Company NameR.J.Dunnell Property & Investment Co.Limited
DirectorSimon Matthew Dunnell
Company StatusActive
Company Number00713899
CategoryPrivate Limited Company
Incorporation Date29 January 1962(62 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Matthew Dunnell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(41 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hoddington Farm Cottages
Hoddington Upton Grey
Basingstoke
Hampshire
RG25 2RT
Secretary NamePeta Jane Una Dunnell
StatusCurrent
Appointed06 December 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Frank Dunnell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 14 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Huntsmans Close
Homefield Road
Warlingham
Surrey
CR6 9JU
Director NameMrs Angela Giovanna Maria Sale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 September 2021)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address38 Park Lane
Harefield
Uxbridge
Middlesex
UB9 6BJ
Secretary NameSandra Ann Mitchell
NationalityBritish
StatusResigned
Appointed14 January 1992(29 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborne Road
Thornton Heath
Surrey
CR7 8PB

Contact

Telephone01582 482842
Telephone regionLuton

Location

Registered Address24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£47,305
Cash£134,682
Current Liabilities£62,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

15 November 1963Delivered on: 2 December 1963
Satisfied on: 10 November 2005
Persons entitled:
A. B. S. Weir
P. F. Greenwell

Classification: Mortgage
Secured details: £2250.
Particulars: 79, tovistock rd, kensington, london.
Fully Satisfied
15 November 1963Delivered on: 2 December 1963
Satisfied on: 10 November 2005
Persons entitled:
A. B. S. Weir
P. F. Greenwell
F. S. Weir.
Evelyn M. Stirling

Classification: Mortgage
Secured details: £1,000.
Particulars: 79, tovistock rd, kensington, london.
Fully Satisfied
3 December 1958Delivered on: 5 November 1962
Satisfied on: 10 November 2005
Persons entitled: Mrs M. Westmacott.

Classification: Mortgage
Secured details: £4,000 (owing).
Particulars: 252 & 252A portobello road kensington, london. W. 11.
Fully Satisfied
7 September 1962Delivered on: 14 September 1962
Satisfied on: 10 November 2005
Persons entitled: Rollison LTD.

Classification: Mortgage
Secured details: £3000.
Particulars: 271 portobello road, kensington, london W11.
Fully Satisfied
12 December 1958Delivered on: 31 May 1962
Satisfied on: 10 November 2005
Persons entitled:
A. B. S. Weir
P. F. Greenwell
F. S. Weir.
Evelyn M. Stirling
Haleyon Dora M. Weir
Yorkes S. Weir

Classification: Mortgage
Secured details: £2,200.
Particulars: 267, portobello road, kensington, london.
Fully Satisfied
14 April 1962Delivered on: 1 May 1962
Satisfied on: 10 November 2005
Persons entitled: Haleyon Dora Murray Weir.

Classification: Charge
Secured details: £3250 (owing).
Particulars: 254 portobello road kensington W.10.
Fully Satisfied
14 April 1962Delivered on: 1 May 1962
Satisfied on: 10 November 2005
Persons entitled: Christine Forbes Guest.

Classification: Charge
Secured details: £7000. (owing).
Particulars: 254 portobello road kensington W.10.
Fully Satisfied
14 April 1962Delivered on: 1 May 1962
Satisfied on: 10 November 2005
Persons entitled: Christian Forbes Guest.

Classification: Charge
Secured details: £7000.
Particulars: 10, bassett rd, kensington.
Fully Satisfied
3 September 1971Delivered on: 9 September 1971
Satisfied on: 10 November 2005
Persons entitled: Rollison Company

Classification: Charge
Secured details: £6,750.
Particulars: 254, portobello rd, london, borough of kensington and chelsea.
Fully Satisfied
27 October 1965Delivered on: 1 November 1965
Satisfied on: 10 November 2005
Persons entitled:
A. B. S. Weir
P. F. Greenwell
F. S. Weir.
Evelyn M. Stirling
Haleyon Dora M. Weir
Yorkes S. Weir
R. Sale Jr,
R. Sale,
D. F. Weir
F. S. Weir

Classification: Charge
Secured details: £4000.
Particulars: 254 portobello rd, kensington london.
Fully Satisfied
27 October 1965Delivered on: 1 November 1965
Satisfied on: 10 November 2005
Persons entitled: Mrs C. F. Guest

Classification: Charge
Secured details: £7000.
Particulars: 271 portobello rd, kensington, london.
Fully Satisfied
27 October 1965Delivered on: 1 November 1965
Satisfied on: 10 November 2005
Persons entitled: Miss H. D. Murray Weir

Classification: Charge
Secured details: £3250.
Particulars: 267 portobello rd, kensington, london.
Fully Satisfied
27 September 1965Delivered on: 1 October 1965
Satisfied on: 10 November 2005
Persons entitled: M. J. Roxburgh.

Classification: Charge
Secured details: £3000.
Particulars: 273 portobello rd, kensington london.
Fully Satisfied
27 September 1965Delivered on: 1 October 1965
Satisfied on: 10 November 2005
Persons entitled:
A. B. S. Weir
P. F. Greenwell
F. S. Weir.
Evelyn M. Stirling
Haleyon Dora M. Weir
Yorkes S. Weir
R. Sale Jr,
R. Sale,
D. F. Weir
F. S. Weir
D. F. Weir.
F. S. Weir
J. K. Strong

Classification: Charge
Secured details: £7,500.
Particulars: 273 portobello rd, kensington london.
Fully Satisfied
14 April 1962Delivered on: 1 May 1962
Satisfied on: 10 November 2005
Persons entitled: Haleyon Dora Murray Weir

Classification: Charge
Secured details: £3250.
Particulars: 10, bassett road kensington.
Fully Satisfied
3 April 2015Delivered on: 22 April 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold properties 252 & 252A, 267, 271 and 273 portobello road, kensington, london. Title numbers 146659, BGL88813, 451979 and BGL88816).
Outstanding
13 March 2012Delivered on: 16 March 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 273 portobello road london.
Outstanding
13 March 2012Delivered on: 16 March 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 267 portobello road london.
Outstanding
11 August 2010Delivered on: 19 November 2010
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: £650,000.00 due or to become due from the company to the chargee.
Particulars: 252/252A portobello road london.
Outstanding
11 August 2010Delivered on: 19 November 2010
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: £650,000.00 due or to become due from the company to the chargee.
Particulars: 271 portobello road london.
Outstanding
2 December 2005Delivered on: 13 December 2005
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: 267 portobello road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
29 September 2023Notification of a person with significant control statement (2 pages)
4 February 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 November 2022Cessation of Angela Giovanna Maria Sale as a person with significant control on 25 August 2022 (1 page)
16 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
12 January 2022Appointment of Peta Jane Una Dunnell as a secretary on 6 December 2021 (2 pages)
26 December 2021Termination of appointment of Angela Giovanna Maria Sale as a director on 1 September 2021 (1 page)
26 December 2021Termination of appointment of Sandra Ann Mitchell as a secretary on 6 December 2021 (1 page)
12 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 March 2019 (6 pages)
5 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
2 January 2019Registered office address changed from Barnards Inn 86 Fetter Lane London EC4A 1AD to 24 King William Street London EC4R 9AT on 2 January 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
23 February 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
19 February 2018Sub-division of shares on 7 December 2017 (6 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 July 2016Satisfaction of charge 16 in full (4 pages)
1 July 2016Satisfaction of charge 18 in full (4 pages)
1 July 2016Satisfaction of charge 20 in full (4 pages)
1 July 2016Satisfaction of charge 21 in full (4 pages)
1 July 2016Satisfaction of charge 16 in full (4 pages)
1 July 2016Satisfaction of charge 22 in full (4 pages)
1 July 2016Satisfaction of charge 20 in full (4 pages)
1 July 2016Satisfaction of charge 21 in full (4 pages)
1 July 2016Satisfaction of charge 18 in full (4 pages)
1 July 2016Satisfaction of charge 22 in full (4 pages)
18 March 2016Termination of appointment of Frank Dunnell as a director on 14 February 2016 (1 page)
18 March 2016Termination of appointment of Frank Dunnell as a director on 14 February 2016 (1 page)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 42
(7 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 42
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Registration of charge 007138990023, created on 3 April 2015 (7 pages)
22 April 2015Registration of charge 007138990023, created on 3 April 2015 (7 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 42
(7 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 42
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 42
(7 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 42
(7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Director's details changed for Simon Matthew Dunnell on 1 January 2012 (2 pages)
18 February 2013Director's details changed for Simon Matthew Dunnell on 1 January 2012 (2 pages)
18 February 2013Director's details changed for Simon Matthew Dunnell on 1 January 2012 (2 pages)
18 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
19 November 2010Particulars of a mortgage or charge/co extend / charge no: 18 (7 pages)
19 November 2010Particulars of a mortgage or charge/co extend / charge no: 20 (7 pages)
19 November 2010Particulars of a mortgage or charge/co extend / charge no: 18 (7 pages)
19 November 2010Particulars of a mortgage or charge/co extend / charge no: 20 (7 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 January 2010Director's details changed for Mr Frank Dunnell on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Simon Matthew Dunnell on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Angela Giovanna Maria Sale on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Simon Matthew Dunnell on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Frank Dunnell on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Angela Giovanna Maria Sale on 30 December 2009 (2 pages)
31 December 2008Return made up to 30/12/08; full list of members (5 pages)
31 December 2008Return made up to 30/12/08; full list of members (5 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2008Return made up to 30/12/07; no change of members (7 pages)
4 February 2008Return made up to 30/12/07; no change of members (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 March 2007Registered office changed on 23/03/07 from: 5 lincoln's inn fields london WC2A 3BT (1 page)
23 March 2007Registered office changed on 23/03/07 from: 5 lincoln's inn fields london WC2A 3BT (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Return made up to 30/12/06; full list of members (8 pages)
24 January 2007Return made up to 30/12/06; full list of members (8 pages)
16 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
17 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2004Return made up to 30/12/03; full list of members (8 pages)
10 January 2004Return made up to 30/12/03; full list of members (8 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2003Return made up to 20/12/02; full list of members (8 pages)
6 January 2003Return made up to 20/12/02; full list of members (8 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 January 2002Return made up to 28/12/01; full list of members (7 pages)
3 January 2002Return made up to 28/12/01; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2001Return made up to 11/01/01; full list of members (7 pages)
16 January 2001Return made up to 11/01/01; full list of members (7 pages)
3 August 2000Full accounts made up to 31 March 2000 (10 pages)
3 August 2000Full accounts made up to 31 March 2000 (10 pages)
14 January 2000Return made up to 11/01/00; full list of members (7 pages)
14 January 2000Return made up to 11/01/00; full list of members (7 pages)
10 August 1999Full accounts made up to 31 March 1999 (11 pages)
10 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 January 1999Return made up to 11/01/99; full list of members (6 pages)
26 January 1999Return made up to 11/01/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
21 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1997Full accounts made up to 31 March 1997 (11 pages)
17 November 1997Full accounts made up to 31 March 1997 (11 pages)
14 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
18 January 1996Return made up to 12/01/96; no change of members (4 pages)
18 January 1996Return made up to 12/01/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Full accounts made up to 31 March 1995 (11 pages)
10 April 1962Company name changed\certificate issued on 10/04/62 (2 pages)
10 April 1962Company name changed\certificate issued on 10/04/62 (2 pages)
29 January 1962Incorporation (13 pages)
29 January 1962Incorporation (13 pages)