Company NameDillow (London) Amusement Machine Suppliers Limited
DirectorsJohn William Wilson and Lee William Wilson
Company StatusActive
Company Number01087782
CategoryPrivate Limited Company
Incorporation Date20 December 1972(51 years, 4 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 NameMr John William Wilson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(28 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hill Crest
Potters Bar
Herts
EN6 2RT
Secretary NameTerica Maria Wilson
NationalityBritish
StatusCurrent
Appointed01 June 2001(28 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence Address10 Hill Crest
Potters Bar
Hertfordshire
EN6 2RT
Director NameMr Lee William Wilson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 High Street
Redbourn
St. Albans
AL3 7LW
Director NameMrs Elsie Ellen Dillow
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 1994)
RoleSecretary
Correspondence Address14 Vineyard Road
Northaw
Herts
EN6 4PA
Director NameMr Melvin John Dillow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2001)
RoleAmusement Machine Supplier
Country of ResidenceEngland
Correspondence Address42 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BA
Secretary NameMrs Elsie Ellen Dillow
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address14 Vineyard Road
Northaw
Herts
EN6 4PA
Director NameLynda Kay Dillow
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BA
Secretary NameLynda Kay Dillow
NationalityBritish
StatusResigned
Appointed12 October 1994(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BA
Director NameMr Lee Williams Wilson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(48 years, 8 months after company formation)
Appointment Duration1 day (resigned 24 August 2021)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Wood Avens Way
Wymondham
NR18 0XP

Location

Registered Address187 Woodhouse Road
North Finchley
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1John William Wilson
100.00%
Ordinary

Financials

Year2014
Turnover£97,964
Gross Profit£74,162
Net Worth£8,803
Current Liabilities£16,808

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
25 September 2020Registered office address changed from The Brentano Suite Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 187 Woodhouse Road North Finchley London N12 9AY on 25 September 2020 (1 page)
28 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Notification of John Wilson as a person with significant control on 30 April 2017 (2 pages)
23 April 2018Confirmation statement made on 31 December 2016 with updates (8 pages)
23 April 2018Total exemption full accounts made up to 30 June 2016 (5 pages)
23 April 2018Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to The Brentano Suite Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 23 April 2018 (2 pages)
23 April 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
23 April 2018Administrative restoration application (3 pages)
23 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
8 August 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
8 August 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 999
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 999
(4 pages)
12 January 2016Secretary's details changed for Terica Maria Wilson on 1 January 2015 (1 page)
12 January 2016Secretary's details changed for Terica Maria Wilson on 1 January 2015 (1 page)
12 February 2015Director's details changed for John William Wilson on 21 January 2015 (3 pages)
12 February 2015Director's details changed for John William Wilson on 21 January 2015 (3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 999
(14 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 999
(14 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 999
(14 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 999
(14 pages)
17 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
17 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
4 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
4 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
30 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
30 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
29 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
6 February 2009Registered office changed on 06/02/2009 from 1230 high road whetstone london N20 0LH (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1230 high road whetstone london N20 0LH (1 page)
19 January 2009Return made up to 31/12/08; full list of members (10 pages)
19 January 2009Return made up to 31/12/08; full list of members (10 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 January 2008Return made up to 31/12/07; full list of members (6 pages)
31 January 2008Return made up to 31/12/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 September 2005Registered office changed on 07/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
7 September 2005Registered office changed on 07/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
8 August 2005Return made up to 31/12/04; full list of members (8 pages)
8 August 2005Return made up to 31/12/04; full list of members (8 pages)
28 April 2005Registered office changed on 28/04/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
28 April 2005Registered office changed on 28/04/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
15 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 March 2005Registered office changed on 04/03/05 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
4 March 2005Registered office changed on 04/03/05 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
10 January 2004Secretary's particulars changed (1 page)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2003Return made up to 31/12/02; full list of members (6 pages)
2 April 2003Return made up to 31/12/02; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 August 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
6 August 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
1 June 2002Total exemption full accounts made up to 30 December 1999 (11 pages)
1 June 2002Total exemption full accounts made up to 30 December 1999 (11 pages)
20 February 2002Total exemption full accounts made up to 31 December 1998 (12 pages)
20 February 2002Total exemption full accounts made up to 31 December 1998 (12 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 December 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
17 December 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
17 October 2001Registered office changed on 17/10/01 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
17 October 2001Registered office changed on 17/10/01 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
14 August 2001Registered office changed on 14/08/01 from: orchard hse 54 station rd new barnet herts EN5 1QG (1 page)
14 August 2001Registered office changed on 14/08/01 from: orchard hse 54 station rd new barnet herts EN5 1QG (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 1999Return made up to 31/12/98; no change of members (4 pages)
29 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 July 1998Accounts for a small company made up to 31 December 1996 (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1996 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1995 (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1994 (5 pages)
11 September 1996Accounts for a small company made up to 31 December 1994 (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 April 1995Return made up to 31/12/94; full list of members (6 pages)
27 April 1995Return made up to 31/12/94; full list of members (6 pages)
20 December 1972Incorporation (12 pages)
20 December 1972Incorporation (12 pages)