This company is commonly known as Dalod Investments Limited. The company was founded 57 years ago and was given the registration number 00904906. The firm's registered office is in LONDON. You can find them at 75 Westow Hill, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DALOD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00904906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Westow Hill, London, SE19 1TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Westow Hill, London, England, SE19 1TX | Secretary | 31 January 2009 | Active |
75, Westow Hill, London, England, SE19 1TX | Director | 23 February 2006 | Active |
75, Westow Hill, London, England, SE19 1TX | Director | 01 December 2012 | Active |
10 Barton Mill Court, Station Road West, Canterbury, CT2 7JZ | Secretary | - | Active |
Valley Wood House, Leafy Grove, Bromley, BR2 6AH | Secretary | 09 November 2005 | Active |
75, Westow Hill, London, England, SE19 1TX | Director | 15 October 2007 | Active |
Valleywood House, Leafey Grove, Keston, BR2 6DH | Director | - | Active |
Valley Wood House, Leafy Grove, Bromley, BR2 6AH | Director | 04 September 2002 | Active |
Mrs Denyse Violet Goodman | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | 75, Westow Hill, London, SE19 1TX |
Nature of control | : |
|
Mr Robin Goodman | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | 75, Westow Hill, London, SE19 1TX |
Nature of control | : |
|
Mr Justin Nicholas Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 75, Westow Hill, London, SE19 1TX |
Nature of control | : |
|
Mr Jason Lycett Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 75, Westow Hill, London, SE19 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.