About

Registered Number: 00934277
Date of Incorporation: 24/06/1968 (55 years and 11 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Dolphin Court (Woodlands) Ltd was registered on 24 June 1968 with its registered office in Watford, Herts, it's status is listed as "Active". The companies directors are listed as Calciano, Luis, Kienwald, Eliezer Armando, Dr, Carlton, Anne Caroline, Alvarez, Edward David, Ash, Jean Norma, Blake, Cyril Leon, Bright Finlay, Toni, Calciano, Domingo Luis, Caplan, Stuart Lennard, Cavendish, Anne Caroline, Cohen, Rael Solomon, Frankel, Stephen, Gilmour, Elisa Miriam, Grossman, Marie, Grunwald-spier, Agnes, Grunwald-spier, Agnes, Hanstater, Doris, Lew, Ariella Diane, Ring, Brian, Rose, Gwendoline, Sidoli, Antony Quentin Marcus, Sinclair, Sybil, Williams, Barry Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALCIANO, Luis 18 April 2016 - 1
KIENWALD, Eliezer Armando, Dr 15 January 2019 - 1
ALVAREZ, Edward David 28 October 1992 20 June 1993 1
ASH, Jean Norma 08 April 2010 15 May 2011 1
BLAKE, Cyril Leon N/A 13 September 1995 1
BRIGHT FINLAY, Toni 29 January 2002 30 November 2003 1
CALCIANO, Domingo Luis 30 June 2014 12 August 2015 1
CAPLAN, Stuart Lennard 28 October 1992 12 February 2008 1
CAVENDISH, Anne Caroline 15 October 1996 30 January 1997 1
COHEN, Rael Solomon 26 June 2014 23 February 2015 1
FRANKEL, Stephen 13 January 1999 20 May 2016 1
GILMOUR, Elisa Miriam 26 June 2014 23 February 2015 1
GROSSMAN, Marie 29 January 2002 21 November 2004 1
GRUNWALD-SPIER, Agnes 12 August 2015 15 June 2017 1
GRUNWALD-SPIER, Agnes 25 April 2013 03 December 2014 1
HANSTATER, Doris 09 October 1994 13 September 1995 1
LEW, Ariella Diane 08 April 2010 31 December 2012 1
RING, Brian 24 October 2002 15 October 2010 1
ROSE, Gwendoline N/A 30 September 2005 1
SIDOLI, Antony Quentin Marcus 15 May 2008 23 July 2015 1
SINCLAIR, Sybil N/A 24 October 2002 1
WILLIAMS, Barry Arthur 08 August 2018 15 April 2019 1
Secretary Name Appointed Resigned Total Appointments
CARLTON, Anne Caroline N/A 15 October 1996 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 01 October 2019
PSC07 - N/A 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 09 October 2018
PSC01 - N/A 08 August 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 November 2017
PSC07 - N/A 09 November 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 06 December 2016
TM02 - Termination of appointment of secretary 23 August 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 14 April 2016
AP04 - Appointment of corporate secretary 06 April 2016
AD01 - Change of registered office address 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AP04 - Appointment of corporate secretary 20 April 2015
AD01 - Change of registered office address 13 April 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 17 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 06 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 17 March 2011
CH01 - Change of particulars for director 15 December 2010
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 06 December 2010
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
363s - Annual Return 30 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 01 April 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 09 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 14 December 2000
AUD - Auditor's letter of resignation 30 October 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
287 - Change in situation or address of Registered Office 18 December 1996
363s - Annual Return 16 December 1996
AA - Annual Accounts 02 December 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
363s - Annual Return 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
AA - Annual Accounts 29 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
288 - N/A 08 June 1995
363a - Annual Return 08 February 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 18 January 1994
288 - N/A 14 December 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 08 December 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
287 - Change in situation or address of Registered Office 24 November 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 23 August 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 17 October 1989
288 - N/A 27 February 1989
AA - Annual Accounts 05 October 1988
288 - N/A 08 April 1988
288 - N/A 08 April 1988
288 - N/A 21 December 1987
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 05 November 1986
288 - N/A 01 May 1986
NEWINC - New incorporation documents 24 June 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.