DAGENHAM LIMITED
Status | ACTIVE |
Company No. | 05688533 |
Category | Private Limited Company |
Incorporated | 26 Jan 2006 |
Age | 18 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DAGENHAM LIMITED is an active private limited company with number 05688533. It was incorporated 18 years, 3 months, 10 days ago, on 26 January 2006. The company address is 4th Floor 30 Broadwick Street, London, W1F 8JB, United Kingdom.
Company Fillings
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Howard
Change date: 2023-12-07
Documents
Cessation of a person with significant control
Date: 23 Nov 2023
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-29
Psc name: Cic International Co. Ltd
Documents
Notification of a person with significant control
Date: 23 Nov 2023
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2017-11-29
Psc name: China Investment Corporation
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-09
Officer name: Mr Joseph Stephen Wrigglesworth
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-09
Officer name: Mr Charles Howard
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
New address: 4th Floor 30 Broadwick Street London W1F 8JB
Change date: 2022-09-09
Old address: 36 Carnaby Street 3rd Floor London W1F 7DR
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-19
Officer name: Daniel Mark Greenslade
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-19
Officer name: Mr Joseph Stephen Wrigglesworth
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change sail address company with old address new address
Date: 10 Mar 2021
Category: Address
Type: AD02
New address: 1 Bartholomew Lane London EC2N 2AX
Old address: 35 Great St. Helen's London EC3A 6AP England
Documents
Change corporate secretary company with change date
Date: 10 Mar 2021
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-03-16
Officer name: Intertrust (Uk) Limited
Documents
Change person director company with change date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mark Greenslade
Change date: 2020-12-07
Documents
Accounts with accounts type dormant
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 08 Mar 2019
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cic International Co. Ltd
Notification date: 2017-11-29
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-07
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Barzegar
Termination date: 2018-05-17
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Geoffrey Carter
Termination date: 2018-05-17
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Charles Howard
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Daniel Mark Greenslade
Documents
Mortgage satisfy charge full
Date: 09 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056885330005
Documents
Mortgage satisfy charge full
Date: 09 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056885330004
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 28 Jun 2017
Category: Address
Type: AD03
New address: 35 Great St. Helen's London EC3A 6AP
Documents
Change sail address company with old address new address
Date: 28 Jun 2017
Category: Address
Type: AD02
Old address: 35-37 Maddox Street London W1S 2PP England
New address: 35 Great St. Helen's London EC3A 6AP
Documents
Appoint corporate secretary company with name date
Date: 28 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-18
Officer name: Intertrust (Uk) Limited
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Geoffrey Carter
Appointment date: 2017-02-13
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: William Robert Starn
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 24 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: William Robert Starn
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Pegler
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2015
Action Date: 12 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-12
Charge number: 056885330004
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2015
Action Date: 12 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056885330005
Charge creation date: 2015-06-12
Documents
Move registers to registered office company with new address
Date: 03 Jun 2015
Category: Address
Type: AD04
New address: 36 Carnaby Street 3rd Floor London W1F 7DR
Documents
Resolution
Date: 03 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: 36 Carnaby Street 3rd Floor London W1F 7DR
Change date: 2015-02-25
Old address: , Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Miscellaneous
Date: 26 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammad Barzegar
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Pegler
Documents
Termination secretary company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracy Jones
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Mckie
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lock
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farhad Karim
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Gordon Robert Mckie
Documents
Change sail address company with old address
Date: 04 Apr 2014
Category: Address
Type: AD02
Old address: C/O Blackstone Property Management 9 Kingsway Kingsway London WC2B 6XF United Kingdom
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Lock
Change date: 2013-04-05
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-05
Officer name: Mr Farhad Karim
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-05
Old address: , 9 Kingsway, London, WC2B 6XF, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Move registers to registered office company
Date: 15 May 2013
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 15 May 2013
Category: Address
Type: AD02
Old address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Documents
Termination secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bindi Shah
Documents
Appoint person secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracy Alexandra Jones
Documents
Accounts with accounts type full
Date: 10 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 04 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Mckie
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farhad Karim
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination secretary company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Berkoff
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Berkoff
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Verbeek
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Godfrey
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahmood Hasan
Documents
Appoint person secretary company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Bindi Shah
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Lock
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Old address: , 16 Palace Street, Cardinal Place, London, SW1E 5JQ, United Kingdom
Change date: 2012-06-18
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mahmood Iqbal Hasan
Documents
Accounts with accounts type full
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 20 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person secretary company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stuart Charles Berkoff
Documents
Termination secretary company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Robert Young
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change sail address company with old address
Date: 27 Jan 2011
Category: Address
Type: AD02
Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Documents
Appoint person secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Craig Robert Young
Documents
Termination secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Behrens
Documents
Accounts with accounts type full
Date: 03 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Some Companies
THAMES HOUSE,BARKING,IG11 0JR
Number: | 09119696 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERBANK,BERWICK-UPON-TWEED,TD15 2JZ
Number: | 07461508 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 RINGWOOD RD,DORSET,BH21 6AG
Number: | 01493613 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
56 ORMOND AVENUE,HAMPTON,TW12 2RX
Number: | 10727489 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARMHOUSE BARN MILL VILLAGE,SOMERFORD KEYNES CIRENCESTER,GL7 6BG
Number: | 05574783 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNAKES AND LADDERS ADVENTURE CENTRES LTD
UNIT 7 BRENTFORD BUSINESS CENTRE,BRENTFORD,TW8 8LG
Number: | 02803835 |
Status: | ACTIVE |
Category: | Private Limited Company |