About

Registered Number: 03722677
Date of Incorporation: 01/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 85 Pendennis Road, Streatham, London, SW16 2SR

 

Based in London, D.H. Family Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Hanson, Marcia, Whitely-hanson, Delroy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELY-HANSON, Delroy 29 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HANSON, Marcia 29 January 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 21 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 16 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 July 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 17 December 2001
225 - Change of Accounting Reference Date 31 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
CERTNM - Change of name certificate 14 February 2001
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
CERTNM - Change of name certificate 27 April 2000
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.