This company is commonly known as Dahabshiil Transfer Services Ltd. The company was founded 26 years ago and was given the registration number 03538207. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAHABSHIIL TRANSFER SERVICES LTD |
---|---|---|
Company Number | : | 03538207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 12 June 2014 | Active |
Claerwen, Esher Close, Esher, United Kingdom, KT10 9LL | Director | 03 February 2017 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 03 October 2003 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 04 April 2023 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 05 December 2019 | Active |
86, Brownfield Street, London, United Kingdom, E14 6NF | Secretary | 12 February 2007 | Active |
40 Cuffpoint, Columbia Road, London, E2 7PP | Secretary | 31 March 1998 | Active |
Flat 2 83, Coborn Road, London, E3 2DB | Secretary | 01 February 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 March 1998 | Active |
118, Cavell Street, Stepney, London, United Kingdom, E1 2JA | Director | 01 September 2011 | Active |
902, Sigma Court, Ottawa, Canada, K1C 7E7 | Director | 12 June 2014 | Active |
72, Roseneath Road, London, United Kingdom, SW11 6AQ | Director | 15 May 2014 | Active |
Avenue George Clemenceau, PO BOX 914, Djibouti, FOREIGN | Director | 15 May 1998 | Active |
90, Fetter Lane, London, England, EC4A 1EQ | Director | 12 February 2007 | Active |
90, Fetter Lane, London, England, EC4A 1EQ | Director | 12 June 2014 | Active |
24, Ribblesdale Road, London, England, SW16 6SE | Director | 12 June 2014 | Active |
16 Hensall Point, Bromley High Street, London, E3 4EJ | Director | 31 March 1998 | Active |
72 Anson House, Shandy Street, London, E1 4SS | Director | 22 May 2002 | Active |
123 Knapp Road, London, E3 4BP | Director | 29 April 2002 | Active |
26 Prospect House, 4 Chapter Way, London, England, SW19 2RZ | Director | 12 June 2014 | Active |
118, Cavell Street, London, United Kingdom, E1 2JA | Director | 05 March 2019 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 26 July 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 March 1998 | Active |
Dahabshiil Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, New Fetter Lane, London, United Kingdom, EC4A 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.