London
EC3R 7NQ
Director Name | Ms Maryse Therese Hazell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(39 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Gopi Nathan Venkatesh Manthry |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(43 years after company formation) |
Appointment Duration | 20 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Secretary Name | Mr Gopi Nathan Venkatesh Manthry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(43 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Nicholas Charles Belcourt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(48 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Louis Peter Belcourt |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(61 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mrs Anne Dallman |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 1995) |
Role | Insurance Broker |
Correspondence Address | 27 Wood Vale Muswell Hill London N10 3DJ |
Director Name | Mr David Moncrieff Lawrie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 July 2005) |
Role | Insurance Broker |
Correspondence Address | Field Cottage Hawkhurst Court Wisborough Green Billingshurst West Sussex RH14 0HS |
Director Name | Brian William Mepham |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millstones Portmore Park Road Weybridge Surrey KT13 8HA |
Director Name | Mr John Victor Richardson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2005) |
Role | Insurance Broker |
Correspondence Address | 109 Grand Parade Leigh On Sea Essex SS9 1DW |
Director Name | Mr Richard Michael Hans Wildenberg |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1996) |
Role | Insurance Broker |
Correspondence Address | Keepers 7 Abbots Way Merrow Guildford Surrey GU1 2XP |
Secretary Name | Mrs Anne Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 27 Wood Vale Muswell Hill London N10 3DJ |
Director Name | Timothy Joseph Wildenberg |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(31 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 1996) |
Role | Stock Trader |
Correspondence Address | 7 Castlemaine Avenue East Ewell Epsom Surrey KT17 2RD |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2000) |
Role | Insurance Broker |
Correspondence Address | 18 Brook Way Chigwell Essex IG7 6AW |
Director Name | Mr Derek Douglas Knight |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Lyle Court Allington Maidstone Kent ME16 0EQ |
Secretary Name | Brian William Mepham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(33 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millstones Portmore Park Road Weybridge Surrey KT13 8HA |
Director Name | Mr Christopher John York |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 1999) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Edmund Romilly Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Davema Close Chislehurst Kent BR7 5QZ |
Director Name | Mr Ian Dennis Russell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2010) |
Role | Insurance And Reinsurance Brok |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge High Beech Battle Road St Leonards On Sea East Sussex TN37 7BS |
Director Name | Edmund Romilly Turton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(38 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Stephen Stonhill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2005(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2009) |
Role | Ceo Insurance Co |
Correspondence Address | 834348 4th Line Mono Orangeville Ontario Canada |
Director Name | Mr Philip Anthony Christopher Armstrong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(46 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prinkle Farm House Prinkle Lane Bodle Street Green Hailsham East Sussex BN27 4UD |
Website | dashwood.co.uk |
---|
Registered Address | Dbp House 63 Mark Lane London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
36.5k at £0.1 | Suzanne Maire Parkins 7.17% Ordinary |
---|---|
251.5k at £0.1 | Hilary Sandra Russell 49.44% Ordinary |
24.1k at £0.1 | Killik & Co Trustees Limited - Re David Russell 4.74% Ordinary |
20.6k at £0.1 | Dashwood Group LTD & All Employee Share Incentive Plan 4.05% Ordinary |
20.4k at £0.1 | William Tudor-price 4.00% Ordinary |
15.6k at £0.1 | Joan Tudor-price 3.06% Ordinary |
12.2k at £0.1 | Christopher John York 2.39% Ordinary |
10.8k at £0.1 | Mrs Mary Norah Phipps 2.13% Ordinary |
59.5k at £0.1 | Killik & Co Trustees Limited - Re N.c. Belcourt 11.69% Ordinary |
10k at £0.1 | Mrs Wendy Caroline Williams 1.97% Ordinary |
9.2k at £0.1 | Maryse Hazell 1.81% Ordinary |
8k at £0.1 | Kilik & Co Trustees Limited - Re Jonathan Hulme 1.57% Ordinary |
- | OTHER 1.19% - |
5.5k at £0.1 | Nicholas Turner 1.09% Ordinary |
5k at £0.1 | Mr Gary Nicholas Phipps 0.98% Ordinary |
3.5k at £0.1 | Killik & Co Trustees LTD - Re Stephen Green 0.69% Ordinary |
2.8k at £0.1 | Laurie Scaniglia-cooke 0.55% Ordinary |
2.5k at £0.1 | Phelim Eadmund Josef Rowe 0.49% Ordinary |
2.2k at £0.1 | Michael David Weal 0.43% Ordinary |
1.9k at £0.1 | Erika Emilie Elizabeth Rowe 0.38% Ordinary |
1000 at £0.1 | Usha Rani Gopinathan 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,560,045 |
Net Worth | £2,701,265 |
Cash | £4,919,384 |
Current Liabilities | £11,995,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
4 November 1999 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 1983 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 25 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2024 | All of the property or undertaking has been released from charge 006879230014 (1 page) |
---|---|
12 January 2024 | Satisfaction of charge 006879230014 in full (1 page) |
12 January 2024 | Satisfaction of charge 006879230015 in full (1 page) |
22 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
4 August 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
21 December 2022 | Confirmation statement made on 17 December 2022 with updates (6 pages) |
7 September 2022 | Group of companies' accounts made up to 31 March 2022 (23 pages) |
6 September 2022 | Notification of Dashwood Holdings Limited as a person with significant control on 27 July 2022 (2 pages) |
6 September 2022 | Cessation of Mark Lane Llp as a person with significant control on 27 July 2022 (1 page) |
8 April 2022 | Appointment of Mr Louis Peter Belcourt as a director on 1 April 2022 (2 pages) |
17 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
31 December 2021 | Confirmation statement made on 17 December 2021 with updates (7 pages) |
31 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
27 October 2021 | Group of companies' accounts made up to 31 March 2021 (23 pages) |
22 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
28 September 2021 | Statement of capital following an allotment of shares on 5 April 2021
|
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
3 November 2020 | Statement of capital following an allotment of shares on 5 October 2020
|
23 September 2020 | Group of companies' accounts made up to 31 March 2020 (23 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
24 December 2019 | Confirmation statement made on 17 December 2019 with updates (6 pages) |
20 December 2019 | Resolutions
|
18 October 2019 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 5 October 2019
|
10 September 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
20 December 2018 | Confirmation statement made on 17 December 2018 with updates (6 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
17 October 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
28 December 2017 | Confirmation statement made on 17 December 2017 with updates (7 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
8 November 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
8 November 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
1 July 2016 | Memorandum and Articles of Association (48 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Memorandum and Articles of Association (48 pages) |
1 July 2016 | Resolutions
|
27 June 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
27 June 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
1 April 2016 | Termination of appointment of Edmund Romilly Turton as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Edmund Romilly Turton as a director on 31 March 2016 (1 page) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
22 December 2014 | Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 March 2014 (1 page) |
22 December 2014 | Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 September 2013 (2 pages) |
22 December 2014 | Registered 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 2014 | Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 March 2014 (1 page) |
22 December 2014 | Registered 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 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 September 2013 (2 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 September 2013 (2 pages) |
22 December 2014 | Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 March 2014 (1 page) |
10 November 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
10 November 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
21 May 2014 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages) |
21 May 2014 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages) |
21 May 2014 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
20 May 2014 | Secretary's details changed for Mr Venkatesh Gopinathan on 2 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Venkatesh Gopinathan on 2 May 2014 (1 page) |
20 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
20 May 2014 | Secretary's details changed for Mr Venkatesh Gopinathan on 2 May 2014 (1 page) |
10 March 2014 | Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page) |
31 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (7 pages) |
31 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (7 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
4 December 2013 | Registration of charge 006879230015 (10 pages) |
4 December 2013 | Registration of charge 006879230015 (10 pages) |
25 November 2013 | Registration of charge 006879230014 (5 pages) |
25 November 2013 | Registration of charge 006879230014 (5 pages) |
16 August 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
16 August 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
14 June 2013 | Satisfaction of charge 11 in full (1 page) |
14 June 2013 | Satisfaction of charge 12 in full (1 page) |
14 June 2013 | Satisfaction of charge 12 in full (1 page) |
14 June 2013 | Satisfaction of charge 13 in full (2 pages) |
14 June 2013 | Satisfaction of charge 11 in full (1 page) |
14 June 2013 | Satisfaction of charge 13 in full (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Edmund Romilly Turton on 17 October 2011 (2 pages) |
27 January 2012 | Director's details changed for Edmund Romilly Turton on 17 October 2011 (2 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
31 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 September 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
2 September 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
23 April 2010 | Termination of appointment of Ian Russell as a director (1 page) |
23 April 2010 | Termination of appointment of Ian Russell as a director (1 page) |
22 December 2009 | Director's details changed for Maryse Therese Hazell on 17 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Director's details changed for Mr Ian Dennis Russell on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Maryse Therese Hazell on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Edmund Romilly Turton on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Edmund Romilly Turton on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (1 page) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (11 pages) |
22 December 2009 | Director's details changed for Mr Richard John Parkins on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Ian Dennis Russell on 17 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Venkatesh Gopinathan on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Richard John Parkins on 17 December 2009 (2 pages) |
2 December 2009 | Appointment of Mr Nicholas Charles Belcourt as a director (2 pages) |
2 December 2009 | Appointment of Mr Nicholas Charles Belcourt as a director (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 July 2009 | Appointment terminated director stephen stonhill (1 page) |
15 July 2009 | Appointment terminated director stephen stonhill (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
14 July 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
14 July 2009 | Resolutions
|
13 July 2009 | Min detail amend capital eff 13/07/09 (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Solvency statement dated 17/06/09 (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Statement by directors (1 page) |
13 July 2009 | Min detail amend capital eff 13/07/09 (1 page) |
13 July 2009 | Statement by directors (1 page) |
13 July 2009 | Solvency statement dated 17/06/09 (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
23 December 2008 | Return made up to 17/12/08; full list of members (9 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (9 pages) |
23 December 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page) |
23 December 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
1 April 2008 | Appointment terminated director philip armstrong (1 page) |
1 April 2008 | Appointment terminated director philip armstrong (1 page) |
3 March 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page) |
3 March 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page) |
9 January 2008 | Return made up to 17/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (6 pages) |
26 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
26 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
9 May 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
23 April 2007 | Company name changed dashwood, brewer & phipps limite d\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed dashwood, brewer & phipps limite d\certificate issued on 23/04/07 (2 pages) |
18 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
15 January 2007 | Return made up to 17/12/06; full list of members (13 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (13 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Return made up to 17/12/05; full list of members (14 pages) |
18 January 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
18 January 2006 | Return made up to 17/12/05; full list of members (14 pages) |
18 January 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
8 March 2005 | Memorandum and Articles of Association (48 pages) |
8 March 2005 | Memorandum and Articles of Association (48 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
17 January 2005 | Declaration of assistance for shares acquisition (5 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Declaration of assistance for shares acquisition (5 pages) |
17 January 2005 | Resolutions
|
11 January 2005 | Return made up to 17/12/04; no change of members
|
11 January 2005 | Return made up to 17/12/04; no change of members
|
27 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
27 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 17/12/03; change of members
|
12 February 2004 | Return made up to 17/12/03; change of members
|
10 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
10 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
13 May 2003 | Nc inc already adjusted 06/12/02 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Nc inc already adjusted 06/12/02 (1 page) |
13 May 2003 | Resolutions
|
17 January 2003 | Return made up to 17/12/02; full list of members (15 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members (15 pages) |
21 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
21 October 2002 | Full 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 2002 | Return made up to 17/12/01; change of members (8 pages) |
15 January 2002 | Return made up to 17/12/01; change of members (8 pages) |
26 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
26 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
4 January 2001 | Return made up to 17/12/00; no change of members
|
4 January 2001 | Return made up to 17/12/00; no change of members
|
31 October 2000 | Full accounts made up to 30 June 2000 (16 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (16 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
8 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
8 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2000 | Return made up to 17/12/99; full list of members
|
20 January 2000 | Return made up to 17/12/99; full list of members
|
17 December 1999 | Ad 25/06/99--------- £ si 191571@1=191571 £ ic 806076/997647 (2 pages) |
17 December 1999 | Ad 25/06/99--------- £ si 191571@1=191571 £ ic 806076/997647 (2 pages) |
17 December 1999 | Statement of affairs (64 pages) |
17 December 1999 | Statement of affairs (64 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (7 pages) |
13 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
25 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
13 January 1999 | Return made up to 17/12/98; change of members (9 pages) |
13 January 1999 | Return made up to 17/12/98; change of members (9 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
13 January 1998 | Return made up to 17/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 17/12/97; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
13 January 1997 | Return made up to 17/12/96; full list of members
|
13 January 1997 | Return made up to 17/12/96; full list of members
|
16 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
4 January 1996 | Return made up to 17/12/95; no change of members
|
4 January 1996 | Return made up to 17/12/95; no change of members
|
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
19 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (154 pages) |
31 May 1990 | Resolutions
|
31 May 1990 | Resolutions
|
11 February 1988 | Resolutions
|
11 February 1988 | Resolutions
|
23 May 1983 | Annual return made up to 13/01/83 (6 pages) |
23 May 1983 | Annual return made up to 13/01/83 (6 pages) |
8 May 1981 | Annual return made up to 07/01/81 (4 pages) |
8 May 1981 | Annual return made up to 07/01/81 (4 pages) |
20 February 1980 | Annual return made up to 07/01/80 (6 pages) |
20 February 1980 | Annual return made up to 07/01/80 (6 pages) |
27 March 1961 | Incorporation (23 pages) |
27 March 1961 | Incorporation (23 pages) |