Company NameDilara Capital Ltd
DirectorsHazel Jane Burford and Marco Piero Francesco Nardini
Company StatusActive
Company Number07800922
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Previous NameCitrus Capital Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hazel Jane Burford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tranquil Vale
London
SE3 0BU
Director NameMr Marco Piero Francesco Nardini
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Tranquil Vale
London
SE3 0BU

Location

Registered Address35 Tranquil Vale
London
SE3 0BU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marco Piero Francesco Nardini
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

23 November 2020Registered office address changed from Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS England to 35 Tranquil Vale London SE3 0BU on 23 November 2020 (1 page)
28 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
14 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
17 February 2020Director's details changed for Mrs Hazel Jane Burford on 17 February 2020 (2 pages)
17 February 2020Change of details for Mr Marco Piero Francesco Nardini as a person with significant control on 29 January 2020 (2 pages)
17 February 2020Director's details changed for Mr Marco Piero Francesco Nardini on 17 February 2020 (2 pages)
29 January 2020Registered office address changed from Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS England to Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS on 29 January 2020 (1 page)
29 January 2020Registered office address changed from The Bell House Camden Row Blackheath London SE3 0QA United Kingdom to Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS on 29 January 2020 (1 page)
5 November 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
23 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 November 2016Director's details changed for Hazel Burford on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Hazel Burford on 7 November 2016 (2 pages)
28 October 2016Director's details changed for Mr Marco Piero Francesco Nardini on 27 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Marco Piero Francesco Nardini on 27 October 2016 (2 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
7 October 2016Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to The Bell House Camden Row Blackheath London SE3 0QA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to The Bell House Camden Row Blackheath London SE3 0QA on 7 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 June 2013Director's details changed for Marco Piero Francesco Nardini on 18 June 2013 (2 pages)
25 June 2013Director's details changed for Hazel Burford on 18 June 2013 (2 pages)
25 June 2013Director's details changed for Marco Piero Francesco Nardini on 18 June 2013 (2 pages)
25 June 2013Director's details changed for Hazel Burford on 18 June 2013 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
9 April 2013Company name changed citrus capital partners LTD\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed citrus capital partners LTD\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
1 May 2012Appointment of Hazel Burford as a director (2 pages)
1 May 2012Appointment of Hazel Burford as a director (2 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)