London
EC3R 7NQ
Secretary Name | Mr Gopi Nathan Venkatesh Manthry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 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, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grange Walk London SE1 3DT |
Director Name | Mr Richard John Parkins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Silverwood House The Street Assington Sudbury Suffolk CO10 5LN |
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, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 December 2006) |
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, 10 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, 10 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, 1 month 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, 1 month 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 |
Website | dashwood.co.uk |
---|
Registered Address | Dbp House 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 |
2 at £1 | Dashwood Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
7 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 April 2016 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages) |
4 April 2016 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House Mark Lane London EC3R 7NQ on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House Mark Lane London EC3R 7NQ on 11 May 2015 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 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 | 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) |
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 Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 10 March 2014 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 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 Venkatesh Gopinathan on 31 March 2011 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Registered office address changed from 7 Cutler Street London E1 7DJ on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 7 Cutler Street London E1 7DJ on 27 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page) |
26 April 2010 | Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Maryse Therese Hazell on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 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) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
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 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 April 2007 | Company name changed dashwood group LTD\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 dashwood group LTD\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 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) |
19 January 2007 | Company name changed asset marine underwriting limite d\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed asset marine underwriting limite d\certificate issued on 19/01/07 (2 pages) |
18 January 2007 | New director appointed (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 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (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 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 April 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 | 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) |
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 (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 March 2001 | Company name changed russell tudor-price & company (I nternational) LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed russell tudor-price & company (I nternational) LIMITED\certificate issued on 01/03/01 (2 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 | Return made up to 31/03/98; full list of members
|
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 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
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) |
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) |
9 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 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 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
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) |
25 February 1991 | Accounts for a dormant company made up to 30 September 1990 (5 pages) |
25 February 1991 | Accounts for a dormant company made up to 30 September 1990 (5 pages) |
19 May 1987 | Incorporation (20 pages) |
19 May 1987 | Incorporation (20 pages) |