This company is commonly known as Dalgarno Neighbourhood Trust Ltd. The company was founded 20 years ago and was given the registration number 05093320. The firm's registered office is in . You can find them at 1 Webb Close, London, , . This company's SIC code is 86900 - Other human health activities.
Name | : | DALGARNO NEIGHBOURHOOD TRUST LTD |
---|---|---|
Company Number | : | 05093320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Webb Close, London, W10 5QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Tavistock Road, London, England, W11 1AT | Director | 02 December 2019 | Active |
No. 1, Grange Park, London, England, W5 3PL | Director | 04 April 2016 | Active |
100a Clarendon Road, London, Clarendon Road, London, England, W11 2HR | Director | 02 December 2019 | Active |
56 Markfield House, Darfield Way, London, England, W10 6UA | Director | 02 December 2019 | Active |
1 Webb Close, London, W10 5QB | Director | 02 December 2019 | Active |
Dalgarno Trust, Webb Close, London, England, W10 5QB | Director | 26 November 2020 | Active |
505, Pinner Road, Harrow, England, HA2 6EH | Director | 02 December 2019 | Active |
2 Vange House, Sutton Way, London, W10 5HA | Secretary | 05 April 2004 | Active |
1 Webb Close, London, W10 5QB | Secretary | 09 May 2018 | Active |
3c Pemberton Gardens, Upper Holloway, London, N10 5RR | Secretary | 08 March 2005 | Active |
10 Gunter Grove, London, SW10 0UJ | Director | 30 October 2006 | Active |
10 Brockley Rise, Forest Hill, London, SE23 1PR | Director | 30 October 2006 | Active |
St Francis House, Dalgarno Way, London, W10 5EL | Director | 30 October 2006 | Active |
1 Webb Close, London, W10 5QB | Director | 20 October 2011 | Active |
1 Webb Close, London, W10 5QB | Director | 09 May 2018 | Active |
Keepers Cottage, Froxfield, Petersfield, GU32 1DP | Director | 05 April 2004 | Active |
37 Jays Lane, Marks Tey, Colchester, CO6 1LR | Director | 05 April 2004 | Active |
E-16 Peabody, Dalgarno Gdns, London, W10 5JH | Director | 05 April 2004 | Active |
1 Webb Close, London, W10 5QB | Director | 30 October 2006 | Active |
1 Webb Close, London, W10 5QB | Director | 18 November 2019 | Active |
38, Peel Street, London, England, W8 7PD | Director | 02 December 2019 | Active |
Mr Christopher John Griffin | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 1 Webb Close, W10 5QB |
Nature of control | : |
|
Mr Richard White | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 1 Webb Close, W10 5QB |
Nature of control | : |
|
Ms Constance Orfla Rowan Hamilton | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 1 Webb Close, W10 5QB |
Nature of control | : |
|
Ms Vicki Elizabeth Davies | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 1 Webb Close, W10 5QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Change of name | Certificate change of name company. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Change of name | Change of name exemption. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.