Company NameGeorge Dickinson & Co.Limited
Company StatusDissolved
Company Number00239929
CategoryPrivate Limited Company
Incorporation Date30 May 1929(94 years, 11 months ago)
Dissolution Date6 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Ann Bunyard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(69 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 06 August 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 Lyndhurst Avenue
London
NW7 2AB
Director NameMrs Dorothy May Bunyard
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(62 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1998)
RoleCompany Director
Correspondence Address39 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameMr John Martin Bunyard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(62 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 March 2001)
RoleManaging Director
Correspondence AddressUpsandowns 33
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Director NameMr Timothy William Bunyard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(62 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Lyndhurst Avenue
Mill Hill
London
NW7 2AB
Secretary NameMr Timothy William Bunyard
NationalityBritish
StatusResigned
Appointed09 February 1992(62 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lyndhurst Avenue
Mill Hill
London
NW7 2AB

Contact

Telephone01472 822226
Telephone regionGrimsby

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1000 at £1Executors Of J.m. Bunyard
50.00%
Ordinary
998 at £1Mr T.w. Bunyard
49.90%
Ordinary
2 at £1Ann Bunyard
0.10%
Ordinary

Financials

Year2014
Net Worth£422,620
Cash£70,604
Current Liabilities£59,395

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

25 September 2002Delivered on: 26 September 2002
Satisfied on: 22 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 October 1946Delivered on: 8 November 1946
Satisfied on: 22 December 2007
Persons entitled: Midland Bank PLC

Classification: Charge under land registration act 1915
Secured details: All monies due or to become due to the bank an any account.
Particulars: 9 calabria rd,highbury,london N.5.
Fully Satisfied
11 September 2002Delivered on: 18 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30 anmersh grove, harrow t/n NGL174257. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 June 1948Delivered on: 15 June 1948
Persons entitled: Midland Bank PLC

Classification: Instr. Of charge under the land registration act. 1925.
Secured details: All moneys due etc.
Particulars: Freehold:- 67, corsica street, london. N.5. title no. Ln 57319.
Outstanding

Filing History

28 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Termination of appointment of Timothy Bunyard as a secretary (1 page)
27 February 2014Termination of appointment of Timothy Bunyard as a director (1 page)
27 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Mr Timothy William Bunyard on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Ann Bunyard on 16 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2008Return made up to 28/01/08; full list of members (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Return made up to 28/01/07; full list of members (7 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
19 March 2003Return made up to 28/01/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
20 February 2001Return made up to 09/02/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 February 2000Return made up to 09/02/00; full list of members (7 pages)
7 February 2000Full accounts made up to 31 March 1999 (12 pages)
31 March 1999New director appointed (2 pages)
3 March 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 February 1998Return made up to 09/02/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 February 1997Return made up to 09/02/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1996Return made up to 09/02/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
21 September 1990Memorandum and Articles of Association (14 pages)