Company NameDogwood Limited
DirectorRodney Alan Gold
Company StatusActive
Company Number03373636
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney Alan Gold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Sandra Pauline Gold
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

30 at £1Mrs Sandra Pauline Gold
30.00%
Ordinary
25 at £1Mr Rodney Alan Gold
25.00%
Ordinary
15 at £1Mrs Alexis Faith Gold
15.00%
Ordinary
15 at £1Mrs Melise Emma Witkin
15.00%
Ordinary
15 at £1Mrs Tiffany Beth Berg
15.00%
Ordinary

Financials

Year2014
Net Worth£1,145,312
Cash£409,591
Current Liabilities£717,869

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

6 February 2023Delivered on: 8 February 2023
Persons entitled: Marcol Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
13 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 June 2023S1096 Court Order to Rectify (2 pages)
10 February 2023Second filing of Confirmation Statement dated 22 May 2019 (3 pages)
26 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
25 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
14 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
22 May 201920/05/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
(5 pages)
22 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
21 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2018Change of share class name or designation (2 pages)
3 September 2018Notification of Rodney Alan Gold as a person with significant control on 20 August 2018 (2 pages)
3 September 2018Change of details for Mrs Sandra Pauline Gold as a person with significant control on 20 August 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 September 2016Change of share class name or designation (2 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 September 2016Change of share class name or designation (2 pages)
17 June 2016Secretary's details changed for Mrs Sandra Pauline Gold on 19 May 2016 (1 page)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Director's details changed for Mr Rodney Alan Gold on 19 May 2016 (2 pages)
17 June 2016Secretary's details changed for Mrs Sandra Pauline Gold on 19 May 2016 (1 page)
17 June 2016Director's details changed for Mr Rodney Alan Gold on 19 May 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
10 July 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 June 2011 (1 page)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 June 2011 (1 page)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 20/05/08; full list of members (4 pages)
3 June 2008Return made up to 20/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 20/05/07; full list of members (6 pages)
11 June 2007Return made up to 20/05/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 20/05/06; full list of members (6 pages)
23 May 2006Return made up to 20/05/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 20/05/05; full list of members (6 pages)
18 May 2005Return made up to 20/05/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 20/05/04; full list of members (6 pages)
20 May 2004Return made up to 20/05/04; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 20/05/03; full list of members (6 pages)
21 May 2003Return made up to 20/05/03; full list of members (6 pages)
8 July 2002Return made up to 20/05/02; full list of members (6 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 July 2002Secretary's particulars changed (1 page)
8 July 2002Return made up to 20/05/02; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Secretary's particulars changed (1 page)
17 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
17 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 conduit street london W1R 9TG (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 conduit street london W1R 9TG (1 page)
15 June 2001Return made up to 20/05/01; no change of members (4 pages)
15 June 2001Return made up to 20/05/01; no change of members (4 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
6 June 2000Return made up to 20/05/00; full list of members (5 pages)
6 June 2000Return made up to 20/05/00; full list of members (5 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
28 June 1999Return made up to 20/05/99; no change of members (4 pages)
28 June 1999Return made up to 20/05/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
19 February 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997Registered office changed on 08/07/97 from: suite 17061 72 new bond street london W1Y 9DD (1 page)
8 July 1997Registered office changed on 08/07/97 from: suite 17061 72 new bond street london W1Y 9DD (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
20 May 1997Incorporation (16 pages)
20 May 1997Incorporation (16 pages)