London
EC3R 7NQ
Secretary Name | Mr Gopi Nathan Venkatesh Manthry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Ms Maryse Therese Hazell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(19 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Compliance 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 | 24 April 2007(20 years after company formation) |
Appointment Duration | 17 years |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Mark Steven Bain |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(34 years after company formation) |
Appointment Duration | 3 years |
Role | Insurance Broker |
Country of Residence | England |
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 | 16 April 2021(34 years after company formation) |
Appointment Duration | 3 years |
Role | Brokingunderwriting |
Country of Residence | England |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Ian Dennis Russell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2010) |
Role | Insurance & Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge High Beech Battle Road St Leonards On Sea East Sussex TN37 7BS |
Director Name | Mr William Tudor-Price |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1997) |
Role | Insurance & Reinsurance Broker |
Correspondence Address | 1 Wychwood Place Camberley Surrey GU15 3UY |
Secretary Name | Mr William Tudor-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1 Wychwood Place Camberley Surrey GU15 3UY |
Director Name | Edmund Romilly Turton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 7 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 | Edmund Romilly Turton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Davema Close Chislehurst Kent BR7 5QZ |
Secretary Name | Edmund Romilly Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 7 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 Richard John Parkins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr David Stephen Russell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London |
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 |
10m at £0.1 | Dashwood Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,560,045 |
Net Worth | £1,696,237 |
Cash | £4,905,646 |
Current Liabilities | £11,660,768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
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 |
---|---|
23 April 2007 | Delivered on: 5 May 2007 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 formerly known as russell tudor-price & company (U.K.) limited 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
12 January 2024 | Satisfaction of charge 021226410002 in full (1 page) |
---|---|
22 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
4 August 2023 | Full accounts made up to 31 March 2023 (18 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 March 2022 (19 pages) |
30 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 31 March 2021 (19 pages) |
22 April 2021 | Appointment of Mr Louis Peter Belcourt as a director on 16 April 2021 (2 pages) |
21 April 2021 | Appointment of Mr Mark Steven Bain as a director on 16 April 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
29 November 2019 | Registered office address changed from Dbp House 63 Mark Lane London United Kingdom to Dbp House 63 Mark Lane London EC3R 7NQ on 29 November 2019 (1 page) |
18 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
1 February 2019 | Termination of appointment of David Stephen Russell as a director on 1 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
5 February 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
27 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 April 2016 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London on 4 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (1 page) |
1 April 2016 | Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (2 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 April 2015 | Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page) |
10 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (16 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) |
21 May 2014 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages) |
20 May 2014 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page) |
7 April 2014 | Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page) |
10 March 2014 | Registered office address changed from 5/7 Cutler Street London E1 7DJ on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 5/7 Cutler Street London E1 7DJ on 10 March 2014 (1 page) |
25 November 2013 | Registration of charge 021226410002 (5 pages) |
25 November 2013 | Registration of charge 021226410002 (5 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Satisfaction of charge 1 in full (1 page) |
14 June 2013 | Satisfaction of charge 1 in full (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 May 2011 | Director's details changed for Mr Nicholas Charles Belcourt on 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Nicholas Charles Belcourt on 31 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Richard John Parkins on 31 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Richard John Parkins on 31 March 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (1 page) |
12 May 2011 | Secretary's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (1 page) |
12 May 2011 | Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages) |
15 March 2011 | Appointment of Mr David Stephen Russell as a director (2 pages) |
15 March 2011 | Appointment of Mr David Stephen Russell as a director (2 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Nicholas Charles Belcourt on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Nicholas Charles Belcourt on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Termination of appointment of Ian Russell as a director (1 page) |
9 April 2010 | Termination of appointment of Ian Russell as a director (1 page) |
14 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 May 2009 | Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page) |
13 May 2009 | Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 April 2008 | Appointment terminated director edmund turton (1 page) |
3 April 2008 | Appointment terminated director edmund turton (1 page) |
4 March 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 25/01/2008 (1 page) |
4 March 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 25/01/2008 (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) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
24 April 2007 | Ad 23/04/07--------- £ si [email protected]=999998 £ ic 2/1000000 (1 page) |
24 April 2007 | Ad 23/04/07--------- £ si [email protected]=999998 £ ic 2/1000000 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 April 2007 | Company name changed russell tudor-price & company (u .K.) LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 April 2007 | Company name changed russell tudor-price & company (u .K.) LIMITED\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) |
12 April 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
12 April 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Nc inc already adjusted 02/01/07 (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Nc inc already adjusted 02/01/07 (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
16 February 2007 | S-div 02/01/07 (1 page) |
16 February 2007 | S-div 02/01/07 (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
7 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
26 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
16 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
30 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
30 April 1998 | Return made up to 31/03/98; full list of members
|
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Return made up to 31/03/98; full list of members
|
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 April 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
17 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
17 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
9 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
18 April 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
18 April 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
18 April 1995 | Return made up to 27/04/95; full list of members (6 pages) |
18 April 1995 | Return made up to 27/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 April 1987 | Incorporation (18 pages) |
13 April 1987 | Incorporation (18 pages) |