About

Registered Number: 08704663
Date of Incorporation: 25/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 3 Dartmouth Terrace, Flat A, London, SE10 8AX

 

3 Dartmouth Terrace Ltd was registered on 25 September 2013 and are based in London, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Bratby, Robert Benjamin Crandon, Howard, John Martyn, Miller, James George, Wiswould, Glenn Thomas, Cooper, William Peter, Nasta, Sheila Mary, Walker, Elizabeth Charlotte in the Companies House registry. We don't know the number of employees at 3 Dartmouth Terrace Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATBY, Robert Benjamin Crandon 08 October 2015 - 1
HOWARD, John Martyn 18 January 2016 - 1
MILLER, James George 08 October 2015 - 1
WISWOULD, Glenn Thomas 25 September 2013 - 1
COOPER, William Peter 08 October 2015 16 December 2019 1
NASTA, Sheila Mary 25 September 2013 08 October 2013 1
WALKER, Elizabeth Charlotte 08 October 2013 07 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 23 October 2018
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 07 March 2016
SH01 - Return of Allotment of shares 21 January 2016
AP01 - Appointment of director 20 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 01 September 2015
RESOLUTIONS - N/A 10 July 2015
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 30 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 24 July 2014
NEWINC - New incorporation documents 25 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.