London
SW1V 1RB
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castle Lane London SW1V 1RB |
Director Name | Ms Julia Elizabeth Moulder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Development & Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 1 Castle Lane London SW1V 1RB |
Director Name | Mr David John Stevenson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(9 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Regeneration And Development Director |
Country of Residence | England |
Correspondence Address | 1 Castle Lane London SW1V 1RB |
Director Name | Mr Gary John Preston |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Castle Lane London SW1V 1RB |
Director Name | Mr Colin John Redman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Director Of Trusts |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Secretary Name | Mr Brian Ham |
---|---|
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Secretary Name | Mr Jon Gooding |
---|---|
Status | Resigned |
Appointed | 12 November 2013(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Secretary Name | Mr Jon Gooding |
---|---|
Status | Resigned |
Appointed | 12 December 2013(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Tristan Lee Valentine Samuels |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2017) |
Role | Head Of Major Projects At Westminster City Council |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Simon Charles Dow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2018) |
Role | Executive Chair |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Alexander David Glenister |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Samuel Luke Armstrong While |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2021) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 1 Castle Lane London SW1V 1RB |
Director Name | Mr David Keith Lavarack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2021) |
Role | Executive Director Corporate Services |
Country of Residence | England |
Correspondence Address | 1 Castle Lane London SW1V 1RB |
Director Name | Mr James Leslie Hedgman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 26 November 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Castle Lane London SW1V 1RB |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Dolphin Square Charitable Trustee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,195 |
Cash | £41,240 |
Current Liabilities | £388,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
12 December 2022 | Delivered on: 16 December 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
4 March 2014 | Delivered on: 25 March 2014 Persons entitled: Dolphin Square Charitable Trustee as Trustee of the Dolphin Square Charitable Foundation Classification: A registered charge Particulars: Maida hill delivery office, lanhill road, london t/no:NGL855604. Notification of addition to or amendment of charge. Outstanding |
3 March 2021 | Registered office address changed from 11 Belgrave Road London SW1V 1RB to 1 Castle Lane London SW1V 1RB on 3 March 2021 (1 page) |
---|---|
18 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 December 2019 | Appointment of Mr James Leslie Hedgman as a director on 26 November 2019 (2 pages) |
4 September 2019 | Termination of appointment of Alexander David Glenister as a director on 31 August 2019 (1 page) |
14 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 March 2018 (13 pages) |
31 July 2018 | Appointment of Mr David Keith Lavarack as a director on 19 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Andrew Richard Giblin as a director on 19 July 2018 (2 pages) |
8 May 2018 | Termination of appointment of Simon Charles Dow as a director on 31 March 2018 (1 page) |
5 April 2018 | Registration of charge 083271310003, created on 28 March 2018 (32 pages) |
10 January 2018 | Termination of appointment of Trevor Moross as a director on 31 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
12 October 2017 | Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
21 April 2017 | Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Samuel Luke Armstrong While as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Alexander David Glenister as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Samuel Luke Armstrong While as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Alexander David Glenister as a director on 21 April 2017 (2 pages) |
29 March 2017 | Registration of charge 083271310002, created on 28 March 2017 (32 pages) |
29 March 2017 | Registration of charge 083271310002, created on 28 March 2017 (32 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Appointment of Mr Simon Charles Dow as a director on 25 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Simon Charles Dow as a director on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
5 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
28 July 2015 | Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page) |
15 April 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (1 page) |
26 March 2015 | Appointment of Mr Trevor Moross as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Jonathan Michael Gooding as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Tristan Samuels as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Tristan Samuels as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Oliva Mary Harris as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Jonathan Michael Gooding as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Oliva Mary Harris as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Trevor Moross as a director on 24 March 2015 (2 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 March 2014 | Registration of charge 083271310001 (25 pages) |
25 March 2014 | Registration of charge 083271310001 (25 pages) |
7 January 2014 | Termination of appointment of Brian Ham as a secretary (1 page) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Appointment of Mr Jon Gooding as a secretary (2 pages) |
7 January 2014 | Appointment of Mr Jon Gooding as a secretary (2 pages) |
7 January 2014 | Appointment of Mr Jon Gooding as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Jon Gooding as a secretary (1 page) |
7 January 2014 | Termination of appointment of Brian Ham as a secretary (1 page) |
7 January 2014 | Appointment of Mr Jon Gooding as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Jon Gooding as a secretary (1 page) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 January 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 January 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|