Company NameD&L Tattenham Limited
DirectorSaeed Hessaraki
Company StatusActive
Company Number07432110
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Saeed Hessaraki
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(10 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndhurst Way
Sutton
Surrey
SM2 6QA
Director NameMr Esmaeil Hessaraki
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2 Acorn Grove
Kingswood
Surrey
KT20 6QT
Director NameMr Saeed Hessaraki
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Lyndhurst Way
Sutton
Surrey
SM2 6QA
Director NameMrs Nazanin Zandieh
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address8 Lyndhurst Way
Sutton
Surrey
SM2 6QA

Location

Registered Address2 Acorn Grove
Kingswood
Surrey
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Saeed Hessaraki
75.00%
Ordinary A
25 at £1Nazanin Zandieh
25.00%
Ordinary A

Financials

Year2014
Net Worth£175
Cash£3,572
Current Liabilities£4,912

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with updates (4 pages)
16 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
11 April 2023Cessation of Nazanin Zandieh as a person with significant control on 1 January 2023 (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
20 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
7 November 2021Termination of appointment of Nazanin Zandieh as a director on 1 November 2021 (1 page)
7 November 2021Appointment of Mr Saeed Hessaraki as a director on 1 November 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 April 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
30 January 2021Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 January 2019Confirmation statement made on 17 March 2018 with updates (4 pages)
27 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 January 2019Notification of Saeed Hessaraki as a person with significant control on 1 January 2019 (2 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 February 2016Termination of appointment of Saeed Hessaraki as a director on 1 January 2016 (1 page)
17 February 2016Appointment of Mrs Nazanin Zandieh as a director on 1 January 2016 (2 pages)
17 February 2016Termination of appointment of Saeed Hessaraki as a director on 1 January 2016 (1 page)
17 February 2016Appointment of Mrs Nazanin Zandieh as a director on 1 January 2016 (2 pages)
14 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(3 pages)
14 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(3 pages)
14 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(3 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 November 2013Registered office address changed from 2 Acorn Grove Kingswood Surrey KT20 6QT on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 2 Acorn Grove Kingswood Surrey KT20 6QT on 11 November 2013 (1 page)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
29 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Esmaeil Hessaraki as a director (1 page)
12 November 2012Termination of appointment of Esmaeil Hessaraki as a director (1 page)
12 November 2012Appointment of Mr Saeed Hessaraki as a director (2 pages)
12 November 2012Appointment of Mr Saeed Hessaraki as a director (2 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
13 January 2011Change of share class name or designation (1 page)
13 January 2011Change of share class name or designation (1 page)
3 January 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 8,750
(3 pages)
3 January 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 8,750
(3 pages)
3 January 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 8,750
(3 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)