Company NameDashbrief Limited
DirectorsLucy Ryder and Francesco Carli
Company StatusActive
Company Number02290128
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Lucy Ryder
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleLegal Work/Research
Country of ResidenceEngland
Correspondence Address21c Lindfield Gardens
London
NW3 6PX
Director NameDr Francesco Carli
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian,Italian
StatusCurrent
Appointed18 January 2018(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleUniversity Professor
Country of ResidenceCanada
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameBernardita Gonzalez Araya
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleCompany Director
Correspondence Address71 Broomsleigh Street
West Hampstead
London
NW6 1QQ
Secretary NameMr Paul Dennis
NationalityBritish
StatusResigned
Appointed28 June 1993(4 years, 10 months after company formation)
Appointment Duration17 years (resigned 01 July 2010)
RoleSecretary
Country of ResidenceGBR
Correspondence Address4 Handel Close
Edgware
Middlesex
HA8 7QZ
Secretary NameMr Jayapal Rathinam
StatusResigned
Appointed01 July 2010(21 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 August 2020)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(21 years, 11 months after company formation)
Appointment Duration1 day (resigned 04 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 The Ridgeway
London
NW9 0UB

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Lucy Ryder
100.00%
Ordinary

Financials

Year2014
Net Worth£68,099
Cash£20,540
Current Liabilities£4,940

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

20 April 2005Delivered on: 23 April 2005
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21B lindfield gardens london t/n NGL276147 all rights and interests and claims under all policies of insurance and assurance all guarantees warranties and representations any rents and othe sums payable or licence to the property any goodwill all buildings, fixture, plant, machinery thereon.
Outstanding
22 May 1991Delivered on: 30 May 1991
Satisfied on: 21 May 2003
Persons entitled: The Private Bank & Trust Company Limited

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.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
17 July 2023Director's details changed for Miss Lucy Ryder on 24 June 2023 (2 pages)
17 July 2023Change of details for Miss Lucy Ryder as a person with significant control on 6 April 2016 (2 pages)
10 January 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
12 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page)
22 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
30 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
10 August 2020Termination of appointment of Jayapal Rathinam as a secretary on 5 August 2020 (1 page)
28 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
4 December 2019Registered office address changed from 21 the Ridgeway Kingsbury London NW9 0UB to Palladium House 1-4 Argyll Street London W1F 7LD on 4 December 2019 (2 pages)
21 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
25 January 2018Appointment of Doctor Francesco Carli as a director on 18 January 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 June 2017Notification of Lucy Ryder as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lucy Ryder as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
9 May 2017Termination of appointment of Richard Michael Baldock as a director on 2 May 2017 (2 pages)
9 May 2017Termination of appointment of Richard Michael Baldock as a director on 2 May 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(4 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
27 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
17 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
17 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
26 June 2012Director's details changed for Mr Richard Michael Baldock on 1 June 2011 (2 pages)
26 June 2012Director's details changed for Mr Richard Michael Baldock on 1 June 2011 (2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Mr Richard Michael Baldock on 1 June 2011 (2 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
2 July 2011Termination of appointment of Richard Baldock as a director (1 page)
2 July 2011Termination of appointment of Richard Baldock as a director (1 page)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (12 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (12 pages)
25 September 2010Appointment of Mr Richard Michael Baldock as a director (3 pages)
25 September 2010Appointment of Mr Richard Michael Baldock as a director (3 pages)
21 September 2010Appointment of Mr Richard Michael Baldock as a director (3 pages)
21 September 2010Appointment of Mr Richard Michael Baldock as a director (3 pages)
19 July 2010Appointment of Mr Jayapal Rathinam as a secretary (1 page)
19 July 2010Termination of appointment of Paul Dennis as a secretary (1 page)
19 July 2010Termination of appointment of Paul Dennis as a secretary (1 page)
19 July 2010Appointment of Mr Jayapal Rathinam as a secretary (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Lucy Ryder on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Lucy Ryder on 1 November 2009 (2 pages)
25 June 2010Director's details changed for Lucy Ryder on 1 November 2009 (2 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
11 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
24 July 2007Return made up to 25/06/07; full list of members (6 pages)
24 July 2007Return made up to 25/06/07; full list of members (6 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
17 July 2006Return made up to 25/06/06; full list of members (6 pages)
17 July 2006Return made up to 25/06/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
10 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
10 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (21 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (21 pages)
1 July 2003Return made up to 25/06/03; full list of members (6 pages)
1 July 2003Return made up to 25/06/03; full list of members (6 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2003Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2002Total exemption full accounts made up to 28 February 2002 (21 pages)
19 November 2002Total exemption full accounts made up to 28 February 2002 (21 pages)
2 July 2002Return made up to 25/06/02; full list of members (6 pages)
2 July 2002Return made up to 25/06/02; full list of members (6 pages)
29 January 2002Registered office changed on 29/01/02 from: ground floor 492 harrow road london W9 3QA (1 page)
29 January 2002Registered office changed on 29/01/02 from: ground floor 492 harrow road london W9 3QA (1 page)
21 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
15 December 2000Full accounts made up to 28 February 2000 (11 pages)
15 December 2000Full accounts made up to 28 February 2000 (11 pages)
21 August 2000Return made up to 25/06/00; full list of members (6 pages)
21 August 2000Return made up to 25/06/00; full list of members (6 pages)
3 December 1999Full accounts made up to 28 February 1999 (12 pages)
3 December 1999Full accounts made up to 28 February 1999 (12 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
14 December 1998Full accounts made up to 28 February 1998 (11 pages)
14 December 1998Full accounts made up to 28 February 1998 (11 pages)
24 June 1998Return made up to 25/06/98; full list of members (6 pages)
24 June 1998Return made up to 25/06/98; full list of members (6 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
12 November 1997Registered office changed on 12/11/97 from: the cedar house 2-6 woodfield place london W9 2BJ (1 page)
12 November 1997Registered office changed on 12/11/97 from: the cedar house 2-6 woodfield place london W9 2BJ (1 page)
27 June 1997Return made up to 25/06/97; full list of members (6 pages)
27 June 1997Return made up to 25/06/97; full list of members (6 pages)
12 December 1996Full accounts made up to 28 February 1996 (10 pages)
12 December 1996Full accounts made up to 28 February 1996 (10 pages)
19 June 1996Return made up to 25/06/96; full list of members (6 pages)
19 June 1996Return made up to 25/06/96; full list of members (6 pages)
6 December 1995Full accounts made up to 28 February 1995 (11 pages)
6 December 1995Full accounts made up to 28 February 1995 (11 pages)
5 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/95
(4 pages)
5 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 July 1991Return made up to 25/08/90; full list of members (6 pages)
4 July 1991Return made up to 25/06/91; full list of members (6 pages)
4 July 1991Return made up to 25/06/91; full list of members (6 pages)
4 July 1991Return made up to 25/08/90; full list of members (6 pages)
15 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1988Incorporation (9 pages)
25 August 1988Incorporation (9 pages)