26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1998(3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 February 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor 35 Park Lane London W1K 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Dalefox LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,742 |
Net Worth | £776,447 |
Current Liabilities | £65,409 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
10 February 2005 | Delivered on: 17 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bonded warehouse low street sunderland f/h t/n TY339441. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 March 1999 | Delivered on: 25 March 1999 Satisfied on: 20 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former bonded warehouse on the south side of low street sunderland. Fully Satisfied |
5 March 1999 | Delivered on: 25 March 1999 Satisfied on: 20 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: "The contracts". See the mortgage charge document for full details. Fully Satisfied |
5 March 1999 | Delivered on: 25 March 1999 Satisfied on: 20 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment of yearly rents Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement constituted by a facility letter dated 4TH march 1999 the assignment or any other related security document or any letter superseding the same or on any account whatsoever. Particulars: The company's right title and interest in and to the clear yearly rents reserved or to be reserved by the tenancies of the land and premises situate and k/a former bonded warehouse low street sunderland and any leases of such land and premises or any part thereto. Fully Satisfied |
5 March 1999 | Delivered on: 19 March 1999 Satisfied on: 20 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 2023 | Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages) |
---|---|
9 May 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
20 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
24 November 2022 | Change of details for Dalefox Limited as a person with significant control on 10 May 2022 (2 pages) |
10 May 2022 | Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page) |
2 March 2022 | Accounts for a small company made up to 31 May 2021 (19 pages) |
21 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (18 pages) |
25 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 31 May 2019 (18 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a small company made up to 31 May 2017 (17 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
16 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
11 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
13 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 January 2015 | Full accounts made up to 31 May 2014 (16 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (16 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
18 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
7 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
7 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
23 March 2007 | Return made up to 13/02/07; full list of members
|
23 March 2007 | Return made up to 13/02/07; full list of members
|
21 August 2006 | Full accounts made up to 31 May 2005 (14 pages) |
21 August 2006 | Full accounts made up to 31 May 2005 (14 pages) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
20 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
8 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
17 February 2005 | Particulars of mortgage/charge (10 pages) |
17 February 2005 | Particulars of mortgage/charge (10 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
14 April 2003 | Return made up to 13/02/03; full list of members (8 pages) |
14 April 2003 | Return made up to 13/02/03; full list of members (8 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
25 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
3 April 2001 | Return made up to 13/02/01; full list of members
|
3 April 2001 | Return made up to 13/02/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
23 November 1999 | Delivery ext'd 3 mth 31/05/99 (1 page) |
23 November 1999 | Delivery ext'd 3 mth 31/05/99 (1 page) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
19 March 1999 | Particulars of mortgage/charge (7 pages) |
19 March 1999 | Particulars of mortgage/charge (7 pages) |
16 March 1999 | Return made up to 13/02/99; full list of members (12 pages) |
16 March 1999 | Return made up to 13/02/99; full list of members (12 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (5 pages) |
28 October 1998 | New director appointed (5 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (5 pages) |
28 October 1998 | New director appointed (5 pages) |
28 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
26 October 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 31 brechin place london greater london SW7 4QD (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 31 brechin place london greater london SW7 4QD (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 1998 | Director resigned (1 page) |
13 February 1998 | Incorporation (13 pages) |
13 February 1998 | Incorporation (13 pages) |