UKBizDB.co.uk

DALE NAZZARI & COMPANY LIMITED

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

This company is commonly known as Dale Nazzari & Company Limited. The company was founded 18 years ago and was given the registration number 05727006. The firm's registered office is in LONDON. You can find them at 3 Tyers Gate, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DALE NAZZARI & COMPANY LIMITED
Company Number:05727006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:3 Tyers Gate, London, SE1 3HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tyers Gate, London, SE1 3HX

Director01 May 2022Active
3, Tyers Gate, London, SE1 3HX

Director02 September 2019Active
3, Tyers Gate, London, SE1 3HX

Director02 March 2006Active
3, Tyers Gate, London, SE1 3HX

Director02 September 2019Active
3, Tyers Gate, London, SE1 3HX

Secretary27 June 2016Active
Burnwithian, Stick Hill, Edenbridge, United Kingdom, TN8 5NJ

Secretary02 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 March 2006Active
Top Flat, 25a Ladbroke Crescent, London, W11 1PS

Director02 March 2006Active
3, Tyers Gate, London, SE1 3HX

Director02 September 2019Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 March 2006Active

People with Significant Control

Dnco Trustee Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:3, Tyers Gate, London, England, SE1 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Brown
Notified on:02 September 2019
Status:Active
Date of birth:August 1972
Nationality:British
Address:3, Tyers Gate, London, SE1 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Estera Trust (Jersey) Limited
Notified on:28 April 2016
Status:Active
Country of residence:Jersey
Address:13-14, Esplanade, Jersey, Jersey, JE1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rowena Joy Nazzari
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:American
Address:3, Tyers Gate, London, SE1 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-30Officers

Change person director company with change date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Capital

Capital cancellation shares.

Download
2022-09-01Capital

Capital return purchase own shares.

Download
2022-09-01Capital

Capital return purchase own shares.

Download
2022-08-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-06Change of name

Certificate change of name company.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Capital

Capital variation of rights attached to shares.

Download
2019-10-18Capital

Capital name of class of shares.

Download
2019-10-18Resolution

Resolution.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.