DARLKETH LIMITED
Status | ACTIVE |
Company No. | 01460801 |
Category | Private Limited Company |
Incorporated | 13 Nov 1979 |
Age | 44 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DARLKETH LIMITED is an active private limited company with number 01460801. It was incorporated 44 years, 6 months, 13 days ago, on 13 November 1979. The company address is 27 Mortimer Street, London, W1T 3BL, London.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital allotment shares
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-11
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 Jan 2022
Action Date: 20 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-20
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
New address: 27 Mortimer Street London London W1T 3BL
Change date: 2020-04-02
Old address: 30 City Road London EC1Y 2AB
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-23
Psc name: Mr Edward Lester Landau
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward Lester Landau
Change date: 2017-06-23
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Howard Rochman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Lester Landau
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 19 Nov 2017
Action Date: 19 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-19
Documents
Change person director company with change date
Date: 19 Nov 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Lester Landau
Change date: 2017-06-23
Documents
Change person director company with change date
Date: 19 Nov 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Lester Landau
Change date: 2017-06-23
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Lester Landau
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
New address: 30 City Road London EC1Y 2AB
Old address: 58-60 Berners Street London W1T 3JS
Change date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Edward Lester Landau
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Howard Rochman
Change date: 2012-11-01
Documents
Change person secretary company with change date
Date: 18 Nov 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-01
Officer name: John Howard Rochman
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Howard Rochman
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: John Howard Rochman
Documents
Change person secretary company with change date
Date: 26 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Howard Rochman
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Lester Landau
Change date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/00; full list of members
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 04/12/00 from: 58-60 berners st london wip 4JS
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type small
Date: 21 Jan 1998
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; no change of members
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 18 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; no change of members
Documents
Legacy
Date: 04 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 14 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 24 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/92; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type small
Date: 04 Mar 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 04 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Legacy
Date: 11 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/91; no change of members
Documents
Legacy
Date: 11 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 11/06/91 from: mappin house 4 winsley st london win 7AB
Documents
Legacy
Date: 04 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 04/03/91 from: 19 hawtry road london NW3
Documents
Legacy
Date: 21 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 24 Apr 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 26 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/10/89; full list of members
Documents
Some Companies
COMFORTS PLACE FARM,LINGFIELD,RH7 6LW
Number: | 01677601 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08221169 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, 58,NEWCASTLE UPON TYNE,NE1 5UE
Number: | 07698516 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 11908285 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 09189572 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETROSPOT HOUSE,ADDERBURY,OX17 3SN
Number: | 08033419 |
Status: | ACTIVE |
Category: | Private Limited Company |