UKBizDB.co.uk

4 DARTMOUTH ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Dartmouth Road Limited. The company was founded 21 years ago and was given the registration number 04611947. The firm's registered office is in LONDON. You can find them at Ground Floor Flat, 4 Dartmouth Road, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:4 DARTMOUTH ROAD LIMITED
Company Number:04611947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Ground Floor Flat, 4 Dartmouth Road, London, NW2 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chaul End Grange, Chaul End Road, Chaul End Village, Caddington, Luton, England, LU1 4AX

Director02 May 2019Active
Ground Floor Flat, 4 Dartmouth Road, London, NW2 4EU

Director28 May 2015Active
Flat 12 The Octagon, Flat 12 The Octagon, 527a Finchley Road, London, England, NW3 7BG

Director02 May 2019Active
4a Dartmouth Road, London, NW2 4EU

Secretary13 December 2002Active
66c Goldhurst Terrace, London, NW6 3HT

Secretary05 August 2005Active
120 East Road, London, N1 6AA

Nominee Secretary09 December 2002Active
4a Dartmouth Road, London, NW2 4EU

Director13 December 2002Active
66c Goldhurst Terrace, London, NW6 3HT

Director05 August 2005Active
4a, Dartmouth Road, London, NW2 4EU

Director10 August 2009Active
120 East Road, London, N1 6AA

Nominee Director09 December 2002Active

People with Significant Control

Ms Kim Adrienne Levine
Notified on:02 May 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:527a Finchley Road, Flat 12 The Octagon, London, England, NW3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Roger Gratte
Notified on:02 May 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Chaul End Grange, Chaul End Rd, Chaul End Village, Luton, England, LU1 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Frances Naomi Kerr
Notified on:01 July 2016
Status:Active
Date of birth:October 1936
Nationality:British
Address:Ground Floor Flat, London, NW2 4EU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type dormant.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Officers

Change person director company with change date.

Download
2015-06-01Officers

Termination director company with name termination date.

Download
2015-06-01Officers

Appoint person director company with name date.

Download
2015-06-01Accounts

Accounts with accounts type dormant.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.