Company NameDashwood Group Ltd
Company StatusActive
Company Number00687923
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)
Previous NameDashwood, Brewer & Phipps Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Parkins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMs Maryse Therese Hazell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(39 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Gopi Nathan Venkatesh Manthry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(43 years after company formation)
Appointment Duration20 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Secretary NameMr Gopi Nathan Venkatesh Manthry
NationalityBritish
StatusCurrent
Appointed01 September 2004(43 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Nicholas Charles Belcourt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(48 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Louis Peter Belcourt
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(61 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMrs Anne Dallman
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 January 1995)
RoleInsurance Broker
Correspondence Address27 Wood Vale
Muswell Hill
London
N10 3DJ
Director NameMr David Moncrieff Lawrie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 July 2005)
RoleInsurance Broker
Correspondence AddressField Cottage Hawkhurst Court
Wisborough Green
Billingshurst
West Sussex
RH14 0HS
Director NameBrian William Mepham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstones
Portmore Park Road
Weybridge
Surrey
KT13 8HA
Director NameMr John Victor Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 9 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleInsurance Broker
Correspondence Address109 Grand Parade
Leigh On Sea
Essex
SS9 1DW
Director NameMr Richard Michael Hans Wildenberg
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1996)
RoleInsurance Broker
Correspondence AddressKeepers 7 Abbots Way
Merrow
Guildford
Surrey
GU1 2XP
Secretary NameMrs Anne Dallman
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address27 Wood Vale
Muswell Hill
London
N10 3DJ
Director NameTimothy Joseph Wildenberg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(31 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 1996)
RoleStock Trader
Correspondence Address7 Castlemaine Avenue
East Ewell
Epsom
Surrey
KT17 2RD
Director NameMr Michael John Robinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(32 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 2000)
RoleInsurance Broker
Correspondence Address18 Brook Way
Chigwell
Essex
IG7 6AW
Director NameMr Derek Douglas Knight
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(33 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Lyle Court
Allington
Maidstone
Kent
ME16 0EQ
Secretary NameBrian William Mepham
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstones
Portmore Park Road
Weybridge
Surrey
KT13 8HA
Director NameMr Christopher John York
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 1999)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameEdmund Romilly Turton
NationalityBritish
StatusResigned
Appointed01 July 1999(38 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ
Director NameMr Ian Dennis Russell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(38 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2010)
RoleInsurance And Reinsurance Brok
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
High Beech Battle Road
St Leonards On Sea
East Sussex
TN37 7BS
Director NameEdmund Romilly Turton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(38 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameStephen Stonhill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2005(43 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2009)
RoleCeo Insurance Co
Correspondence Address834348 4th Line Mono
Orangeville
Ontario
Canada
Director NameMr Philip Anthony Christopher Armstrong
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(46 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinkle Farm House Prinkle Lane
Bodle Street Green
Hailsham
East Sussex
BN27 4UD

Contact

Websitedashwood.co.uk

Location

Registered AddressDbp House
63 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

36.5k at £0.1Suzanne Maire Parkins
7.17%
Ordinary
251.5k at £0.1Hilary Sandra Russell
49.44%
Ordinary
24.1k at £0.1Killik & Co Trustees Limited - Re David Russell
4.74%
Ordinary
20.6k at £0.1Dashwood Group LTD & All Employee Share Incentive Plan
4.05%
Ordinary
20.4k at £0.1William Tudor-price
4.00%
Ordinary
15.6k at £0.1Joan Tudor-price
3.06%
Ordinary
12.2k at £0.1Christopher John York
2.39%
Ordinary
10.8k at £0.1Mrs Mary Norah Phipps
2.13%
Ordinary
59.5k at £0.1Killik & Co Trustees Limited - Re N.c. Belcourt
11.69%
Ordinary
10k at £0.1Mrs Wendy Caroline Williams
1.97%
Ordinary
9.2k at £0.1Maryse Hazell
1.81%
Ordinary
8k at £0.1Kilik & Co Trustees Limited - Re Jonathan Hulme
1.57%
Ordinary
-OTHER
1.19%
-
5.5k at £0.1Nicholas Turner
1.09%
Ordinary
5k at £0.1Mr Gary Nicholas Phipps
0.98%
Ordinary
3.5k at £0.1Killik & Co Trustees LTD - Re Stephen Green
0.69%
Ordinary
2.8k at £0.1Laurie Scaniglia-cooke
0.55%
Ordinary
2.5k at £0.1Phelim Eadmund Josef Rowe
0.49%
Ordinary
2.2k at £0.1Michael David Weal
0.43%
Ordinary
1.9k at £0.1Erika Emilie Elizabeth Rowe
0.38%
Ordinary
1000 at £0.1Usha Rani Gopinathan
0.20%
Ordinary

Financials

Year2014
Turnover£4,560,045
Net Worth£2,701,265
Cash£4,919,384
Current Liabilities£11,995,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

4 November 1999Delivered on: 19 November 1999
Satisfied on: 12 October 2005
Persons entitled: Matheson Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking, goodwill, assets and rights by way of fixed charge first floating charge.
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
Satisfied on: 12 October 2005
Persons entitled: Matheson Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and property k/a 5-7 cutler street london E1 7DJ t/n NGL642704 with the benefit all rental income the floating chage over all moveable plant machinery implements utensils furniture and equipment and the assignment of the goodwill.
Fully Satisfied
23 November 1993Delivered on: 10 December 1993
Satisfied on: 12 October 2005
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: And varying the terms of the security and trust deed dated 20TH september 1989.
Particulars: All monies standing to the credit of or pursuant to the byelaw to be paid into an insurance broking account of the company. See the mortgage charge document for full details.
Fully Satisfied
20 September 1989Delivered on: 27 September 1989
Satisfied on: 12 October 2005
Persons entitled: Lloyd's

Classification: Security & trust deed
Secured details: The payment of all debts and obligations for the time being due, owing or incurred, whether actually or contingently, by the company to lloyd's in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (for full details see doc M41C).
Fully Satisfied
5 February 1988Delivered on: 24 February 1988
Satisfied on: 1 December 1999
Persons entitled: Bank Julius Baer & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 and 7 cutler street london EC3.
Fully Satisfied
30 July 1987Delivered on: 5 August 1987
Satisfied on: 1 December 1999
Persons entitled: Bank Julius Baer & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.6.87.
Particulars: L/H 5 & 7 cutler st, london EC3.
Fully Satisfied
30 April 1984Delivered on: 5 May 1985
Satisfied on: 1 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/7 cutler st london E1 & buildings, fixed plant, machinery & fixtures.
Fully Satisfied
12 August 2009Delivered on: 25 August 2009
Satisfied on: 14 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-7 cutler street london t/no. NGL642704 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Fully Satisfied
23 April 2007Delivered on: 10 May 2007
Satisfied on: 14 June 2013
Persons entitled: Dashwood Brewer & Phipps LTD

Classification: Deed of guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deed of guarantee for a period of three years starting monday 23RD april 2007 from the company to pledge the property k/a independent house 5-7 cutler street london.
Fully Satisfied
15 June 2006Delivered on: 21 June 2006
Satisfied on: 14 June 2013
Persons entitled: National Westminster 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
4 November 1999Delivered on: 13 November 1999
Satisfied on: 12 October 2005
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 20 september 1989 (the "principal deed")) as modified by a deed of variation dated 23 november 1993
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 12 October 2005
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right, title & interest in the monies standing to the credit of the company's "c" account at the date of the trust deed, and in the monies and investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time to time after such date received by the company from any source (see doc M84).
Fully Satisfied
29 November 2013Delivered on: 4 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 25 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2024All of the property or undertaking has been released from charge 006879230014 (1 page)
12 January 2024Satisfaction of charge 006879230014 in full (1 page)
12 January 2024Satisfaction of charge 006879230015 in full (1 page)
22 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
4 August 2023Accounts for a small company made up to 31 March 2023 (17 pages)
21 December 2022Confirmation statement made on 17 December 2022 with updates (6 pages)
7 September 2022Group of companies' accounts made up to 31 March 2022 (23 pages)
6 September 2022Notification of Dashwood Holdings Limited as a person with significant control on 27 July 2022 (2 pages)
6 September 2022Cessation of Mark Lane Llp as a person with significant control on 27 July 2022 (1 page)
8 April 2022Appointment of Mr Louis Peter Belcourt as a director on 1 April 2022 (2 pages)
17 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 52,368
(3 pages)
31 December 2021Confirmation statement made on 17 December 2021 with updates (7 pages)
31 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 51,768
(3 pages)
27 October 2021Group of companies' accounts made up to 31 March 2021 (23 pages)
22 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 51,418
(3 pages)
28 September 2021Statement of capital following an allotment of shares on 5 April 2021
  • GBP 51,399.4
(3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (6 pages)
3 November 2020Statement of capital following an allotment of shares on 5 October 2020
  • GBP 51,034.8
(3 pages)
23 September 2020Group of companies' accounts made up to 31 March 2020 (23 pages)
1 May 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 50,966.6
(3 pages)
24 December 2019Confirmation statement made on 17 December 2019 with updates (6 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
18 October 2019Group of companies' accounts made up to 31 March 2019 (22 pages)
15 October 2019Statement of capital following an allotment of shares on 5 October 2019
  • GBP 50,958
(3 pages)
10 September 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 50,945.4
(3 pages)
20 December 2018Confirmation statement made on 17 December 2018 with updates (6 pages)
18 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 50,931.4
(3 pages)
17 October 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
28 December 2017Confirmation statement made on 17 December 2017 with updates (7 pages)
10 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 50,914.5
(3 pages)
10 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 50,914.5
(3 pages)
8 November 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
8 November 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
8 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 50,895.5
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 50,895.5
(3 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
9 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 50,886.7
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 50,886.7
(3 pages)
1 July 2016Memorandum and Articles of Association (48 pages)
1 July 2016Resolutions
  • RES13 ‐ Debenture approved 20/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2016Memorandum and Articles of Association (48 pages)
1 July 2016Resolutions
  • RES13 ‐ Debenture approved 20/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 June 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
27 June 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
4 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 50,868.9
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 50,868.9
(3 pages)
1 April 2016Termination of appointment of Edmund Romilly Turton as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Edmund Romilly Turton as a director on 31 March 2016 (1 page)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,852.8
(8 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,852.8
(8 pages)
22 December 2015Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 22 December 2015 (1 page)
12 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
24 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 50,893.9
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 50,893.9
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 50,893.9
(3 pages)
22 December 2014Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 March 2014 (1 page)
22 December 2014Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 September 2013 (2 pages)
22 December 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 22 December 2014 (1 page)
22 December 2014Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 March 2014 (1 page)
22 December 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 22 December 2014 (1 page)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,877.1
(8 pages)
22 December 2014Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 September 2013 (2 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,877.1
(8 pages)
22 December 2014Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 September 2013 (2 pages)
22 December 2014Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 March 2014 (1 page)
10 November 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
10 November 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
6 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 50,877.1
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 50,877.1
(3 pages)
21 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
21 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
21 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
20 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 50,545.2
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 50,545.2
(3 pages)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 2 May 2014 (1 page)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 2 May 2014 (1 page)
20 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 50,545.2
(3 pages)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 2 May 2014 (1 page)
10 March 2014Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (7 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (7 pages)
10 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 50,258.9
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 50,258.9
(3 pages)
4 December 2013Registration of charge 006879230015 (10 pages)
4 December 2013Registration of charge 006879230015 (10 pages)
25 November 2013Registration of charge 006879230014 (5 pages)
25 November 2013Registration of charge 006879230014 (5 pages)
16 August 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
16 August 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 50,062.1
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 50,062.1
(3 pages)
14 June 2013Satisfaction of charge 11 in full (1 page)
14 June 2013Satisfaction of charge 12 in full (1 page)
14 June 2013Satisfaction of charge 12 in full (1 page)
14 June 2013Satisfaction of charge 13 in full (2 pages)
14 June 2013Satisfaction of charge 11 in full (1 page)
14 June 2013Satisfaction of charge 13 in full (2 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 49,747.1
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 49,747.1
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 49,747.1
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 49,655.6
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 49,655.6
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 48,363.2
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 48,363.2
(3 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 48,085.5
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 48,085.5
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 47,774.6
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 47,774.6
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 47,774.6
(3 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 February 2012Statement of company's objects (2 pages)
23 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 47,774.6
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 47,774.6
(3 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
27 January 2012Director's details changed for Edmund Romilly Turton on 17 October 2011 (2 pages)
27 January 2012Director's details changed for Edmund Romilly Turton on 17 October 2011 (2 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
16 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 47,539.9
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 47,539.9
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 47,260.2
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 47,260.2
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 47,260.2
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 46,935.2
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 46,935.2
(3 pages)
31 December 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 46,582.8
(3 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
31 December 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 46,582.8
(3 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
23 April 2010Termination of appointment of Ian Russell as a director (1 page)
23 April 2010Termination of appointment of Ian Russell as a director (1 page)
22 December 2009Director's details changed for Maryse Therese Hazell on 17 December 2009 (2 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
22 December 2009Director's details changed for Mr Ian Dennis Russell on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Maryse Therese Hazell on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Edmund Romilly Turton on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Edmund Romilly Turton on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (1 page)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
22 December 2009Director's details changed for Mr Richard John Parkins on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Ian Dennis Russell on 17 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (1 page)
22 December 2009Director's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Richard John Parkins on 17 December 2009 (2 pages)
2 December 2009Appointment of Mr Nicholas Charles Belcourt as a director (2 pages)
2 December 2009Appointment of Mr Nicholas Charles Belcourt as a director (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 July 2009Appointment terminated director stephen stonhill (1 page)
15 July 2009Appointment terminated director stephen stonhill (1 page)
14 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
14 July 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
14 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2009Min detail amend capital eff 13/07/09 (1 page)
13 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of £1.00 into .10P/redemption reserve cancelled 02/07/2009
(2 pages)
13 July 2009Solvency statement dated 17/06/09 (1 page)
13 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of £1.00 into .10P/redemption reserve cancelled 02/07/2009
(2 pages)
13 July 2009Statement by directors (1 page)
13 July 2009Min detail amend capital eff 13/07/09 (1 page)
13 July 2009Statement by directors (1 page)
13 July 2009Solvency statement dated 17/06/09 (1 page)
16 January 2009Resolutions
  • RES13 ‐ Employee share incentive scheme 09/01/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2009Resolutions
  • RES13 ‐ Employee share incentive scheme 09/01/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2008Return made up to 17/12/08; full list of members (9 pages)
23 December 2008Return made up to 17/12/08; full list of members (9 pages)
23 December 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
23 December 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
20 August 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
1 April 2008Appointment terminated director philip armstrong (1 page)
1 April 2008Appointment terminated director philip armstrong (1 page)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
9 January 2008Return made up to 17/12/07; full list of members (6 pages)
9 January 2008Return made up to 17/12/07; full list of members (6 pages)
26 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
26 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
9 May 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
23 April 2007Company name changed dashwood, brewer & phipps limite d\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed dashwood, brewer & phipps limite d\certificate issued on 23/04/07 (2 pages)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 January 2007Return made up to 17/12/06; full list of members (13 pages)
15 January 2007Return made up to 17/12/06; full list of members (13 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
18 January 2006Return made up to 17/12/05; full list of members (14 pages)
18 January 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
18 January 2006Return made up to 17/12/05; full list of members (14 pages)
18 January 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
8 March 2005Memorandum and Articles of Association (48 pages)
8 March 2005Memorandum and Articles of Association (48 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
17 January 2005Declaration of assistance for shares acquisition (5 pages)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2005Declaration of assistance for shares acquisition (5 pages)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 January 2005Return made up to 17/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Return made up to 17/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Full accounts made up to 30 June 2004 (15 pages)
27 October 2004Full accounts made up to 30 June 2004 (15 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
12 February 2004Return made up to 17/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2004Return made up to 17/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2003Full accounts made up to 30 June 2003 (16 pages)
10 October 2003Full accounts made up to 30 June 2003 (16 pages)
13 May 2003Nc inc already adjusted 06/12/02 (1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2003Nc inc already adjusted 06/12/02 (1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2003Return made up to 17/12/02; full list of members (15 pages)
17 January 2003Return made up to 17/12/02; full list of members (15 pages)
21 October 2002Full accounts made up to 30 June 2002 (16 pages)
21 October 2002Full accounts made up to 30 June 2002 (16 pages)
15 January 2002£ ic 997647/802954 28/11/01 £ sr 194693@1=194693 (1 page)
15 January 2002£ ic 997647/802954 28/11/01 £ sr 194693@1=194693 (1 page)
15 January 2002Return made up to 17/12/01; change of members (8 pages)
15 January 2002Return made up to 17/12/01; change of members (8 pages)
26 October 2001Full accounts made up to 30 June 2001 (14 pages)
26 October 2001Full accounts made up to 30 June 2001 (14 pages)
4 January 2001Return made up to 17/12/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 January 2001Return made up to 17/12/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 October 2000Full accounts made up to 30 June 2000 (16 pages)
31 October 2000Full accounts made up to 30 June 2000 (16 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
8 July 2000Declaration of mortgage charge released/ceased (2 pages)
8 July 2000Declaration of mortgage charge released/ceased (2 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 December 1999Ad 25/06/99--------- £ si 191571@1=191571 £ ic 806076/997647 (2 pages)
17 December 1999Ad 25/06/99--------- £ si 191571@1=191571 £ ic 806076/997647 (2 pages)
17 December 1999Statement of affairs (64 pages)
17 December 1999Statement of affairs (64 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (7 pages)
13 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
19 October 1999Full accounts made up to 30 June 1999 (16 pages)
19 October 1999Full accounts made up to 30 June 1999 (16 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
25 February 1999Full accounts made up to 30 June 1998 (15 pages)
25 February 1999Full accounts made up to 30 June 1998 (15 pages)
18 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 January 1999Return made up to 17/12/98; change of members (9 pages)
13 January 1999Return made up to 17/12/98; change of members (9 pages)
30 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Return made up to 17/12/97; no change of members (6 pages)
13 January 1998Return made up to 17/12/97; no change of members (6 pages)
2 December 1997Full accounts made up to 30 June 1997 (15 pages)
2 December 1997Full accounts made up to 30 June 1997 (15 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
26 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1996Full accounts made up to 30 June 1996 (15 pages)
16 December 1996Full accounts made up to 30 June 1996 (15 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
4 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
19 October 1995Full accounts made up to 30 June 1995 (15 pages)
19 October 1995Full accounts made up to 30 June 1995 (15 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
31 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 May 1983Annual return made up to 13/01/83 (6 pages)
23 May 1983Annual return made up to 13/01/83 (6 pages)
8 May 1981Annual return made up to 07/01/81 (4 pages)
8 May 1981Annual return made up to 07/01/81 (4 pages)
20 February 1980Annual return made up to 07/01/80 (6 pages)
20 February 1980Annual return made up to 07/01/80 (6 pages)
27 March 1961Incorporation (23 pages)
27 March 1961Incorporation (23 pages)