Company NameDwell Bond Ltd
DirectorsSushil Nirwal and William John Roche
Company StatusActive
Company Number03711746
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Sushil Nirwal
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Whitebarn Lane
Dagenham
Essex
RM10 9LH
Secretary NamePauline Kay Nirwal
NationalityBritish
StatusCurrent
Appointed18 February 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address58 Whitebarn Lane
Dagenham
Essex
RM10 9LH
Director NameMr William John Roche
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Raleigh Court 1 Kent Avenue
Ealing
London
W13 8BG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address58 Whitebarn Lane
Dagenham
Essex
RM10 9LH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Shareholders

1 at £1Mr Sushil Nirwal
50.00%
Ordinary
1 at £1Mr William John Roche
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

29 March 2023Accounts for a dormant company made up to 30 June 2022 (10 pages)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
26 March 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (10 pages)
9 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
11 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
9 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
25 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Secretary's details changed for Pauline Kay Nirwal on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 80 Stanley Road Ilford Essex IG1 1RJ on 12 March 2012 (1 page)
12 March 2012Secretary's details changed for Pauline Kay Nirwal on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Sushil Nirwal on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 80 Stanley Road Ilford Essex IG1 1RJ on 12 March 2012 (1 page)
12 March 2012Director's details changed for Mr Sushil Nirwal on 12 March 2012 (2 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Sushil Nirwal on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Mr William John Roche on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Mr William John Roche on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Sushil Nirwal on 21 February 2010 (2 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 March 2008Return made up to 11/02/08; full list of members (4 pages)
10 March 2008Return made up to 11/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / sushil nirwal / 03/03/2008 (1 page)
3 March 2008Director's change of particulars / william roche / 03/03/2008 (2 pages)
3 March 2008Director's change of particulars / william roche / 03/03/2008 (2 pages)
3 March 2008Director's change of particulars / sushil nirwal / 03/03/2008 (1 page)
30 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 March 2007Return made up to 11/02/07; full list of members (2 pages)
9 March 2007Return made up to 11/02/07; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 March 2006Return made up to 11/02/06; full list of members (2 pages)
8 March 2006Return made up to 11/02/06; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
9 March 2005Return made up to 11/02/05; full list of members (2 pages)
9 March 2005Return made up to 11/02/05; full list of members (2 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
5 March 2003Registered office changed on 05/03/03 from: suite 23326 72 new bond street london W1S 1RR (1 page)
5 March 2003Registered office changed on 05/03/03 from: suite 23326 72 new bond street london W1S 1RR (1 page)
5 March 2003Return made up to 11/02/03; full list of members (7 pages)
5 March 2003Return made up to 11/02/03; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
11 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
6 March 2002Return made up to 11/02/02; full list of members (6 pages)
6 March 2002Return made up to 11/02/02; full list of members (6 pages)
14 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
7 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
30 July 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
11 February 1999Incorporation (16 pages)
11 February 1999Incorporation (16 pages)