Company NameDashwood Brewer & Phipps Ltd
Company StatusActive
Company Number02122641
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Previous NameRussell Tudor-Price & Company (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Gopi Nathan Venkatesh Manthry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Secretary NameMr Gopi Nathan Venkatesh Manthry
NationalityBritish
StatusCurrent
Appointed01 September 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMs Maryse Therese Hazell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(19 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Nicholas Charles Belcourt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(20 years after company formation)
Appointment Duration17 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Mark Steven Bain
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(34 years after company formation)
Appointment Duration3 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Louis Peter Belcourt
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(34 years after company formation)
Appointment Duration3 years
RoleBrokingunderwriting
Country of ResidenceEngland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Ian Dennis Russell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 11 months after company formation)
Appointment Duration19 years (resigned 31 March 2010)
RoleInsurance & Reinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
High Beech Battle Road
St Leonards On Sea
East Sussex
TN37 7BS
Director NameMr William Tudor-Price
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleInsurance & Reinsurance Broker
Correspondence Address1 Wychwood Place
Camberley
Surrey
GU15 3UY
Secretary NameMr William Tudor-Price
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Wychwood Place
Camberley
Surrey
GU15 3UY
Director NameEdmund Romilly Turton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ
Director NameEdmund Romilly Turton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ
Secretary NameEdmund Romilly Turton
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ
Director NameMr Richard John Parkins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr David Stephen Russell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(23 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London

Contact

Websitedashwood.co.uk

Location

Registered AddressDbp House
63 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10m at £0.1Dashwood Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,560,045
Net Worth£1,696,237
Cash£4,905,646
Current Liabilities£11,660,768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

20 November 2013Delivered 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 2007Delivered 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

Filing History

12 January 2024Satisfaction of charge 021226410002 in full (1 page)
22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
4 August 2023Full accounts made up to 31 March 2023 (18 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
6 September 2022Full accounts made up to 31 March 2022 (19 pages)
30 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
27 October 2021Full accounts made up to 31 March 2021 (19 pages)
22 April 2021Appointment of Mr Louis Peter Belcourt as a director on 16 April 2021 (2 pages)
21 April 2021Appointment of Mr Mark Steven Bain as a director on 16 April 2021 (2 pages)
31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 March 2020 (19 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 November 2019Registered 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 2019Full accounts made up to 31 March 2019 (17 pages)
1 February 2019Termination of appointment of David Stephen Russell as a director on 1 February 2019 (1 page)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 October 2018Full accounts made up to 31 March 2018 (19 pages)
5 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 November 2017Full accounts made up to 31 March 2017 (19 pages)
8 November 2017Full accounts made up to 31 March 2017 (19 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 March 2016 (20 pages)
27 June 2016Full accounts made up to 31 March 2016 (20 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(5 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(5 pages)
4 April 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (2 pages)
1 April 2016Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (1 page)
1 April 2016Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (1 page)
1 April 2016Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016 (2 pages)
12 December 2015Full accounts made up to 31 March 2015 (16 pages)
12 December 2015Full accounts made up to 31 March 2015 (16 pages)
8 April 2015Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,000
(6 pages)
8 April 2015Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,000
(6 pages)
8 April 2015Termination of appointment of Richard John Parkins as a director on 31 March 2015 (1 page)
10 November 2014Full accounts made up to 31 March 2014 (16 pages)
10 November 2014Full accounts made up to 31 March 2014 (16 pages)
21 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
21 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
21 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page)
20 May 2014Secretary's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (1 page)
7 April 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(5 pages)
7 April 2014Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England on 7 April 2014 (1 page)
10 March 2014Registered office address changed from 5/7 Cutler Street London E1 7DJ on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 5/7 Cutler Street London E1 7DJ on 10 March 2014 (1 page)
25 November 2013Registration of charge 021226410002 (5 pages)
25 November 2013Registration of charge 021226410002 (5 pages)
16 August 2013Full accounts made up to 31 March 2013 (15 pages)
16 August 2013Full accounts made up to 31 March 2013 (15 pages)
14 June 2013Satisfaction of charge 1 in full (1 page)
14 June 2013Satisfaction of charge 1 in full (1 page)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 March 2012 (15 pages)
3 October 2012Full accounts made up to 31 March 2012 (15 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 March 2011 (16 pages)
15 September 2011Full accounts made up to 31 March 2011 (16 pages)
13 May 2011Director's details changed for Mr Nicholas Charles Belcourt on 31 March 2011 (2 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Nicholas Charles Belcourt on 31 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages)
12 May 2011Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages)
12 May 2011Director's details changed for Mr Richard John Parkins on 31 March 2011 (2 pages)
12 May 2011Director's details changed for Mr Richard John Parkins on 31 March 2011 (2 pages)
12 May 2011Secretary's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (1 page)
12 May 2011Secretary's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (1 page)
12 May 2011Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages)
15 March 2011Appointment of Mr David Stephen Russell as a director (2 pages)
15 March 2011Appointment of Mr David Stephen Russell as a director (2 pages)
2 September 2010Full accounts made up to 31 March 2010 (16 pages)
2 September 2010Full accounts made up to 31 March 2010 (16 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Nicholas Charles Belcourt on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Nicholas Charles Belcourt on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 April 2010Termination of appointment of Ian Russell as a director (1 page)
9 April 2010Termination of appointment of Ian Russell as a director (1 page)
14 July 2009Full accounts made up to 31 March 2009 (19 pages)
14 July 2009Full accounts made up to 31 March 2009 (19 pages)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
13 May 2009Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page)
13 May 2009Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
20 August 2008Full accounts made up to 31 March 2008 (20 pages)
20 August 2008Full accounts made up to 31 March 2008 (20 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Appointment terminated director edmund turton (1 page)
3 April 2008Appointment terminated director edmund turton (1 page)
4 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 25/01/2008 (1 page)
4 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 25/01/2008 (1 page)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
24 April 2007Ad 23/04/07--------- £ si [email protected]=999998 £ ic 2/1000000 (1 page)
24 April 2007Ad 23/04/07--------- £ si [email protected]=999998 £ ic 2/1000000 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 April 2007Company name changed russell tudor-price & company (u .K.) LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 April 2007Company name changed russell tudor-price & company (u .K.) LIMITED\certificate issued on 23/04/07 (2 pages)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 April 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
12 April 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divide 02/01/07
(1 page)
3 March 2007Nc inc already adjusted 02/01/07 (1 page)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub divide 02/01/07
(1 page)
3 March 2007Nc inc already adjusted 02/01/07 (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
16 February 2007S-div 02/01/07 (1 page)
16 February 2007S-div 02/01/07 (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
1 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
28 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
18 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
18 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
18 April 1995Return made up to 27/04/95; full list of members (6 pages)
18 April 1995Return made up to 27/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 April 1987Incorporation (18 pages)
13 April 1987Incorporation (18 pages)