Company NameLondon Private Finance Limited
DirectorDavid John Tomkins
Company StatusActive
Company Number03297209
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Previous NamesDexters Financial Services Limited and Dexters Private Finance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Tomkins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Melrose Place
Weybridge
Surrey
KT13 8UP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed06 January 2016(19 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressChantry House
Fairfax Road
Teddington
Middlesex
TW11 9DH
Director NameVarina Bernadette Wilkinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address25 Kirkley Road
Wimbledon
London
SW19 3AZ
Secretary NameMrs Carol Dawn Doble
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChantry House
Fairfax Road
Teddington
Middlesex
TW11 9DH
Director NameGary John Oliver
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
RoleFinancial Adviser
Correspondence Address36 Royal Road
Teddington
Middlesex
TW11 0SB
Director NameVarina Kaemmerer Farag
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleIndependent Financial Advisor
Correspondence Address25 Kirkley Road
Wimbledon
London
SW19 3AZ
Director NameGraham Byrne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 September 2009)
RoleIndependent Financial Adviser
Correspondence Address14 The Dell
Tadworth
Surrey
KT20 5TQ
Director NameDebra Margaret Jafrato
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 September 2009)
RoleIndependent Financial Advisers
Correspondence Address25 Watts Lane
Teddington
Middlesex
TW11 8HQ
Director NameMichael James Patrick Stevenson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2005)
RoleIndependent Financial Adviser
Correspondence Address11 Wiltshire Gardens
Twickenham
Middlesex
TW2 6ND
Director NameRachel Tomkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 September 2009)
RoleIndependent Financial Advisor
Correspondence Address11 Melrose Place
Weybridge
Surrey
KT13 8UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedexters.co.uk

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Dexters Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£874,114
Cash£15,892
Current Liabilities£277,496

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

9 April 2021Delivered on: 20 April 2021
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2020Delivered on: 28 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2013Delivered on: 9 April 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 July 2023Accounts for a small company made up to 30 September 2022 (18 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 30 September 2021 (17 pages)
11 May 2022Registered office address changed from 74 Heath Road Twickenham TW1 4BW England to 3 Park Road Teddington TW11 0AP on 11 May 2022 (1 page)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 April 2021Memorandum and Articles of Association (7 pages)
20 April 2021Registration of charge 032972090003, created on 9 April 2021 (14 pages)
5 March 2021Satisfaction of charge 032972090002 in full (4 pages)
5 March 2021Satisfaction of charge 1 in full (4 pages)
29 January 2021Cessation of Dexters London Limited as a person with significant control on 29 January 2021 (1 page)
29 January 2021Notification of Dexters Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 November 2020Registered office address changed from 203 Swan Road Feltham Middlesex TW13 6LL to 74 Heath Road Twickenham TW1 4BW on 30 November 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 September 2020Registration of charge 032972090002, created on 25 September 2020 (54 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 October 2017Cessation of Jeffrey Ian Doble as a person with significant control on 6 April 2016 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Cessation of Jeffrey Ian Doble as a person with significant control on 6 April 2016 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Notification of Dexters London Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2017Notification of Dexters London Limited as a person with significant control on 6 April 2016 (1 page)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 January 2016Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Registered office address changed from 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 203 Swan Road Feltham Middlesex TW13 6LL on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 203 Swan Road Feltham Middlesex TW13 6LL on 20 March 2015 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Termination of appointment of Jeffrey Doble as a director (1 page)
5 June 2014Termination of appointment of Jeffrey Doble as a director (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
18 July 2013Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP United Kingdom on 18 July 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 November 2011 (1 page)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
2 November 2010Director's details changed for David John Tomkins on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for David John Tomkins on 30 September 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 September 2009Appointment terminated director graham byrne (1 page)
23 September 2009Appointment terminated director debra jafrato (1 page)
23 September 2009Appointment terminated director graham byrne (1 page)
23 September 2009Appointment terminated director debra jafrato (1 page)
23 September 2009Appointment terminated director rachel tomkins (1 page)
23 September 2009Appointment terminated director rachel tomkins (1 page)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 October 2008Director's change of particulars / david tomkins / 30/06/2006 (1 page)
23 October 2008Director's change of particulars / david tomkins / 30/06/2006 (1 page)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 October 2008Director's change of particulars / rachel tomkins / 30/06/2006 (1 page)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 October 2008Director's change of particulars / rachel tomkins / 30/06/2006 (1 page)
9 June 2008Director's change of particulars / debra jafrato / 05/06/2008 (1 page)
9 June 2008Director's change of particulars / debra jafrato / 05/06/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
21 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (9 pages)
29 October 2004Return made up to 30/09/04; full list of members (9 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
29 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Full accounts made up to 30 September 2002 (12 pages)
16 June 2003Full accounts made up to 30 September 2002 (12 pages)
17 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
28 May 2002Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page)
28 May 2002Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page)
25 April 2002Company name changed dexters private finance LIMITED\certificate issued on 25/04/02 (3 pages)
25 April 2002Company name changed dexters private finance LIMITED\certificate issued on 25/04/02 (3 pages)
15 January 2002Return made up to 30/12/01; full list of members (6 pages)
15 January 2002Return made up to 30/12/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
5 June 2001Full accounts made up to 30 September 2000 (11 pages)
5 June 2001Full accounts made up to 30 September 2000 (11 pages)
19 March 2001Company name changed dexters financial services limit ed\certificate issued on 19/03/01 (2 pages)
19 March 2001Company name changed dexters financial services limit ed\certificate issued on 19/03/01 (2 pages)
19 January 2001Return made up to 30/12/00; full list of members (6 pages)
19 January 2001Return made up to 30/12/00; full list of members (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (10 pages)
22 May 2000Full accounts made up to 30 September 1999 (10 pages)
16 April 2000Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
16 April 2000Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Registered office changed on 10/12/99 from: 84 heath road twickenham middx. TW1 4BY (1 page)
10 December 1999Registered office changed on 10/12/99 from: 84 heath road twickenham middx. TW1 4BY (1 page)
15 October 1999Full accounts made up to 30 April 1999 (10 pages)
15 October 1999Full accounts made up to 30 April 1999 (10 pages)
20 January 1999Return made up to 30/12/98; no change of members (4 pages)
20 January 1999Return made up to 30/12/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Full accounts made up to 30 April 1997 (12 pages)
6 January 1998Full accounts made up to 30 April 1997 (12 pages)
28 January 1997Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1997Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
28 January 1997Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
28 January 1997Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
30 December 1996Incorporation (16 pages)
30 December 1996Incorporation (16 pages)