Company NameDalemarsh Limited
Company StatusActive
Company Number02968440
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Gillingwater
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(same day as company formation)
RoleProperty Maintenance Consultan
Country of ResidenceUnited Kingdom
Correspondence Address43 Saffron Meadow
South Road Standon
Ware
Hertfordshire
SG11 1RE
Secretary NameLinda Avril Gillingwater
NationalityBritish
StatusCurrent
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Saffron Meadow South Road
Standon
Ware
Hertfordshire
SG11 1RE
Director NameMr Mark Gillingwater
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleProperty Maintenance Consultan
Country of ResidenceUnited Kingdom
Correspondence Address33 Saffron Meadow
South Road Standon
Ware
Hertfordshire
SG11 1RE
Director NameMs Sarah Gillingwater
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedalemarshltd.co.uk
Telephone01920 487015
Telephone regionWare

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

198 at £1Dalemarsh Holdings LTD
94.29%
Ordinary
6 at £1James Bilton
2.86%
Ordinary A
6 at £1Mr Adrian Morley
2.86%
Ordinary A

Financials

Year2014
Net Worth£32,421
Cash£22,186
Current Liabilities£66,294

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

22 November 2002Delivered on: 26 November 2002
Satisfied on: 20 May 2015
Persons entitled: Gordon John Walker and Marion Jane Walker

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: Deposit of £2,500.
Fully Satisfied
20 December 2000Delivered on: 5 January 2001
Persons entitled: Oliver James Robert Aylwin Cave,Toby Christian Henry Aylwin and Donna Clarecave

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of unit 5,standon business park,standon,herts dated 20TH december 2000.
Particulars: £2497 (less any vat).
Outstanding

Filing History

11 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
13 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
22 November 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
11 March 2021Appointment of Ms Sarah Gillingwater as a director on 5 March 2021 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
11 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 210
(6 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 210
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 210
(6 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 210
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 210
(6 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 210
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
3 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
9 October 2007Return made up to 15/09/07; change of members (7 pages)
9 October 2007Return made up to 15/09/07; change of members (7 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
13 October 2006Return made up to 15/09/06; full list of members (7 pages)
13 October 2006Return made up to 15/09/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
23 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
27 September 2005Return made up to 15/09/05; full list of members (7 pages)
27 September 2005Return made up to 15/09/05; full list of members (7 pages)
7 June 2005Ad 09/03/05--------- £ si 12@1=12 £ ic 198/210 (2 pages)
7 June 2005Ad 09/03/05--------- £ si 12@1=12 £ ic 198/210 (2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2004Return made up to 15/09/04; full list of members (7 pages)
19 October 2004Return made up to 15/09/04; full list of members (7 pages)
8 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
21 November 2003Return made up to 15/09/03; full list of members (7 pages)
21 November 2003Return made up to 15/09/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 15/09/02; full list of members (7 pages)
14 October 2002Return made up to 15/09/02; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
15 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
15 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
8 November 2001Ad 01/10/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
8 November 2001Ad 01/10/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
12 October 2001New director appointed (1 page)
12 October 2001New director appointed (1 page)
19 June 2001Full accounts made up to 30 September 2000 (11 pages)
19 June 2001Full accounts made up to 30 September 2000 (11 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Full accounts made up to 30 September 1999 (11 pages)
8 June 2000Full accounts made up to 30 September 1999 (11 pages)
27 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
1 February 1999Full accounts made up to 30 September 1997 (11 pages)
1 February 1999Full accounts made up to 30 September 1997 (11 pages)
7 October 1998Return made up to 15/09/98; full list of members (6 pages)
7 October 1998Return made up to 15/09/98; full list of members (6 pages)
19 September 1997Return made up to 15/09/97; no change of members (4 pages)
19 September 1997Return made up to 15/09/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
13 October 1996Return made up to 15/09/96; no change of members (4 pages)
13 October 1996Return made up to 15/09/96; no change of members (4 pages)
24 April 1996Full accounts made up to 30 September 1995 (9 pages)
24 April 1996Full accounts made up to 30 September 1995 (9 pages)
2 October 1995Return made up to 15/09/95; full list of members (6 pages)
2 October 1995Return made up to 15/09/95; full list of members (6 pages)
11 May 1995Accounting reference date notified as 30/09 (1 page)
11 May 1995Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
11 May 1995Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
11 May 1995Registered office changed on 11/05/95 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR (1 page)
11 May 1995Registered office changed on 11/05/95 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR (1 page)
11 May 1995Accounting reference date notified as 30/09 (1 page)
15 September 1994Incorporation (19 pages)
15 September 1994Incorporation (19 pages)