Company NameDaleworth Limited
DirectorsNigel James Field and Heather Margaret Field
Company StatusActive
Company Number02824288
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nigel James Field
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2008(14 years, 10 months after company formation)
Appointment Duration16 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farthings
29a Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMrs Heather Margaret Field
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescott Street
London
E1 8NN
Director NameMr Simon Phillip George Coan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 28 February 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Eland Road
London
SW11 5JX
Secretary NameAnna Maria Coan
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address41 Eland Road
London
SW11 5JX

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daleworth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,821
Cash£81,483
Current Liabilities£79,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 August 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
11 July 2017Notification of Daleworth Holdings Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Daleworth Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Register inspection address has been changed to C/O Winkworth 299 Kennington Road London SE11 4QE (1 page)
15 August 2016Register inspection address has been changed to C/O Winkworth 299 Kennington Road London SE11 4QE (1 page)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Director's details changed for Heather Margaret Field on 28 February 2014 (2 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Director's details changed for Heather Margaret Field on 28 February 2014 (2 pages)
2 May 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Anna Coan as a secretary (2 pages)
10 March 2014Appointment of Heather Margaret Field as a director (3 pages)
10 March 2014Termination of appointment of Simon Coan as a director (2 pages)
10 March 2014Termination of appointment of Simon Coan as a director (2 pages)
10 March 2014Termination of appointment of Anna Coan as a secretary (2 pages)
10 March 2014Appointment of Heather Margaret Field as a director (3 pages)
10 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Register inspection address has been changed (1 page)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 November 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
25 January 2011Registered 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 2011Registered office address changed from Redmead House, Uxbridge Road, Hillingdon Heath, Uxbridge, Middx, UB10 0LT. on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Redmead House, Uxbridge Road, Hillingdon Heath, Uxbridge, Middx, UB10 0LT. on 25 January 2011 (1 page)
25 January 2011Registered 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 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 July 2009Return made up to 04/06/09; full list of members (4 pages)
18 July 2009Return made up to 04/06/09; full list of members (4 pages)
16 September 2008Return made up to 04/06/08; full list of members (4 pages)
16 September 2008Return made up to 04/06/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Director appointed nigel field (2 pages)
7 April 2008Director appointed nigel field (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2007Return made up to 04/06/07; full list of members (2 pages)
14 August 2007Return made up to 04/06/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2006Return made up to 04/06/06; full list of members (2 pages)
27 July 2006Return made up to 04/06/06; full list of members (2 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2005Return made up to 04/06/05; full list of members (2 pages)
28 June 2005Return made up to 04/06/05; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 June 2004Return made up to 04/06/04; full list of members (6 pages)
4 June 2004Return made up to 04/06/04; full list of members (6 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 June 2003Ad 31/12/02--------- £ si 98@1 (2 pages)
7 June 2003Ad 31/12/02--------- £ si 98@1 (2 pages)
7 June 2003Return made up to 04/06/03; full list of members (6 pages)
7 June 2003Return made up to 04/06/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
29 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
21 January 2003Return made up to 04/06/02; full list of members (6 pages)
21 January 2003Return made up to 04/06/02; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 August 2001Return made up to 04/06/01; full list of members (6 pages)
10 August 2001Return made up to 04/06/01; full list of members (6 pages)
10 August 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 August 2000Return made up to 04/06/00; full list of members (6 pages)
21 August 2000Return made up to 04/06/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 June 1999 (12 pages)
22 February 2000Full accounts made up to 30 June 1999 (12 pages)
15 July 1999Return made up to 04/06/99; no change of members (4 pages)
15 July 1999Return made up to 04/06/99; no change of members (4 pages)
20 April 1999Full accounts made up to 30 June 1998 (12 pages)
20 April 1999Full accounts made up to 30 June 1998 (12 pages)
3 July 1998Return made up to 04/06/98; no change of members (4 pages)
3 July 1998Return made up to 04/06/98; no change of members (4 pages)
11 December 1997Full accounts made up to 30 June 1997 (10 pages)
11 December 1997Full accounts made up to 30 June 1997 (10 pages)
29 July 1997Return made up to 04/06/97; full list of members (6 pages)
29 July 1997Return made up to 04/06/97; full list of members (6 pages)
25 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 June 1996Return made up to 04/06/96; no change of members (4 pages)
11 June 1996Return made up to 04/06/96; no change of members (4 pages)
24 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
24 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1993Incorporation (15 pages)
4 June 1993Incorporation (15 pages)