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.
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 | : |
|
Registered Address | : | 3 Tyers Gate, London, SE1 3HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Tyers Gate, London, SE1 3HX | Director | 01 May 2022 | Active |
3, Tyers Gate, London, SE1 3HX | Director | 02 September 2019 | Active |
3, Tyers Gate, London, SE1 3HX | Director | 02 March 2006 | Active |
3, Tyers Gate, London, SE1 3HX | Director | 02 September 2019 | Active |
3, Tyers Gate, London, SE1 3HX | Secretary | 27 June 2016 | Active |
Burnwithian, Stick Hill, Edenbridge, United Kingdom, TN8 5NJ | Secretary | 02 March 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 02 March 2006 | Active |
Top Flat, 25a Ladbroke Crescent, London, W11 1PS | Director | 02 March 2006 | Active |
3, Tyers Gate, London, SE1 3HX | Director | 02 September 2019 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 02 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Capital | Capital cancellation shares. | Download |
2022-09-01 | Capital | Capital return purchase own shares. | Download |
2022-09-01 | Capital | Capital return purchase own shares. | Download |
2022-08-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-06 | Change of name | Certificate change of name company. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Capital | Capital variation of rights attached to shares. | Download |
2019-10-18 | Capital | Capital name of class of shares. | Download |
2019-10-18 | Resolution | Resolution. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.