London
EC4R 3TT
Secretary Name | Graeme John Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Guy Richard Duckworth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(19 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Christopher James Banks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Kenneth Henry Joseph Bowden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 1 month (resigned 24 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Michael John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Karen Priscilla Browne |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2002) |
Role | Property Sales |
Correspondence Address | 43 Windmill Rise Kingston Upon Thames Surrey KT2 7TU |
Director Name | Mr Graham Godfrey Rice |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(15 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Syed Salmaan Hasan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Stephen Edward Reynolds |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Agnieszka Irena Wietrzyk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2022) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | David Ashcroft 25.00% Ordinary |
---|---|
1 at £1 | David Ashcroft 25.00% Ordinary A |
1 at £1 | David Ashcroft 25.00% Ordinary C |
1 at £1 | Guy Duckworth 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,714 |
Cash | £276,525 |
Current Liabilities | £458,530 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
5 October 2022 | Termination of appointment of Agnieszka Irena Wietrzyk as a director on 21 July 2022 (1 page) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 October 2021 | Termination of appointment of Stephen Edward Reynolds as a director on 19 October 2021 (1 page) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
11 October 2021 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 7 October 2020 (2 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 October 2019 | Appointment of Agnieszka Irena Wietrzyk as a director on 10 September 2019 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
9 November 2017 | Notification of Guy Richard Duckworth as a person with significant control on 19 December 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
9 November 2017 | Notification of Guy Richard Duckworth as a person with significant control on 19 December 2016 (2 pages) |
30 October 2017 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages) |
30 October 2017 | Change of details for Jonathan David Ashcroft as a person with significant control on 19 December 2016 (2 pages) |
30 October 2017 | Change of details for Jonathan David Ashcroft as a person with significant control on 19 December 2016 (2 pages) |
30 October 2017 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page) |
1 September 2017 | Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 March 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
7 February 2017 | Resolutions
|
7 February 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
7 February 2017 | Resolutions
|
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
19 October 2016 | Director's details changed for Jonathan David Ashcroft on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Graham Godfrey Rice on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Jonathan David Ashcroft on 1 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
19 October 2016 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Graham Godfrey Rice on 1 October 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 December 2015 | Appointment of Mr Christopher James Banks as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Christopher James Banks as a director on 4 December 2015 (2 pages) |
24 November 2015 | Appointment of Mr Stephen Edward Reynolds as a director on 1 May 2014 (2 pages) |
24 November 2015 | Appointment of Mr Stephen Edward Reynolds as a director on 1 May 2014 (2 pages) |
24 November 2015 | Appointment of Mr Stephen Edward Reynolds as a director on 1 May 2014 (2 pages) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 November 2014 | Termination of appointment of Syed Salmaan Hasan as a director on 30 April 2014 (1 page) |
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Termination of appointment of Syed Salmaan Hasan as a director on 30 April 2014 (1 page) |
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Secretary's details changed for Graeme John Nuttall on 1 June 2014 (1 page) |
2 July 2014 | Secretary's details changed for Graeme John Nuttall on 1 June 2014 (1 page) |
2 July 2014 | Secretary's details changed for Graeme John Nuttall on 1 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 10 June 2014 (1 page) |
5 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (8 pages) |
5 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (8 pages) |
5 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (8 pages) |
6 November 2013 | Appointment of Guy Richard Duckworth as a director (3 pages) |
6 November 2013 | Appointment of Guy Richard Duckworth as a director (3 pages) |
6 November 2013 | Appointment of Syed Salmaan Hasan as a director (3 pages) |
6 November 2013 | Appointment of Syed Salmaan Hasan as a director (3 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
28 October 2013 | Resolutions
|
28 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Company name changed dartmouth capital LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed dartmouth capital LIMITED\certificate issued on 30/05/13
|
24 May 2013 | Company name changed delta property services LIMITED\certificate issued on 24/05/13
|
24 May 2013 | Company name changed delta property services LIMITED\certificate issued on 24/05/13
|
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 November 2009 | Appointment of Mr Graham Godfrey Rice as a director (3 pages) |
13 November 2009 | Appointment of Mr Graham Godfrey Rice as a director (3 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Kenneth Henry Joseph Bowden on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Jonathan David Ashcroft on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Kenneth Henry Joseph Bowden on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Jonathan David Ashcroft on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan David Ashcroft on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Kenneth Henry Joseph Bowden on 1 October 2009 (2 pages) |
15 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
15 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members
|
25 October 2006 | Return made up to 06/10/06; full list of members
|
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
21 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 February 2005 | Auditor's resignation (1 page) |
9 February 2005 | Auditor's resignation (1 page) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 October 2002 | Return made up to 06/10/02; full list of members
|
22 October 2002 | Return made up to 06/10/02; full list of members
|
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 41 vine street london EC3N 2AA (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 41 vine street london EC3N 2AA (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 November 2000 | Return made up to 06/10/00; full list of members
|
10 November 2000 | Return made up to 06/10/00; full list of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1998 | Return made up to 06/10/98; full list of members (8 pages) |
27 October 1998 | Return made up to 06/10/98; full list of members (8 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1997 | Return made up to 06/10/97; full list of members (7 pages) |
23 October 1997 | Return made up to 06/10/97; full list of members (7 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 November 1996 | Return made up to 06/10/96; no change of members (6 pages) |
21 November 1996 | Return made up to 06/10/96; no change of members (6 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 December 1995 | Return made up to 06/10/95; full list of members (14 pages) |
5 December 1995 | Return made up to 06/10/95; full list of members (14 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | New secretary appointed (2 pages) |
10 November 1994 | Resolutions
|
10 November 1994 | Resolutions
|
10 November 1994 | Nc inc already adjusted 31/10/94 (1 page) |
10 November 1994 | Nc inc already adjusted 31/10/94 (1 page) |
8 November 1994 | Company name changed richmond bridge (clevedon) manag ement co. LTD.\certificate issued on 09/11/94 (2 pages) |
8 November 1994 | Company name changed richmond bridge (clevedon) manag ement co. LTD.\certificate issued on 09/11/94 (2 pages) |
26 October 1994 | Company name changed sapecor LIMITED\certificate issued on 27/10/94 (2 pages) |
26 October 1994 | Company name changed sapecor LIMITED\certificate issued on 27/10/94 (2 pages) |
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |