Company NameDashwood 4 Limited
Company StatusActive
Company Number02915210
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Whent
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(3 weeks, 5 days after company formation)
Appointment Duration30 years
RoleDeputy Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameGregory Cahut
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed06 September 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Paul Raymond Dalton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(12 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Jane James
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Paul Dalton
StatusCurrent
Appointed15 June 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NamePam Carruthers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressFlat B 9 Dashwood Road
London
N8 9AD
Director NameRebecca Morris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1997)
RoleResearch Editor
Correspondence Address9 Dashwood Road
London
N8 9AD
Director NameDelia Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(3 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2003)
RolePersonnel Manager
Correspondence AddressFlat C 9 Dashwood Road
London
N8 9AD
Secretary NameDelia Webb
NationalityBritish
StatusResigned
Appointed26 April 1994(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2002)
RolePersonnel Manager
Correspondence AddressFlat C 9 Dashwood Road
London
N8 9AD
Director NameAdam Christian Roderick Hall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2001)
RoleFinance
Correspondence Address9d Dashwood Road
Crouch End
London
N8 9AD
Director NameMrs Karen Louise Hill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(3 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2012)
RoleManaging Director/Owner Recrui
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NamePiers Andrew Rutterford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2006)
RoleGraphic Designer
Correspondence Address9 Dashwood Road
Crouch End
London
N8 9AD
Secretary NamePiers Andrew Rutterford
NationalityBritish
StatusResigned
Appointed21 March 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2006)
RoleGraphic Designer
Correspondence Address9 Dashwood Road
Crouch End
London
N8 9AD
Director NameDr Robin Jordan Boyd
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2006)
RoleDoctor
Correspondence Address9c Dashwood Road
London
N8 9AD
Secretary NameMrs Karen Louise Hill
NationalityBritish
StatusResigned
Appointed24 November 2006(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address47 Topsfield Parade
Crouch End
London
N8 8PT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Gregory Cahut
25.00%
Ordinary
2 at £1Mr Mark Whent
25.00%
Ordinary
2 at £1Mr Paul Raymond Dalton
25.00%
Ordinary
2 at £1Mrs Jane James
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,068
Current Liabilities£1,068

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 April 2023Appointment of Jane James as a secretary on 8 April 2023 (2 pages)
17 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 47 Topsfield Parade Crouch End London N8 8PT on 4 April 2023 (1 page)
14 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 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 26 May 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Director's details changed for Gregory Cahut on 30 March 2018 (2 pages)
11 April 2018Director's details changed for Mr Paul Raymond Dalton on 2 November 2015 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 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 8
(6 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 8
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
5 December 2012Appointment of Mrs Jane James as a director (2 pages)
5 December 2012Termination of appointment of Karen Hill as a secretary (1 page)
5 December 2012Appointment of Mr Paul Dalton as a secretary (1 page)
5 December 2012Termination of appointment of Karen Hill as a secretary (1 page)
5 December 2012Appointment of Mr Paul Dalton as a secretary (1 page)
5 December 2012Appointment of Mrs Jane James as a director (2 pages)
9 October 2012Termination of appointment of Karen Hill as a director (2 pages)
9 October 2012Termination of appointment of Karen Hill as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Director's details changed for Mr Paul Raymond Dalton on 31 March 2011 (2 pages)
11 April 2011Director's details changed for Gregory Cahut on 31 March 2011 (2 pages)
11 April 2011Director's details changed for Mark Whent on 31 March 2011 (2 pages)
11 April 2011Director's details changed for Mrs Karen Louise Hill on 31 March 2011 (2 pages)
11 April 2011Director's details changed for Mark Whent on 31 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Paul Raymond Dalton on 31 March 2011 (2 pages)
11 April 2011Director's details changed for Gregory Cahut on 31 March 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Karen Louise Hill on 31 March 2011 (1 page)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Secretary's details changed for Mrs Karen Louise Hill on 31 March 2011 (1 page)
11 April 2011Director's details changed for Mrs Karen Louise Hill on 31 March 2011 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Gregory Cahut on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mark Whent on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Karen Louise Hill on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Gregory Cahut on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Raymond Dalton on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Karen Louise Hill on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mark Whent on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Raymond Dalton on 17 March 2010 (2 pages)
13 April 2010Registered office address changed from 9 Dashwood Road London N8 9AD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 9 Dashwood Road London N8 9AD on 13 April 2010 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 17/03/09; no change of members (5 pages)
2 April 2009Return made up to 17/03/09; no change of members (5 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 17/03/08; no change of members (8 pages)
7 August 2008Return made up to 17/03/08; no change of members (8 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 July 2007Return made up to 17/03/07; full list of members (9 pages)
18 July 2007Return made up to 17/03/07; full list of members (9 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 May 2006Return made up to 17/03/06; full list of members (9 pages)
4 May 2006Return made up to 17/03/06; full list of members (9 pages)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Return made up to 17/03/05; full list of members (9 pages)
15 April 2005Return made up to 17/03/05; full list of members (9 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2004New director appointed (2 pages)
16 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2003Return made up to 31/03/03; full list of members (9 pages)
22 April 2003Return made up to 31/03/03; full list of members (9 pages)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 May 2000Return made up to 31/03/00; full list of members (8 pages)
5 May 2000Return made up to 31/03/00; full list of members (8 pages)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998New director appointed (2 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1995Return made up to 31/03/95; full list of members (6 pages)
7 June 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
31 March 1994Incorporation (20 pages)
31 March 1994Incorporation (20 pages)