About

Registered Number: 02829026
Date of Incorporation: 21/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: C/O Woodies, Thetford Road, New Malden, KT3 5DX

 

Established in 1993, Dalyan (UK) Ltd have registered office in New Malden, it has a status of "Active". There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAMFORD, Tina Anne 27 November 2003 01 June 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 15 February 2019
TM02 - Termination of appointment of secretary 13 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 21 June 2013
AUD - Auditor's letter of resignation 02 May 2013
MISC - Miscellaneous document 16 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363a - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 04 August 2005
AUD - Auditor's letter of resignation 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 04 May 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 25 April 2000
395 - Particulars of a mortgage or charge 29 December 1999
RESOLUTIONS - N/A 28 June 1999
RESOLUTIONS - N/A 28 June 1999
RESOLUTIONS - N/A 28 June 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 06 May 1999
AUD - Auditor's letter of resignation 25 November 1998
287 - Change in situation or address of Registered Office 15 October 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 31 December 1997
395 - Particulars of a mortgage or charge 01 September 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 11 July 1996
RESOLUTIONS - N/A 27 March 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 07 July 1995
RESOLUTIONS - N/A 21 March 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 28 June 1994
395 - Particulars of a mortgage or charge 29 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1993
288 - N/A 24 June 1993
NEWINC - New incorporation documents 21 June 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 December 1999 Fully Satisfied

N/A

Guarantee & debenture 26 August 1997 Fully Satisfied

N/A

Guarantee and debenture 25 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.