Company NameDualtransfer Limited
Company StatusActive
Company Number01949476
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter John Kelsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1987(1 year, 9 months after company formation)
Appointment Duration36 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingswood Close
Weybridge
Surrey
KT13 0RE
Secretary NameMr Peter John Kelsey
NationalityBritish
StatusCurrent
Appointed10 July 1987(1 year, 9 months after company formation)
Appointment Duration36 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameJuliet Dawn Wimble
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Correspondence Address28 Titian Road Hove
East Sussex
BN3 5QS
Director NameClare Louise Ranson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(14 years, 5 months after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 59 Bedford Road
London
SW4 7RH
Director NameJessica Lucy Ann Mair
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleTeacher
Correspondence AddressFlat E 59 Bedford Road
London
SW4 7RH
Director NameSabrina Humphreville
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bedford Road
London
SW4 7RH
Director NamePaul Albert Arditti
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1985(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 1991)
RoleSound Designer
Correspondence Address59 Bedford Road
London
SW4 7RH
Director NameMr Kim Casper Dohm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1985(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1988)
RoleGraphic Designer Partner
Country of ResidenceEngland
Correspondence Address2 Rosamond Villas
Church Path
East Sheen
SW14 8NP
Director NameAlexander William Fletcher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1985(3 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 17 July 1998)
RoleSalesman
Correspondence AddressBasement Flat
59 Bedford Road
London
SW4 7RH
Director NameEdward Hawkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 1994)
RolePostman
Correspondence Address3rd Floor
59 Bedford Road
London
SW4 7RH
Director NameMaureen Hawkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 1994)
RoleNurse
Correspondence Address3rd Floor
59 Bedford Road
London
SW4 7RH
Director NameSimon Nicholas North
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1990(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2000)
RoleArchitect
Correspondence AddressGround Floor
59 Bedford Road
London
SW4 7RH
Director NameJollyon Richard Benn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 1995)
RoleNew Business Projects Manager
Correspondence AddressFlat C
59 Bedford Road
London
SW4 7RH
Director NameChristine Ruth Ashworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 1995)
RoleSupport Manager
Correspondence AddressFlat C
59 Bedford Road
London
SW4 7RH
Director NameSimon Michael Hague
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2001)
RoleScenic Artist
Correspondence AddressFlat E 3rd Floor
59 Bedford Road
London
SW4 7RH
Director NameJacob Mark Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2000)
RoleAcounts Manager
Correspondence AddressBasement Flat 59 Bedford Road
London
SW4 7RH
Director NameTaryn Beth Myrdal
Date of BirthMay 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed03 December 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2003)
RoleSenior Account Manager
Correspondence AddressBasement Flat 59a Bedford Road
Clapham
London
SW4 7RH
Director NameAndrew Ross Thomson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2003)
RoleClient Services Manager
Correspondence AddressBasement Flat 59a Bedford Road
Clapham
London
SW4 7RH
Director NameWilliam Thomas David Heigham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2001)
RoleSurveyor
Correspondence Address59 Bedford Road
London
SW4 7RH
Director NameMs Jennifer Down
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Village School
Harton
York
YO60 7NP
Director NameMr Michael Keevil Down
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 59 Bedford Road
London
SW4 7RH

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Clare Louise Ranson
20.00%
Ordinary
1 at £1Juliet Dawn Wimble
20.00%
Ordinary
1 at £1Michael Keevil Down
20.00%
Ordinary
1 at £1Ms Jessica Lucy Ann Mair
20.00%
Ordinary
1 at £1Peter John Kelsey
20.00%
Ordinary

Financials

Year2014
Net Worth£7,692
Cash£7,680

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2019Appointment of Sabrina Humphreville as a director on 30 August 2018 (2 pages)
18 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Michael Keevil Down as a director on 30 August 2018 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5
(9 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5
(9 pages)
16 October 2015Termination of appointment of Jennifer Down as a director on 13 August 2015 (1 page)
16 October 2015Appointment of Mr Michael Keevil Down as a director on 13 August 2015 (2 pages)
16 October 2015Termination of appointment of Jennifer Down as a director on 13 August 2015 (1 page)
16 October 2015Appointment of Mr Michael Keevil Down as a director on 13 August 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(9 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(9 pages)
22 October 2014Director's details changed for Juliet Dawn Wimble on 22 September 2014 (2 pages)
22 October 2014Director's details changed for Juliet Dawn Wimble on 22 September 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(9 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(9 pages)
2 October 2013Director's details changed for Ms Jennifer Down on 23 September 2013 (2 pages)
2 October 2013Director's details changed for Clare Louise Ranson on 23 September 2013 (2 pages)
2 October 2013Director's details changed for Clare Louise Ranson on 23 September 2013 (2 pages)
2 October 2013Director's details changed for Ms Jennifer Down on 23 September 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
23 January 2012Appointment of Ms Jennifer Down as a director (2 pages)
23 January 2012Appointment of Ms Jennifer Down as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Director's details changed for Juliet Dawn Wimble on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Juliet Dawn Wimble on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Juliet Dawn Wimble on 1 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 24/09/08; full list of members (6 pages)
29 October 2008Return made up to 24/09/08; full list of members (6 pages)
20 October 2008Director's change of particulars / clare ranson / 15/12/2006 (1 page)
20 October 2008Return made up to 24/09/07; full list of members (6 pages)
20 October 2008Director's change of particulars / juliet wimble / 15/12/2006 (1 page)
20 October 2008Director's change of particulars / juliet wimble / 15/12/2006 (1 page)
20 October 2008Director's change of particulars / clare ranson / 15/12/2006 (1 page)
20 October 2008Return made up to 24/09/07; full list of members (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 59 bedford road london SW4 7RH (1 page)
10 September 2008Registered office changed on 10/09/2008 from 59 bedford road london SW4 7RH (1 page)
18 February 2007Return made up to 24/09/06; full list of members (9 pages)
18 February 2007Return made up to 24/09/06; full list of members (9 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 February 2005Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 2005Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
25 November 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
15 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 September 2001Return made up to 24/09/01; full list of members (9 pages)
19 September 2001Return made up to 24/09/01; full list of members (9 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 November 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 September 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 October 1997Return made up to 24/09/97; no change of members (6 pages)
23 October 1997Return made up to 24/09/97; no change of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 September 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1995Return made up to 24/09/95; full list of members (8 pages)
2 October 1995Return made up to 24/09/95; full list of members (8 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)