This company is commonly known as Dollgrade Limited. The company was founded 42 years ago and was given the registration number 01576505. The firm's registered office is in . You can find them at 149 Cambridge Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | DOLLGRADE LIMITED |
---|---|---|
Company Number | : | 01576505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 149 Cambridge Street, London, SW1V 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149 Cambridge Street, London, SW1V 4QB | Secretary | 06 February 2006 | Active |
71 Allfarthing Lane, London, United Kingdom, SW18 2AR | Director | 01 August 2017 | Active |
149 Cambridge Street, London, SW1V 4QB | Director | 01 March 1999 | Active |
149 Basement Flat, Cambridge Street, Pimlico, London, SW1V 4QB | Director | 20 October 2009 | Active |
149 Cambridge Street, London, SW1V 4QB | Director | 26 February 1998 | Active |
149 Cambridge Street, Flat 2, London, SW1V 4QB | Director | 28 February 2006 | Active |
149 Cambridge Street, London, SW1V 4QB | Secretary | 01 September 2002 | Active |
149 Cambridge Street, London, SW1V 4QB | Secretary | 01 April 1999 | Active |
149 Cambridge Street, Pimlico, London, SW1V 4QB | Secretary | - | Active |
149 Cambridge Street, London, SW1V 4QB | Director | 24 July 2002 | Active |
149 Cambridge Street, London, SW1V 4QB | Director | - | Active |
149 Cambridge Street, London, SW1V 4QB | Director | - | Active |
149 Cambridge Street, Pimlico, London, SW1V 4QB | Director | - | Active |
149 Cambridge Street, London, SW1V 4QB | Director | - | Active |
Bisterne Manor, Ringwood, Hampshire, United Kingdom, BH24 3BN | Director | 01 September 2002 | Active |
149 Cambridge Street, London, SW1V 4QB | Director | 24 January 1995 | Active |
149 Cambridge Street, London, SW1V 4QB | Director | 26 February 1998 | Active |
Mr Alexander Peter Hallam Mills | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Allfarthing Lane, London, United Kingdom, SW18 2AR |
Nature of control | : |
|
Mr Giles Marshall Hallam Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | 149 Cambridge Street, SW1V 4QB |
Nature of control | : |
|
Sir Michael Anthony Claes Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 149, Cambridge Street, London, England, SW1V 4QB |
Nature of control | : |
|
Ms Louisa North | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 149, Cambridge Street, London, England, SW1V 4QB |
Nature of control | : |
|
Ms Selina Tobaccowala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | American |
Address | : | 149 Cambridge Street, SW1V 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.