Company NameDunstable Road Limited
Company StatusActive
Company Number03936110
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChanika Janitri Perera
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Dunstable Road
Richmond
Surrey
TW9 1UH
Secretary NameChanika Janitri Perera
NationalityBritish
StatusCurrent
Appointed29 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameRukshan Janaka Perera
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years after company formation)
Appointment Duration22 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Dunstable Road
Richmond
Surrey
TW91 1UH
Director NameJosephine Mary Browne Bluge
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address31 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameMrs Coral Sylvia Rayner
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2013(13 years after company formation)
Appointment Duration11 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hughes Narborough & Thomas 83 Powis St
Powis Street
London
SE18 6JX
Director NameVera Josephine Bluge
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleRetired
Correspondence Address31 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameJames Michael Gibson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleIT Manager
Correspondence Address30 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameEric Herbert Manser Rayner
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Dunstable Road
Richmond
Surrey
TW9 1UH

Location

Registered Address33 Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Coral Sylvia Rayner
25.00%
Ordinary
1 at £1Miss Chanika Janitri Perera
25.00%
Ordinary
1 at £1Mr Rukshan Janaka Perera
25.00%
Ordinary
1 at £1Vera Josephine Bluge
25.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
8 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(7 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(7 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(7 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(7 pages)
26 January 2014Appointment of Mrs. Coral Sylvia Rayner as a director (2 pages)
26 January 2014Appointment of Mrs. Coral Sylvia Rayner as a director (2 pages)
23 January 2014Termination of appointment of Eric Rayner as a director (1 page)
23 January 2014Termination of appointment of Eric Rayner as a director (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
1 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 April 2010Director's details changed for Josephine Mary Browne Bluge on 28 February 2010 (2 pages)
12 April 2010Director's details changed for Rukshan Janaka Perera on 28 February 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Chanika Janitri Perera on 28 February 2010 (2 pages)
12 April 2010Director's details changed for Rukshan Janaka Perera on 28 February 2010 (2 pages)
12 April 2010Director's details changed for Eric Herbert Manser Rayner on 28 February 2010 (2 pages)
12 April 2010Director's details changed for Josephine Mary Browne Bluge on 28 February 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Chanika Janitri Perera on 28 February 2010 (2 pages)
12 April 2010Director's details changed for Eric Herbert Manser Rayner on 28 February 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 March 2009Return made up to 28/02/09; full list of members (11 pages)
9 March 2009Return made up to 28/02/09; full list of members (11 pages)
20 March 2008Return made up to 28/02/08; no change of members (8 pages)
20 March 2008Return made up to 28/02/08; no change of members (8 pages)
19 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 February 2008Return made up to 28/02/07; no change of members (8 pages)
7 February 2008Return made up to 28/02/07; no change of members (8 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 February 2007Return made up to 28/02/03; full list of members (9 pages)
14 February 2007Return made up to 28/02/03; full list of members (9 pages)
14 February 2007Return made up to 28/02/05; full list of members (9 pages)
27 January 2007Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
27 January 2007Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 January 2007New director appointed (1 page)
27 January 2007Return made up to 29/02/04; full list of members (9 pages)
27 January 2007New director appointed (1 page)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 January 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
4 January 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (6 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (6 pages)
16 April 2002Return made up to 28/02/02; full list of members (8 pages)
16 April 2002Return made up to 28/02/02; full list of members (8 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
30 April 2001Return made up to 28/02/01; full list of members (7 pages)
30 April 2001Return made up to 28/02/01; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
31 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 2001Nc inc already adjusted 31/05/00 (1 page)
31 January 2001Nc inc already adjusted 31/05/00 (1 page)
29 February 2000Incorporation (16 pages)
29 February 2000Incorporation (16 pages)