This company is commonly known as Dial Square 86 Limited. The company was founded 10 years ago and was given the registration number 08696119. The firm's registered office is in LONDON. You can find them at Star & Garter Mansions, Lower Richmond Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DIAL SQUARE 86 LIMITED |
---|---|---|
Company Number | : | 08696119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Star & Garter Mansions, Lower Richmond Road, London, SW15 1JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136, Lower Richmond Road, London, England, SW15 1LU | Director | 08 December 2015 | Active |
136, Lower Richmond Road, London, England, SW15 1LU | Director | 08 December 2015 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 18 September 2013 | Active |
136, Lower Richmond Road, London, England, SW15 1LU | Director | 08 December 2015 | Active |
1, Marylebone High Street, London, England, W1U 4LZ | Director | 13 December 2017 | Active |
90, High Holborn, London, England, WC1V 6XX | Director | 21 October 2013 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 18 September 2013 | Active |
1, Marylebone High Street, London, United Kingdom, W1U 4LZ | Director | 11 October 2017 | Active |
3, Opal Mews, London, United Kingdom, NW6 7JU | Director | 08 December 2015 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 18 September 2013 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 18 September 2013 | Active |
Mr David Vincent Mutrie Frank | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dial Square 86, Somerset House, London, United Kingdom, WC2R 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Accounts | Accounts with accounts type group. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Accounts | Accounts with accounts type group. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Capital | Capital allotment shares. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts amended with accounts type group. | Download |
2018-09-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.