Company NameDashwood Finance Company Limited
DirectorsTaqi Aly Aziz and John Ronald Stewart-Smith
Company StatusActive
Company Number00693394
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Taqi Aly Aziz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr John Ronald Stewart-Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(60 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlebe Cottage Chulmleigh
Nr Exeter
EX18 7BY
Secretary NameMr John Ronald Stewart-Smith
StatusCurrent
Appointed01 April 2022(60 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressGlebe Cottage Chulmleigh
Nr Exeter
EX18 7BY
Director NameMr Raymond Geoffrey John Ruff
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 September 2003)
RoleCompany Director
Correspondence Address46 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameMr Denis Alfred Ward-Smith
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address1 Claverton
Woodfield Lane
Ashtead
Surrey
KT21 2BJ
Director NameThe Sirdar Aly Aziz
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration29 years, 11 months (resigned 28 November 2021)
RoleIndustrialist And Company Director
Correspondence Address65 London Wall
London
EC2M 5TU
Director NameMr John Ronald Stewart-Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Chulmleigh
Devon
EX18 7BY
Secretary NameMr John Ronald Stewart-Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Chulmleigh
Devon
EX18 7BY

Contact

Telephone020 75883215
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500k at £1Sirdar Aly Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000,539
Cash£134,868
Current Liabilities£2,128,624

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

2 November 2011Delivered on: 12 November 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The sum of £6,620 or such other sums.
Outstanding
24 July 1998Delivered on: 25 July 1998
Satisfied on: 4 December 2004
Persons entitled: Lexton Finance Establishment

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 25 august 1997 accepted by the company on 2 september 1997 pursuant to which the chargee made available a loan facility of £1,000,000 to the company and under the legal charge on any account whatsoever.
Particulars: F/H 63 coleman street london EC2R t/n LN74520 together with all buildings and fxtures (including trade and tenant's fixtures), first fixed charge the benefit of all covenants licences consents.... See the mortgage charge document for full details.
Fully Satisfied
8 October 1986Delivered on: 13 October 1986
Satisfied on: 18 February 2011
Persons entitled: Barque Paribas (Swiss) S.A.

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 18/12/81, or a variation of a facility dated 27/8/85, or otherwise nowsoever.
Particulars: F/H georgian house, 63 coleman street, london EC2. T/n ln 74520.
Fully Satisfied
26 October 1982Delivered on: 3 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance.
Secured details: All monies due or to become due from the company to the chargee in relation to a bid bond re tender no. Epl/lt-01-82 f/o empresas pesquera national for amount of $142,302.
Particulars: The sum of us $142,302 together with interest accrued held by international westminster bank PLC on an account in the name of the mortgagee and earmarked re the company.
Fully Satisfied
5 October 1982Delivered on: 20 October 1982
Satisfied on: 18 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in connection with a contract dated 10 may 82 to req pesquera corotu sa, dated 10/9/82.
Particulars: The sum of us $72000 together with interest accrued held by international westminister bank PLC on an account in the name by the bank & earmarked re the company.
Fully Satisfied
18 December 1981Delivered on: 5 January 1982
Satisfied on: 18 February 2011
Persons entitled: Banque De Paris Et Des Pays-Bas (Suisse) S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,140,000 under the terms of the after letter dated 27.11.81.
Particulars: F/H. georgian house, 63 coleman street, london EC2R 5BB. Title no:- ln 74520.
Fully Satisfied
21 August 1980Delivered on: 5 September 1980
Satisfied on: 18 February 2011
Persons entitled: National Westminster Bank LTD

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us $1012095. together with interest accrued held by the bank on an account in the name of the bank and earmarked re: the company.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 July 2023Termination of appointment of John Ronald Stewart-Smith as a secretary on 20 July 2023 (1 page)
20 July 2023Termination of appointment of John Ronald Stewart-Smith as a director on 20 July 2023 (1 page)
20 June 2023Director's details changed for Mr Andrew David Barclay on 20 June 2023 (2 pages)
19 June 2023Director's details changed for Mr Andrew David Barclay on 19 June 2023 (2 pages)
6 June 2023Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW to Acre House 11/15 William Road London NW1 3ER on 6 June 2023 (1 page)
14 March 2023Auditor's resignation (1 page)
14 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
4 November 2022Appointment of Mr Andrew David Barclay as a director on 2 November 2022 (2 pages)
14 July 2022Appointment of Mr John Ronald Stewart-Smith as a director on 1 April 2022 (2 pages)
14 July 2022Appointment of Mr John Ronald Stewart-Smith as a secretary on 1 April 2022 (2 pages)
4 July 2022Cessation of Aly Aziz as a person with significant control on 28 November 2021 (1 page)
5 April 2022Termination of appointment of John Ronald Stewart-Smith as a director on 31 March 2022 (1 page)
5 April 2022Termination of appointment of John Ronald Stewart-Smith as a secretary on 31 March 2022 (2 pages)
5 April 2022Termination of appointment of Aly Aziz as a director on 28 November 2021 (1 page)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (2 pages)
4 November 2021Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW to 14th Floor 33 Cavendish Square London W1G 0PW on 4 November 2021 (1 page)
27 October 2021Registered office address changed from 65 London Wall London EC2M 5TU to 14th Floor 33 Cavendish Square London W1G 0PW on 27 October 2021 (2 pages)
14 October 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages)
1 February 2021Accounts for a small company made up to 30 September 2020 (13 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (2 pages)
20 December 2019Accounts for a small company made up to 30 September 2019 (14 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
21 December 2018Accounts for a small company made up to 30 September 2018 (14 pages)
5 February 2018Accounts for a small company made up to 30 September 2017 (16 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (10 pages)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Cancellation of shares. Statement of capital on 18 January 2017
  • GBP 1,040,740
(4 pages)
8 February 2017Cancellation of shares. Statement of capital on 18 January 2017
  • GBP 1,040,740
(4 pages)
8 February 2017Purchase of own shares. (3 pages)
20 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
20 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
4 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-04
  • GBP 500,000

Statement of capital on 2016-03-03
  • GBP 1,240,740
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(20 pages)
4 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-04
  • GBP 500,000

Statement of capital on 2016-03-03
  • GBP 1,240,740
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(20 pages)
3 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
3 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/11/2015
(2 pages)
15 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,240,740
(5 pages)
15 December 2015Resolutions
  • RES13 ‐ Company business 27/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,240,740
(5 pages)
29 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500,000
(15 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500,000
(15 pages)
13 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(15 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(15 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 (15 pages)
11 January 2013Annual return made up to 31 December 2012 (15 pages)
12 April 2012Director's details changed for The Sirdar Aly Aziz on 1 April 2012 (3 pages)
12 April 2012Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages)
12 April 2012Director's details changed for The Sirdar Aly Aziz on 1 April 2012 (3 pages)
12 April 2012Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages)
12 April 2012Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages)
12 April 2012Director's details changed for The Sirdar Aly Aziz on 1 April 2012 (3 pages)
4 April 2012Registered office address changed from , 63 Coleman Street, London, EC2R 5BB on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 63 Coleman Street London EC2R 5BB on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from , 63 Coleman Street, London, EC2R 5BB on 4 April 2012 (2 pages)
2 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2011Accounts for a small company made up to 30 September 2010 (10 pages)
23 February 2011Accounts for a small company made up to 30 September 2010 (10 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Annual return made up to 31 December 2010 (15 pages)
14 February 2011Annual return made up to 31 December 2010 (15 pages)
5 February 2010Accounts for a small company made up to 30 September 2009 (10 pages)
5 February 2010Accounts for a small company made up to 30 September 2009 (10 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 February 2009Full accounts made up to 30 September 2008 (10 pages)
19 February 2009Full accounts made up to 30 September 2008 (10 pages)
7 February 2009Return made up to 31/12/08; full list of members (7 pages)
7 February 2009Return made up to 31/12/08; full list of members (7 pages)
27 March 2008Accounts for a small company made up to 30 September 2007 (9 pages)
27 March 2008Accounts for a small company made up to 30 September 2007 (9 pages)
21 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2007Ad 10/05/07--------- £ si 350822@1=350822 £ ic 149178/500000 (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2007Ad 10/05/07--------- £ si 350822@1=350822 £ ic 149178/500000 (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2007Memorandum and Articles of Association (13 pages)
22 May 2007Memorandum and Articles of Association (13 pages)
22 May 2007Conso 03/05/07 (1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Conso 03/05/07 (1 page)
22 May 2007Nc inc already adjusted 03/05/07 (1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Nc inc already adjusted 03/05/07 (1 page)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Full accounts made up to 30 September 2006 (9 pages)
16 January 2007Full accounts made up to 30 September 2006 (9 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
23 February 2005Accounts for a small company made up to 30 September 2004 (9 pages)
23 February 2005Accounts for a small company made up to 30 September 2004 (9 pages)
30 December 2004Return made up to 31/12/04; full list of members (8 pages)
30 December 2004Return made up to 31/12/04; full list of members (8 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (10 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (10 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
26 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 January 1997Return made up to 31/12/96; full list of members (8 pages)
25 January 1997Return made up to 31/12/96; full list of members (8 pages)
2 November 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 November 1996Accounts for a small company made up to 30 September 1995 (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (15 pages)
27 July 1995Full accounts made up to 30 September 1994 (15 pages)
23 May 1961Incorporation (16 pages)
23 May 1961Incorporation (16 pages)