London
W2 5PH
Secretary Name | Andrew Stuart Taee |
---|---|
Status | Current |
Appointed | 08 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Russell Cook |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 1993) |
Role | Financial Consultant |
Correspondence Address | 127 Lower Clapton Road London E5 0NP |
Secretary Name | Mr Niall Christopher Fitzpartrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 4 Polmear Close Church Crookham Fleet Hampshire GU13 0UH |
Director Name | Mr Niall Christopher Fitzpartrick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 4 Polmear Close Church Crookham Fleet Hampshire GU13 0UH |
Director Name | Dr Roland Edward Schucht |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 December 2003) |
Role | Company Director |
Correspondence Address | Neuackerstrasse 57 8125 Zolliker Berg Switzerland |
Secretary Name | Mr Anders Cassel |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 1996) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Sandels Way Beaconsfield Buckinghamshire HP9 2AB |
Director Name | Giovanni Franzi |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 September 1996) |
Role | Consultant |
Correspondence Address | 101 Avenue Du Prince D Orange 1180 Brussels Belgium |
Director Name | Scott Young |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2008) |
Role | Corporate Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elm Park Mansions Park Walk London SW10 0AP |
Secretary Name | Mr Jonathan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 1999) |
Role | Corporate Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Frant Road Tunbridge Wells Kent TN2 5LP |
Secretary Name | Scott Young |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elm Park Mansions Park Walk London SW10 0AP |
Director Name | Mr Ian Robert Molloy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briers 70 Cowley Road Uxbridge Middlesex UB8 2LU |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial House Northcroft Road Englefield Green Surrey TW20 0DU |
Secretary Name | Ian Robert Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | 70 Cowley Road Uxbridge Middlesex UB8 2LU |
Secretary Name | Philippa Susan Tribler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Website | www.dialcf.com |
---|
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
584k at £1 | Dial House Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,114 |
Cash | £34 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (6 pages) |
20 December 2018 | Notification of Unity Land Llp as a person with significant control on 3 October 2018 (2 pages) |
5 October 2018 | Cessation of Dial House Consultants Limited as a person with significant control on 8 December 2017 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (6 pages) |
5 March 2018 | Notification of Katrina Louise Taee as a person with significant control on 8 December 2017 (2 pages) |
5 March 2018 | Change of details for Dial House Consultants Limited as a person with significant control on 8 December 2017 (2 pages) |
12 January 2018 | Change of name notice (2 pages) |
12 January 2018 | Resolutions
|
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 October 2014 | Appointment of Andrew Stuart Taee as a secretary on 8 October 2014 (2 pages) |
15 October 2014 | Appointment of Andrew Stuart Taee as a secretary on 8 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Philippa Susan Tribler as a secretary on 8 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Philippa Susan Tribler as a secretary on 8 October 2014 (1 page) |
15 October 2014 | Appointment of Andrew Stuart Taee as a secretary on 8 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Philippa Susan Tribler as a secretary on 8 October 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Termination of appointment of Ian Molloy as a secretary (2 pages) |
8 February 2012 | Appointment of Philippa Susan Tribler as a secretary (3 pages) |
8 February 2012 | Appointment of Philippa Susan Tribler as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Ian Molloy as a secretary (2 pages) |
13 January 2012 | Company name changed carlton corporate services LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Change of name notice (2 pages) |
13 January 2012 | Company name changed carlton corporate services LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Change of name notice (2 pages) |
18 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Registered office address changed from 48 Westbourne Park Road London W2 5PH on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 48 Westbourne Park Road London W2 5PH on 18 August 2011 (1 page) |
8 February 2011 | Termination of appointment of Ian Molloy as a director (2 pages) |
8 February 2011 | Termination of appointment of Ian Molloy as a director (2 pages) |
1 December 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Registered office address changed from 5Th Floor Berger House 38 Berkeley Square London W1J 5AE on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 5Th Floor Berger House 38 Berkeley Square London W1J 5AE on 30 November 2010 (2 pages) |
10 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
27 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Appointment terminated director scott young (1 page) |
5 August 2008 | Appointment terminated director scott young (1 page) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
27 June 2007 | Return made up to 29/04/07; no change of members (8 pages) |
27 June 2007 | Return made up to 29/04/07; no change of members (8 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 July 2006 | Return made up to 29/04/06; full list of members (8 pages) |
20 July 2006 | Return made up to 29/04/06; full list of members (8 pages) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
2 June 2005 | Return made up to 29/04/05; full list of members (8 pages) |
2 June 2005 | Return made up to 29/04/05; full list of members (8 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2004 | Amended full accounts made up to 31 December 2003 (17 pages) |
17 June 2004 | Amended full accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members
|
18 May 2004 | Return made up to 29/04/04; full list of members
|
2 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 February 2004 | Company name changed translink international LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed translink international LIMITED\certificate issued on 16/02/04 (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 49 berkeley square london W1J 5AZ (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 49 berkeley square london W1J 5AZ (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (5 pages) |
10 December 2002 | New director appointed (5 pages) |
10 December 2002 | New director appointed (3 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members
|
16 May 2002 | Return made up to 09/05/02; full list of members
|
29 March 2002 | Return made up to 11/05/01; full list of members
|
29 March 2002 | Return made up to 11/05/01; full list of members
|
23 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 July 2000 | Return made up to 11/05/00; full list of members
|
3 July 2000 | Return made up to 11/05/00; full list of members
|
7 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Return made up to 11/05/99; full list of members
|
19 October 1999 | Return made up to 11/05/99; full list of members
|
19 October 1999 | New secretary appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 July 1999 | Full accounts made up to 31 December 1997 (15 pages) |
5 July 1999 | Full accounts made up to 31 December 1997 (15 pages) |
1 June 1998 | Return made up to 11/05/98; full list of members
|
1 June 1998 | Return made up to 11/05/98; full list of members
|
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 11/05/96; no change of members
|
14 June 1996 | Return made up to 11/05/96; no change of members
|
25 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |
19 November 1993 | Resolutions
|
19 November 1993 | Ad 09/09/93--------- £ si 312749@1=312749 £ ic 271251/584000 (2 pages) |
19 November 1993 | Resolutions
|
19 November 1993 | Particulars of contract relating to shares (3 pages) |
19 November 1993 | Ad 09/09/93--------- £ si 312749@1=312749 £ ic 271251/584000 (2 pages) |
19 November 1993 | Particulars of contract relating to shares (3 pages) |
18 November 1993 | £ nc 500000/1000000 09/09/93 (1 page) |
18 November 1993 | £ nc 500000/1000000 09/09/93 (1 page) |
15 July 1991 | Company name changed translink services LIMITED\certificate issued on 16/07/91 (2 pages) |
15 July 1991 | Company name changed translink services LIMITED\certificate issued on 16/07/91 (2 pages) |
16 April 1991 | Ad 13/02/91--------- £ si 30000@1 (2 pages) |
16 April 1991 | Particulars of contract relating to shares (3 pages) |
16 April 1991 | Ad 13/02/91--------- £ si 30000@1 (2 pages) |
16 April 1991 | Particulars of contract relating to shares (3 pages) |
4 April 1991 | Ad 13/02/91--------- £ si 30000@1=30000 £ ic 241251/271251 (2 pages) |
4 April 1991 | Ad 13/02/91--------- £ si 30000@1=30000 £ ic 241251/271251 (2 pages) |
24 February 1991 | Ad 29/01/91--------- £ si 10000@1=10000 £ ic 231251/241251 (2 pages) |
24 February 1991 | Ad 29/01/91--------- £ si 10000@1=10000 £ ic 231251/241251 (2 pages) |
2 January 1991 | Ad 11/12/90--------- £ si 100000@1 (2 pages) |
2 January 1991 | Ad 11/12/90--------- £ si 100000@1 (2 pages) |
18 December 1990 | Ad 11/12/90--------- £ si 100000@1=100000 £ ic 131251/231251 (2 pages) |
18 December 1990 | Ad 11/12/90--------- £ si 100000@1=100000 £ ic 131251/231251 (2 pages) |
30 April 1990 | Ad 09/04/90--------- £ si 125000@1=125000 £ ic 6251/131251 (2 pages) |
30 April 1990 | Ad 09/04/90--------- £ si 125000@1=125000 £ ic 6251/131251 (2 pages) |
19 July 1989 | Memorandum and Articles of Association (13 pages) |
19 July 1989 | Memorandum and Articles of Association (13 pages) |
15 June 1989 | Wd 09/06/89 ad 25/05/89--------- £ si 6249@1=6249 £ ic 2/6251 (2 pages) |
15 June 1989 | Wd 09/06/89 ad 25/05/89--------- £ si 6249@1=6249 £ ic 2/6251 (2 pages) |
14 April 1989 | Resolutions
|
14 April 1989 | Resolutions
|
7 April 1988 | Resolutions
|
5 February 1988 | Company name changed thistlewaite trading LIMITED\certificate issued on 08/02/88 (2 pages) |
5 February 1988 | Company name changed thistlewaite trading LIMITED\certificate issued on 08/02/88 (2 pages) |
21 October 1987 | Incorporation (17 pages) |
21 October 1987 | Incorporation (17 pages) |