Dalston Works Ltd.

General information

Name:

Dalston Works Limited.

Office Address:

Kemp House 152 - 160 City Road EC1V 2NX London

Number: 07960163

Incorporation date: 2012-02-22

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dalston Works Ltd. can be contacted at London at Kemp House. Anyone can look up this business using the post code - EC1V 2NX. Dalston Works's incorporation dates back to 2012. This company is registered under the number 07960163 and their current state is active. This firm's principal business activity number is 56101 which means Licensed restaurants. Dalston Works Limited. filed its latest accounts for the financial year up to Mon, 28th Feb 2022. The most recent annual confirmation statement was released on Wed, 22nd Feb 2023.

The company has obtained two trademarks, all are active. The first trademark was registered in 2013 and the most recent one in 2014.

Kerry M. is the following company's individual managing director, that was arranged to perform management duties in 2012 in February.

Kerry M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003025597
Trademark image:-
Trademark name:Monte Carlo's
Status:Application Published
Filing date:2013-10-09
Owner name:Dalston Works Ltd.
Owner address:Flat 2, Elm House, Brooke Road, London, United Kingdom, N16 7RH
Trademark UK00003041748
Trademark image:-
Trademark name:Saratoga Club
Status:Application Published
Filing date:2014-02-11
Owner name:Dalston Works Ltd.
Owner address:Flat 2, Elm House, Brooke Road, London, United Kingdom, N16 7RH

Financial data based on annual reports

Company staff

Kerry M.

Role: Director

Appointed: 22 February 2012

Latest update: 23 March 2024

People with significant control

Kerry M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 22 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-22 (CS01)
filed on: 22nd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Elm House Brooke Road

Post code:

N16 7RH

City / Town:

London

HQ address,
2014

Address:

2 Elm House Brooke Road

Post code:

N16 7RH

City / Town:

London

HQ address,
2015

Address:

C/o Ridley Road Market Bar 49 Ridley Road

Post code:

E8 2NP

City / Town:

London

HQ address,
2016

Address:

C/o Ridley Road Market Bar 49 Ridley Road

Post code:

E8 2NP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Closest Companies - by postcode