Company NameDunford House Limited
Company StatusDissolved
Company Number02598139
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Paul Michael Smillie
NationalityBritish
StatusClosed
Appointed16 March 2006(14 years, 11 months after company formation)
Appointment Duration13 years (closed 02 April 2019)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressYmca England & Wales 3rd Floor
10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Paul Michael Smillie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 02 April 2019)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressYmca England & Wales 3rd Floor
10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jamie Robert Hutchinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 02 April 2019)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressYmca England & Wales 3rd Floor
10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Christopher John Batten
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleExecutive Officer
Correspondence AddressGramarye 76 Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TY
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Director NameHarold Haywood
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleRetired
Correspondence AddressThatched House
2 Smalley Drive Oakwood
Derby
Derbyshire
DE21 2SF
Director NameAlan Christopher Bryant
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleChairman
Correspondence AddressOld School House
Saintbury
Broadway
Worcestershire
WR12 7PX
Secretary NameMr Charles John Naylor
NationalityEnglish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 High View Close
Loughton
Essex
IG10 4EG
Secretary NamePhilip Charles Harnden
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Stafford Court
179 Queens Road
Leicester
Leics
LE2 3FN
Director NameMr Graham John Hobbs
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 South Drive
Chorlton
Manchester
M21 8DZ
Secretary NameMr Graham John Hobbs
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 South Drive
Chorlton
Manchester
M21 8DZ
Director NameAndrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address7 Bassett Close
Winchcombe
Gloucester
GL54 5YY
Wales
Director NameProf John Clyde Goodfellow Binfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1997)
RoleUniversity Reader In History
Correspondence Address22 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1998)
RoleNational Secretary Ymca
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Director NameMrs Anne Patricia Linsey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTurvins
Boddington Road
Byfield
Northamptonshire
NN11 6UP
Secretary NameMrs Anne Patricia Linsey
NationalityBritish
StatusResigned
Appointed04 April 1995(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurvins
Boddington Road
Byfield
Northamptonshire
NN11 6UP
Director NameMr Kenneth Leonard Holmes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 September 2005)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressThe Granary Home Farm
Church Road Baginton
Coventry
West Midlands
CV8 3AR
Director NameRachel Joanna Sisk
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 October 1999)
RoleCharity Worker
Correspondence Address168 Buckingham Drive
Loughborough
Leicestershire
LE11 4UZ
Director NameMr Roger Edmund Paley Newhall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 St Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5HB
Secretary NameMr Christopher David Roles
NationalityBritish
StatusResigned
Appointed27 November 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2004)
RoleDir Of Public Affairs Ymca Eng
Country of ResidenceUnited Kingdom
Correspondence Address128 Fox Lane
London
N13 4BA
Director NameRev Chris Poulard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 March 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCuddington
Colam Lane Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameMr Peter Frederick Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Hall Farm Road
Duffield
Derbyshire
DE56 4FS
Secretary NameMr Paul Alfred Young
NationalityBritish
StatusResigned
Appointed16 September 2004(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Longfields
Marden Ash
Ongar
Essex
CM5 9DF
Director NameMrs Lindsay Marguerite Anne Sartori
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgemount Gardens
Enfield
EN2 8QL
Director NameMr Roger James Mills-Hicks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Silver Birches Way
Elstead
Godalming
Surrey
GU8 6JA
Director NameMr Ian Richard Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2013)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address29-35 Farringdon Road
Farringdon Road
London
EC1M 3JF
Director NameMr Ayub Khan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-35 Farringdon Road
Farringdon Road
London
EC1M 3JF
Director NameMr Nicholas Claud Le Quesne Mourant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2018)
RoleRetired
Country of ResidenceBritain
Correspondence AddressYmca England 3rd Floor, 10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitedunfordhouse.org.uk

Location

Registered AddressYmca England & Wales 3rd Floor
10-11 Charterhouse Square
London
EC1M 6EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1National Council Of Ymcas
100.00%
Ordinary

Financials

Year2014
Turnover£291,755
Gross Profit£241,293
Net Worth£1,000
Cash£233,557
Current Liabilities£234,823

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 March 2016 (10 pages)
17 August 2016Registered office address changed from C/O Ymca England 29-35 Farringdon Road London EC1M 3JF to Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE on 17 August 2016 (1 page)
21 July 2016Secretary's details changed for Mr Paul Michael Smillie on 19 July 2016 (1 page)
21 July 2016Director's details changed for Mr Paul Michael Smillie on 19 July 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
29 September 2015Full accounts made up to 31 March 2015 (10 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
24 October 2014Full accounts made up to 31 March 2014 (10 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Appointment of Mr Nicholas Claud Le Quesne Mourant as a director (2 pages)
6 December 2013Termination of appointment of Ayub Khan as a director (1 page)
2 December 2013Full accounts made up to 31 March 2013 (10 pages)
14 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 March 2013Termination of appointment of Ian Green as a director (1 page)
8 October 2012Full accounts made up to 31 March 2012 (9 pages)
12 September 2012Appointment of Mr Paul Michael Smillie as a director (2 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Mr Ayub Khan as a director (2 pages)
14 December 2011Director's details changed for Mr Ian Richard Green on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Ian Richard Green on 1 December 2011 (2 pages)
25 November 2011Termination of appointment of Roger Mills-Hicks as a director (1 page)
25 November 2011Registered office address changed from C/O Ymca England Floor 2 45 Beech Street London EC2Y 8AD on 25 November 2011 (1 page)
25 November 2011Termination of appointment of Lindsay Sartori as a director (1 page)
26 September 2011Full accounts made up to 31 March 2011 (10 pages)
12 September 2011Appointment of Mr Ian Richard Green as a director (2 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 November 2010Full accounts made up to 31 March 2010 (10 pages)
26 October 2010Registered office address changed from Ymca England 640 Forest Road Walthamstow London E17 3DZ on 26 October 2010 (1 page)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Lindsay Marguerite Anne Sartori on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mrs Lindsay Marguerite Anne Sartori on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 September 2009Full accounts made up to 31 March 2009 (10 pages)
29 April 2009Appointment terminated director christopher poulard (1 page)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Director appointed mr roger james mills-hicks (2 pages)
10 September 2008Full accounts made up to 31 March 2008 (10 pages)
8 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 March 2007 (10 pages)
12 July 2007New director appointed (1 page)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
10 November 2006Full accounts made up to 31 March 2006 (10 pages)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 April 2006Secretary resigned (1 page)
17 October 2005Full accounts made up to 31 March 2005 (10 pages)
3 October 2005Director resigned (1 page)
18 April 2005Return made up to 01/04/05; full list of members (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Full accounts made up to 31 March 2004 (10 pages)
11 October 2004Secretary resigned (1 page)
28 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (10 pages)
25 April 2003Return made up to 01/04/03; full list of members (7 pages)
6 December 2002Full accounts made up to 31 March 2002 (10 pages)
20 June 2002New director appointed (2 pages)
23 April 2002Return made up to 04/04/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
5 November 2001Full accounts made up to 31 March 2001 (10 pages)
13 August 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
9 May 2001Return made up to 04/04/01; full list of members (7 pages)
18 January 2001Secretary resigned;director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
10 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 April 2000Return made up to 04/04/00; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
7 May 1999Return made up to 04/04/99; full list of members (10 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
6 May 1998Return made up to 04/04/98; no change of members
  • 363(287) ‐ Registered office changed on 06/05/98
  • 363(288) ‐ Director resigned
(10 pages)
26 February 1998Auditor's resignation (1 page)
8 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 April 1997Return made up to 04/04/97; full list of members (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
8 May 1996Return made up to 04/04/96; full list of members (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 November 1995Director resigned;new director appointed (2 pages)
3 May 1995Return made up to 04/04/95; no change of members (14 pages)