Company Information for DALEN CONSULTANCY LTD
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
07623276
Private Limited Company
Active |
Company Name | ||
---|---|---|
DALEN CONSULTANCY LTD | ||
Legal Registered Office | ||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | ||
Previous Names | ||
|
Company Number | 07623276 | |
---|---|---|
Company ID Number | 07623276 | |
Date formed | 2011-05-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-09-05 08:19:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DALEN CONSULTANCY & SERVICES (S) PTE LTD | CECIL STREET Singapore 069545 | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY ADAM WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY STEVEN MILSOM |
Director | ||
IAN WILLIAM PIGDEN-BENNETT |
Director | ||
HANS OTTO THOMAS LUNDQVIST |
Director | ||
PETER ISAK ZONABEND |
Director | ||
ANNA SEELEY |
Director | ||
DAVID JOHN COOKE |
Company Secretary | ||
JASON PLENT |
Director | ||
LEONARD ROBERT SEELIG |
Director | ||
CLAES-JOHAN GUSTAF GEIJER |
Director | ||
LISA LEE BENJAMIN |
Director | ||
CHRISTOPHER JAMES SEELEY |
Director | ||
KENNETH GRANT HUNT |
Director | ||
SAM PICKERING |
Director | ||
JAMES HENRY PACK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ADAM WARD | |
AP01 | DIRECTOR APPOINTED MR GARETH EDWARD KERR | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY STEVEN MILSOM | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ADAM WARD | |
PSC05 | Change of details for Skansen Group Limited as a person with significant control on 2018-03-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PIGDEN-BENNETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTONY STEVEN MILSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS LUNDQVIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ZONABEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA SEELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/08/2015 | |
CERTNM | Company name changed dalen strategies LTD\certificate issued on 27/08/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/12/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID COOKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS HANS OTTO LUNDQVIST / 19/08/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS HANS OTTO LUNDQVIST / 06/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS HANS OTTO LUNDQVIST / 06/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ISAK ZONABEND / 06/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM PIGDEN-BENNETT / 06/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN COOKE / 06/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O DALEN STRATEGIES LTD ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD SEELIG | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM PIGDEN-BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PLENT | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. THOMAS HANS OTTO LUNDQVIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAES-JOHAN GEIJER | |
AP01 | DIRECTOR APPOINTED MR. PETER ISAK ZONABEND | |
AP01 | DIRECTOR APPOINTED MR. CLAES-JOHAN GUSTAF GEIJER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BENJAMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT | |
AR01 | 05/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. LEONARD ROBERT SEELIG | |
AP01 | DIRECTOR APPOINTED MS LISA LEE BENJAMIN | |
AP01 | DIRECTOR APPOINTED MR KENNETH GRANT HUNT | |
AP01 | DIRECTOR APPOINTED MR JASON PLENT | |
AR01 | 06/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PACK | |
AR01 | 05/05/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 30/04/2012 | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALEN CONSULTANCY LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Capital - Contracts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |