Company NameDunderry Limited
DirectorMiguel Angel Gallardo
Company StatusActive
Company Number03358280
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMiguel Angel Gallardo
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Secretary NameJavier Nunez Garcia
StatusCurrent
Appointed01 May 2013(16 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressCalle General Alvarez De Castro 39 1 D
28010 Madrid
Spain
Secretary NameDebra Ellen Gallardo
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address65 The Drive
Beckenham
Kent
BR3 1EE
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressC/O Isabel Gallardo
22 Amner Road
London
SW11 6AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Javier Nunez Garcia
50.00%
Ordinary
1 at £1Miguel Angel Gallardo
50.00%
Ordinary

Financials

Year2014
Net Worth£71,076
Cash£25,754
Current Liabilities£63,994

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

20 May 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 August 2018Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page)
30 July 2018Registered office address changed from C/O Bruce M L Gray Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page)
26 March 2018Change of details for Mr Miguel Angel Gallardo as a person with significant control on 27 March 2017 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
2 May 2013Appointment of Javier Nunez Garcia as a secretary (2 pages)
2 May 2013Appointment of Javier Nunez Garcia as a secretary (2 pages)
1 May 2013Termination of appointment of Debra Gallardo as a secretary (1 page)
1 May 2013Termination of appointment of Debra Gallardo as a secretary (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 April 2012Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
18 April 2012Registered office address changed from 126 Wigmore Street London W1U 3RZ on 18 April 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 April 2012Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 April 2012Registered office address changed from 126 Wigmore Street London W1U 3RZ on 18 April 2012 (2 pages)
11 April 2012Administrative restoration application (3 pages)
11 April 2012Administrative restoration application (3 pages)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2010Director's details changed for Miguel Angel Gallardo on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Miguel Angel Gallardo on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Miguel Angel Gallardo on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
29 April 2007Return made up to 02/04/07; no change of members (6 pages)
29 April 2007Return made up to 02/04/07; no change of members (6 pages)
8 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
8 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
22 June 2006Registered office changed on 22/06/06 from: 10 hillside avenue wembley middlesex HA9 8DY (1 page)
22 June 2006Registered office changed on 22/06/06 from: 10 hillside avenue wembley middlesex HA9 8DY (1 page)
12 June 2006Return made up to 02/04/06; full list of members (6 pages)
12 June 2006Return made up to 02/04/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 April 2005Return made up to 16/03/05; full list of members (6 pages)
19 April 2005Return made up to 16/03/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 February 2005Registered office changed on 22/02/05 from: m a gallardo royex house aldermanbury square london EC2V 7HR (1 page)
22 February 2005Registered office changed on 22/02/05 from: m a gallardo royex house aldermanbury square london EC2V 7HR (1 page)
16 April 2004Return made up to 02/04/04; full list of members (6 pages)
16 April 2004Return made up to 02/04/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
3 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
2 May 2002Return made up to 23/04/02; full list of members (6 pages)
2 May 2002Return made up to 23/04/02; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Full accounts made up to 30 June 2000 (10 pages)
31 October 2000Full accounts made up to 30 June 2000 (10 pages)
11 October 2000Registered office changed on 11/10/00 from: 65 the drive beckenham kent BR3 1EE (1 page)
11 October 2000Registered office changed on 11/10/00 from: 65 the drive beckenham kent BR3 1EE (1 page)
19 April 2000Return made up to 23/04/00; full list of members (6 pages)
19 April 2000Return made up to 23/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 June 1999 (9 pages)
3 November 1999Full accounts made up to 30 June 1999 (9 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 April 1999Return made up to 23/04/99; no change of members (4 pages)
24 April 1999Return made up to 23/04/99; no change of members (4 pages)
5 January 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
5 January 1999Director's particulars changed (1 page)
5 January 1999Registered office changed on 05/01/99 from: 1A high street epsom surrey KT19 8DA (1 page)
5 January 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
5 January 1999Registered office changed on 05/01/99 from: 1A high street epsom surrey KT19 8DA (1 page)
5 January 1999Secretary's particulars changed (1 page)
5 January 1999Secretary's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
19 May 1998Return made up to 23/04/98; full list of members (6 pages)
19 May 1998Return made up to 23/04/98; full list of members (6 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
25 June 1997Ad 30/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 22 melton street london NW1 2BW (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Ad 30/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 22 melton street london NW1 2BW (1 page)
23 April 1997Incorporation (22 pages)
23 April 1997Incorporation (22 pages)