You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Dalmore Road Limited LONDON


Founded in 1998, 1 Dalmore Road, classified under reg no. 03503752 is an active company. Currently registered at 1 Dalmore Road SE21 8HD, London the company has been in the business for twenty seven years. Its financial year was closed on 13th May and its latest financial statement was filed on Friday 13th May 2022.

Currently there are 2 directors in the the company, namely Charlotte J. and Conrad R.. In addition one secretary - Conrad R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard C. who worked with the the company until 1 April 2014.

1 Dalmore Road Limited Address / Contact

Office Address 1 Dalmore Road
Office Address2 Dulwich
Town London
Post code SE21 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503752
Date of Incorporation Tue, 3rd Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 13th May
Company age 27 years old
Account next due date Tue, 13th Feb 2024 (518 days after)
Account last made up date Fri, 13th May 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Charlotte J.

Position: Director

Appointed: 20 September 2018

Conrad R.

Position: Director

Appointed: 05 May 2014

Conrad R.

Position: Secretary

Appointed: 01 May 2014

Jennifer M.

Position: Director

Appointed: 11 September 2014

Resigned: 20 September 2018

Nicola H.

Position: Director

Appointed: 01 March 2012

Resigned: 11 September 2014

David P.

Position: Director

Appointed: 21 June 2006

Resigned: 10 September 2012

Amy H.

Position: Director

Appointed: 10 March 2006

Resigned: 28 February 2011

Matthew H.

Position: Director

Appointed: 10 March 2006

Resigned: 28 February 2011

Emma J.

Position: Director

Appointed: 07 January 2005

Resigned: 20 October 2009

Lynlea U.

Position: Director

Appointed: 17 February 2002

Resigned: 12 April 2007

Elissa S.

Position: Director

Appointed: 14 October 1999

Resigned: 07 January 2005

Richard C.

Position: Director

Appointed: 03 February 1998

Resigned: 05 May 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

Richard C.

Position: Secretary

Appointed: 03 February 1998

Resigned: 01 April 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1998

Resigned: 03 February 1998

David R.

Position: Director

Appointed: 03 February 1998

Resigned: 24 September 1999

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we identified, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Conrad R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charlotte J., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Conrad R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte J.

Notified on 1 September 2018
Nature of control: 25-50% shares

Jennifer M.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-132014-05-132015-05-132016-05-132017-05-132018-05-132019-05-132020-05-132021-05-132022-05-132023-05-132024-05-13
Net Worth184755-64758       
Balance Sheet
Cash Bank In Hand2 9711 1811 020234        
Net Assets Liabilities Including Pension Asset Liability184755-64758       
Tangible Fixed Assets1 1901 1561 1221 088        
Current Assets   2346533761624754756851 0961 123
Net Assets Liabilities    1892531 1511 5241 5381 6512 0622 089
Reserves/Capital
Called Up Share Capital3333        
Profit Loss Account Reserve154452-650        
Shareholder Funds184755-64758       
Other
Creditors Due Within One Year2 3934401 5871 9691 649       
Net Current Assets Liabilities578741-567-1 735-9961 2761625585726851 0961 123
Number Shares Allotted 333        
Par Value Share 111        
Provisions For Liabilities Charges1 7501 850500         
Tangible Fixed Assets Cost Or Valuation1 7001 7001 700         
Tangible Fixed Assets Depreciation510544578612        
Tangible Fixed Assets Depreciation Charged In Period 343434        
Total Assets Less Current Liabilities1 7681 897555-647581 3991 1511 5241 5381 6512 0622 089
Value Shares Allotted3333        
Called Up Share Capital Not Paid Not Expressed As Current Asset    33333333
Creditors    1 6491 652687     
Fixed Assets   1 0881 0541 020986952963963963963
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8397   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 13th May 2024
filed on: 22nd, December 2024
Free Download (3 pages)

Company search

Advertisements