Company NameDunphys Limited
Company StatusActive
Company Number02168753
CategoryPrivate Limited Company
Incorporation Date24 September 1987(36 years, 7 months ago)
Previous NameStackflare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gordon Simon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Sentinel Square
London
NW4 2EL
Secretary NameMr Benjamin Grossman
StatusCurrent
Appointed08 April 2022(34 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Director NameMr Laurence Calvin Freilich
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(34 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Director NameDunphys Holdings Limited (Corporation)
StatusCurrent
Appointed20 July 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address5 Sentinel Square
London
NW4 2EL
Director NameRobert William Field
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1987(1 month after company formation)
Appointment Duration27 years, 8 months (resigned 17 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 River Terrace
36 Thames Street
Sunbury-On-Thames
Middlesex
TW16 6AF
Director NameMr Richard Eric Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration15 years (resigned 30 June 2006)
RoleChartered Surveyor
Correspondence Address13 Cross Deep Gardens
Twickenham
Middlesex
TW1 4QZ
Director NameMr Richard William Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration24 years (resigned 17 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlehill Farm
Englefield Green
Surrey
TW20 0YX
Director NameMr David William Charles Clark
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration24 years (resigned 17 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWebbs
The Green
Englefield Green
Surrey
Tw20 Oyx
Director NameMr Murray Andrew Elliott Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration28 years, 10 months (resigned 15 May 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Village Road
Sunninghill
Berkshire
SL5 7AU
Director NameMr Ian Christopher Clark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address36 Ravensbourne Road
Twickenham
Middlesex
TW1 2DQ
Secretary NameRobert William Field
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 River Terrace
36 Thames Street
Sunbury-On-Thames
Middlesex
TW16 6AF
Director NameMr Richard Kevin Maude
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 15 May 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Saint Lawrence Drive
Eastcote
Pinner
Middlesex
HA5 2RW
Director NameGary Howard Morris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2003)
RoleSurveyor
Correspondence Address55 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HD
Secretary NameMr Ian Christopher Clark
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 29 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address36 Ravensbourne Road
Twickenham
Middlesex
TW1 2DQ
Director NameMr Harj Banger
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sentinel Square
London
NW4 2EL
Secretary NameMr Eitan Freilich
StatusResigned
Appointed29 March 2019(31 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 April 2022)
RoleCompany Director
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL

Contact

Websitewww.dunphys.co.uk
Email address[email protected]
Telephone020 85775172
Telephone regionLondon

Location

Registered Address5 Sentinel Square
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

700 at £1Richard Kevin Maude
7.00%
Ordinary
500 at £1Matthew Hayes
5.00%
Ordinary
1.9k at £1M.a.e. Smith
19.00%
Ordinary
1.9k at £1Mr Ian Christopher Clark
19.00%
Ordinary
1.9k at £1R.w. Field
19.00%
Ordinary
1.7k at £1Mr David William Charles Clark
16.50%
Ordinary
1.5k at £1Richard William Alexander
14.50%
Ordinary

Financials

Year2014
Net Worth£375,955
Cash£359,753
Current Liabilities£291,207

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

31 October 1989Delivered on: 21 November 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Murray Andrew Elliott Smith as a director on 15 May 2020 (1 page)
14 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Appointment of Mr Paul Gordon Simon as a director on 12 March 2020 (2 pages)
20 February 2020Termination of appointment of Harj Banger as a director on 18 July 2019 (1 page)
13 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
11 April 2019Appointment of Mr Eitan Freilich as a secretary on 29 March 2019 (2 pages)
11 April 2019Termination of appointment of Ian Christopher Clark as a secretary on 29 March 2019 (1 page)
6 February 2019Cessation of Murray Andrew Elliott Smith as a person with significant control on 20 July 2018 (1 page)
9 August 2018Satisfaction of charge 1 in full (4 pages)
30 July 2018Registered office address changed from York House Montague Road Hounslow TW3 1JZ United Kingdom to 5 Sentinel Square London NW4 2EL on 30 July 2018 (1 page)
30 July 2018Cessation of Ian Christopher Clark as a person with significant control on 20 July 2018 (1 page)
30 July 2018Notification of Dunphys Holdings Limited as a person with significant control on 20 July 2018 (2 pages)
30 July 2018Appointment of Dunphys Holdings Limited as a director on 20 July 2018 (2 pages)
30 July 2018Cessation of Murray Andrew Elliott Smith as a person with significant control on 20 July 2018 (1 page)
30 July 2018Cessation of Ian Christopher Clark as a person with significant control on 20 July 2018 (1 page)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 April 2018Appointment of Mr Harj Banger as a director on 1 April 2018 (2 pages)
1 February 2018Registered office address changed from C/O M Hicks & Co 53 Lampton Road Hounslow Middx TW3 1JG to York House Montague Road Hounslow TW3 1JZ on 1 February 2018 (1 page)
13 July 2017Notification of Murray Andrew Elliott Smith as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Murray Andrew Elliott Smith as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Ian Christopher Clark as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Notification of Ian Christopher Clark as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 3,800
(4 pages)
10 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 3,800
(4 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(9 pages)
22 July 2015Termination of appointment of Richard William Alexander as a director on 17 July 2015 (1 page)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(9 pages)
22 July 2015Termination of appointment of Richard Kevin Maude as a director on 15 May 2015 (1 page)
22 July 2015Termination of appointment of David William Charles Clark as a director on 17 July 2015 (1 page)
22 July 2015Termination of appointment of Richard Kevin Maude as a director on 15 May 2015 (1 page)
22 July 2015Termination of appointment of David William Charles Clark as a director on 17 July 2015 (1 page)
22 July 2015Termination of appointment of Richard William Alexander as a director on 17 July 2015 (1 page)
22 July 2015Termination of appointment of Robert William Field as a director on 17 July 2015 (1 page)
22 July 2015Termination of appointment of Robert William Field as a director on 17 July 2015 (1 page)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(9 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (10 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (10 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
8 September 2011Director's details changed for Murray Andrew Elliott Smith on 31 August 2011 (2 pages)
8 September 2011Director's details changed for Murray Andrew Elliott Smith on 31 August 2011 (2 pages)
8 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2010Director's details changed for Robert William Field on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Ian Christopher Clark on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Murray Andrew Elliott Smith on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Ian Christopher Clark on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Richard Kevin Maude on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David William Charles Clark on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David William Charles Clark on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David William Charles Clark on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Robert William Field on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Robert William Field on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
20 July 2010Director's details changed for Mr Ian Christopher Clark on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Richard Kevin Maude on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
20 July 2010Director's details changed for Richard Kevin Maude on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Murray Andrew Elliott Smith on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Murray Andrew Elliott Smith on 3 July 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2009Return made up to 03/07/09; full list of members (6 pages)
21 July 2009Return made up to 03/07/09; full list of members (6 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 July 2008Return made up to 03/07/08; full list of members (6 pages)
31 July 2008Return made up to 03/07/08; full list of members (6 pages)
2 August 2007Return made up to 03/07/07; full list of members (4 pages)
2 August 2007Return made up to 03/07/07; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
4 August 2006Return made up to 03/07/06; full list of members (4 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Return made up to 03/07/06; full list of members (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 July 2005Return made up to 03/07/05; full list of members (4 pages)
5 July 2005Return made up to 03/07/05; full list of members (4 pages)
15 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
14 September 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
14 September 2003Director resigned (1 page)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 July 2002Full accounts made up to 31 October 2001 (8 pages)
11 July 2002Return made up to 03/07/02; full list of members (11 pages)
11 July 2002Full accounts made up to 31 October 2001 (8 pages)
11 July 2002Return made up to 03/07/02; full list of members (11 pages)
29 August 2001Return made up to 03/07/01; full list of members (9 pages)
29 August 2001Return made up to 03/07/01; full list of members (9 pages)
8 August 2001Full accounts made up to 31 October 2000 (10 pages)
8 August 2001Full accounts made up to 31 October 2000 (10 pages)
12 September 2000Full accounts made up to 31 October 1999 (11 pages)
12 September 2000Full accounts made up to 31 October 1999 (11 pages)
9 August 2000Return made up to 03/07/00; full list of members (9 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 03/07/00; full list of members (9 pages)
9 August 2000New director appointed (2 pages)
9 August 1999Return made up to 03/07/99; no change of members (6 pages)
9 August 1999Return made up to 03/07/99; no change of members (6 pages)
3 August 1999Full accounts made up to 31 October 1998 (12 pages)
3 August 1999Full accounts made up to 31 October 1998 (12 pages)
20 October 1998Return made up to 03/07/98; full list of members (8 pages)
20 October 1998Return made up to 03/07/98; full list of members (8 pages)
27 July 1998Full accounts made up to 31 October 1997 (12 pages)
27 July 1998Full accounts made up to 31 October 1997 (12 pages)
15 August 1997Full accounts made up to 31 October 1996 (11 pages)
15 August 1997Full accounts made up to 31 October 1996 (11 pages)
10 July 1997Return made up to 03/07/97; full list of members (8 pages)
10 July 1997Return made up to 03/07/97; full list of members (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
29 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1995Full accounts made up to 31 October 1994 (12 pages)
31 August 1995Full accounts made up to 31 October 1994 (12 pages)
8 August 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 September 1988Memorandum and Articles of Association (9 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1987Incorporation (15 pages)