Company NameDell Facilities Limited
DirectorStephen Turner
Company StatusActive
Company Number06657218
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NameDell Facilities Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(8 months, 3 weeks after company formation)
Appointment Duration15 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDell House Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameLeonard George Turner
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 April 2009)
RoleCompany Director
Correspondence Address8 Priory Lodge Nightingale Place
Rickmansworth
Herts
WD3 7DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 979724613
Telephone regionMobile

Location

Registered AddressJanay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Turner
90.91%
Ordinary
5 at £1Leonard George Turner
4.55%
Ordinary B
5 at £1Thelma Turner
4.55%
Ordinary B

Financials

Year2014
Net Worth£9,017
Cash£36,601
Current Liabilities£98,567

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2020Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020 (1 page)
14 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 August 2020Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020 (1 page)
20 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
1 October 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
1 July 2018Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018 (1 page)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 October 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 110
(4 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 110
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 110
(4 pages)
8 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 110
(4 pages)
28 July 2014Registered office address changed from S.A.R. Associates Kbc Harrow Exchange, 2 Gayton Road Harrow Middlesex HA1 2XU to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014 (1 page)
28 July 2014Registered office address changed from S.A.R. Associates Kbc Harrow Exchange, 2 Gayton Road Harrow Middlesex HA1 2XU to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 110
(4 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 110
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
18 May 2011Company name changed dell facilities management LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
18 May 2011Company name changed dell facilities management LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Change of name notice (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 28/07/09; full list of members (3 pages)
7 September 2009Return made up to 28/07/09; full list of members (3 pages)
20 April 2009Appointment terminated director leonard turner (1 page)
20 April 2009Director appointed mr stephen turner (1 page)
20 April 2009Appointment terminated director leonard turner (1 page)
20 April 2009Director appointed mr stephen turner (1 page)
13 October 2008Appointment terminate, director stephen turner logged form (1 page)
13 October 2008Appointment terminate, director stephen turner logged form (1 page)
10 October 2008Director appointed leonard george turner (2 pages)
10 October 2008Director appointed leonard george turner (2 pages)
4 August 2008Appointment terminated director company directors LIMITED (1 page)
4 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 August 2008Appointment terminated director company directors LIMITED (1 page)
28 July 2008Incorporation (16 pages)
28 July 2008Incorporation (16 pages)