Company Name21 Dean Street Limited
Company StatusActive
Company Number03594698
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDominic Ferszt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySt Lucian
StatusCurrent
Appointed03 August 1999(1 year after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressFlat 5 21 Dean Street
London
W1D 3TN
Director NameGurinder Chadha
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(8 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressApartment 3
21 Dean Street
London
W1D 3TN
Director NameMr Mervyn David Metcalf
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(8 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Dean Street
London
W1D 3TN
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed19 March 2020(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Simon Joseph Catt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 Kingswood Road
Wimbledon
London
SW19 3ND
Secretary NameKarandeep Kaur Gosal
NationalityBritish
StatusResigned
Appointed22 July 1998(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1999)
RoleCompany Director
Correspondence Address91 Wood Vale
Midwell Hill
London
N10 3DL
Director NameMr Neil Thomson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Chepstow Place
London
W2 4TA
Director NameMichael Rolf Holter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2007)
RoleSolicitor
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameBenjamin Wiggs
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2009)
RoleAnimator
Correspondence AddressFlat 2
45 Argyle Street
London
WC1H 8EP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed15 September 1999(1 year, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 March 2020)
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY

Location

Registered AddressConnect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Graham Williamson
20.00%
Ordinary B
1 at £1Dominic Ferszt
20.00%
Ordinary B
1 at £1Etan Jonathan Ilfeld
20.00%
Ordinary B
1 at £1Mervyn David Metcalf
20.00%
Ordinary B
1 at £1Paul Berges & Gurinder Chadha
20.00%
Ordinary B

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
28 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
24 August 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
28 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
10 August 2021Director's details changed for Dominic Ferszt on 8 July 2021 (2 pages)
10 August 2021Change of details for Dominic Ferszt as a person with significant control on 8 July 2021 (2 pages)
9 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 March 2020Appointment of Wsm Services Limited as a secretary on 19 March 2020 (2 pages)
19 March 2020Termination of appointment of Pembroke Associates as a secretary on 19 March 2020 (1 page)
11 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
6 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(7 pages)
21 July 2015Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(7 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(7 pages)
20 April 2015Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(7 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(7 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(7 pages)
12 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
5 August 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dominic Ferszt on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dominic Ferszt on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mervyn David Metcalf on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mervyn David Metcalf on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mervyn David Metcalf on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dominic Ferszt on 1 October 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 08/07/09; full list of members (5 pages)
15 July 2009Return made up to 08/07/09; full list of members (5 pages)
14 July 2009Appointment terminated director benjamin wiggs (1 page)
14 July 2009Appointment terminated director benjamin wiggs (1 page)
19 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 August 2008Return made up to 08/07/08; full list of members (6 pages)
4 August 2008Return made up to 08/07/08; full list of members (6 pages)
13 February 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
13 February 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
16 July 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
11 July 2007Return made up to 08/07/07; full list of members (4 pages)
11 July 2007Return made up to 08/07/07; full list of members (4 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
14 August 2006Return made up to 08/07/06; full list of members (3 pages)
14 August 2006Return made up to 08/07/06; full list of members (3 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
8 August 2005Registered office changed on 08/08/05 from: 5-6 college mews st ann's hill london SW18 2SJ (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: 5-6 college mews st ann's hill london SW18 2SJ (1 page)
8 August 2005Return made up to 08/07/05; full list of members (3 pages)
8 August 2005Location of debenture register (1 page)
8 August 2005Return made up to 08/07/05; full list of members (3 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 September 2004Return made up to 08/07/04; full list of members (8 pages)
21 September 2004Return made up to 08/07/04; full list of members (8 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
9 January 2004Return made up to 08/07/03; full list of members (8 pages)
9 January 2004Return made up to 08/07/03; full list of members (8 pages)
19 September 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
19 September 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
6 September 2002Return made up to 08/07/02; full list of members (8 pages)
6 September 2002Return made up to 08/07/02; full list of members (8 pages)
18 September 2001Return made up to 08/07/01; full list of members (8 pages)
18 September 2001Return made up to 08/07/01; full list of members (8 pages)
10 September 2001Total exemption full accounts made up to 31 July 2001 (3 pages)
10 September 2001Total exemption full accounts made up to 31 July 2001 (3 pages)
4 June 2001Full accounts made up to 31 July 2000 (3 pages)
4 June 2001Full accounts made up to 31 July 2000 (3 pages)
18 September 2000Return made up to 08/07/00; full list of members (7 pages)
18 September 2000Return made up to 08/07/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 July 1999 (3 pages)
10 May 2000Full accounts made up to 31 July 1999 (3 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
22 October 1999Return made up to 08/07/99; full list of members (6 pages)
22 October 1999Return made up to 08/07/99; full list of members (6 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 July 1998Registered office changed on 29/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (16 pages)
8 July 1998Incorporation (16 pages)