE (1 page) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Heather Margaret Field on 28 February 2014 (2 pages) |
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Heather Margaret Field on 28 February 2014 (2 pages) |
2 May 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN England on 2 May 2014 (1 page) |
10 March 2014 | Termination of appointment of Anna Coan as a secretary (2 pages) |
10 March 2014 | Appointment of Heather Margaret Field as a director (3 pages) |
10 March 2014 | Termination of appointment of Simon Coan as a director (2 pages) |
10 March 2014 | Termination of appointment of Simon Coan as a director (2 pages) |
10 March 2014 | Termination of appointment of Anna Coan as a secretary (2 pages) |
10 March 2014 | Appointment of Heather Margaret Field as a director (3 pages) |
10 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Register inspection address has been changed (1 page) |
10 September 2013 | Register inspection address has been changed (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 November 2012 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 14 November 2012 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Redmead House, Uxbridge Road, Hillingdon Heath, Uxbridge, Middx, UB10 0LT. on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Redmead House, Uxbridge Road, Hillingdon Heath, Uxbridge, Middx, UB10 0LT. on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
18 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 September 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 September 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Director appointed nigel field (2 pages) |
7 April 2008 | Director appointed nigel field (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
14 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
11 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
11 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 June 2003 | Ad 31/12/02--------- £ si 98@1 (2 pages) |
7 June 2003 | Ad 31/12/02--------- £ si 98@1 (2 pages) |
7 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
7 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 January 2003 | Return made up to 04/06/02; full list of members (6 pages) |
21 January 2003 | Return made up to 04/06/02; full list of members (6 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
10 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
10 August 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
11 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
25 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
25 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
11 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
24 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
24 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
22 July 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 July 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
4 June 1993 | Incorporation (15 pages) |
4 June 1993 | Incorporation (15 pages) |