Company NameDexters London Limited
Company StatusActive
Company Number04160511
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Previous NameThamesview Estate Agents Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameRupert Merrison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Secretary NameMr Yaron Engel
StatusCurrent
Appointed06 January 2016(14 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameLouise Emma Chamberlain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPococks Cottage Mariners Lane
Southend
Bradfield
Berkshire
Director NameStuart Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address176 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameMr Michael Russell Webster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Fairfax Road
Teddington
Middlesex
TW11 9BX
Secretary NameMrs Carol Dawn Doble
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChantry House
Fairfax Road
Teddington
Middlesex
TW11 9DH
Director NameMr Christopher Beckwith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 November 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Northcote Road
St Margarets
Middlesex
TW1 1PA
Director NameMr Dominic Bruneau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 June 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Heritage Close
Lower Sunbury
Middlesex
TW16 6PY
Director NameKaren Elizabeth Heaven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2008)
RoleCommunications
Correspondence Address396 Staines Road East
Lower Sunbury
Middlesex
TW16 5AP
Director NameMrs Christine Teresa Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Twickenham Road
Teddington
Middlesex
TW11 8AL
Director NameStephen Grosvenor Millis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosebank Close
Teddington
Middlesex
TW11 9BW
Director NameEmma Merrison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Langham Road
Teddington
Middlesex
TW11 9HQ
Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2009(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Director NameMr Andrew William Chard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address141 Uxbridge Road
Hampton Hill
Middlesex
TW12 1BL
Director NameMs Catherine Ann Millis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Contact

Websitewww.thamesview.co.uk

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£33,966,838
Gross Profit£15,151,692
Net Worth£5,189,789
Cash£5,467,089
Current Liabilities£7,776,492

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

25 September 2020Delivered on: 28 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Intellectual property:. Trade mark: dexters (text in white on a dark blue rectangle);. Registration number: UK00003254629;. Registration date: 1 december 2017;. for more details please refer to the charging instrument.
Outstanding
3 February 2012Delivered on: 22 February 2012
Persons entitled: William Allen Investments Limited

Classification: Rent deposit deed
Secured details: £16,000 due or to become due from the company to the chargee.
Particulars: Rent deposit in the amount of £16,000.
Outstanding
6 September 2011Delivered on: 13 September 2011
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over the deposit balance see image for full details.
Outstanding
31 January 2011Delivered on: 5 February 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargor and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 December 2010Delivered on: 10 December 2010
Persons entitled: Annie Renee Quaradeghini Giancarlo Pietro Quaradeghini Marie-Helene Quaradeghini and Marie-Lise Quaradeghini

Classification: Rent deposit deed
Secured details: £4,800 due or to become due from the company to the chargee.
Particulars: £4,800 see image for full details.
Outstanding
7 December 2005Delivered on: 14 December 2005
Persons entitled: Robert George Campbell

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £11,500 and all other monies standing to the credit of a deposit account.
Outstanding
20 May 2005Delivered on: 28 May 2005
Persons entitled: Villiers Park Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £31,872 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company.
Outstanding
9 April 2021Delivered on: 20 April 2021
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
8 November 2004Delivered on: 10 November 2004
Satisfied on: 28 January 2006
Persons entitled: Robert George Campbell, Janet Mary Christian and Libra Enterprises Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £11,500 and all other monies standing to the credit of a deposit account in teh name of the company and the mortgagor at barclays bank.
Fully Satisfied
10 April 2001Delivered on: 18 April 2001
Satisfied on: 5 December 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 July 2023Group of companies' accounts made up to 30 September 2022 (69 pages)
14 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
13 June 2022Group of companies' accounts made up to 30 September 2021 (64 pages)
17 November 2021Change of details for Zak Bidco Limited as a person with significant control on 15 November 2021 (2 pages)
8 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
9 July 2021Director's details changed for Mr Andrew Carl Shepherd on 1 July 2021 (2 pages)
26 June 2021Group of companies' accounts made up to 30 September 2020 (63 pages)
26 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 April 2021Memorandum and Articles of Association (24 pages)
26 April 2021Statement of company's objects (2 pages)
22 April 2021Cessation of Jeffrey Ian Doble as a person with significant control on 25 February 2021 (1 page)
22 April 2021Notification of Zak Bidco Limited as a person with significant control on 25 February 2021 (2 pages)
20 April 2021Registration of charge 041605110010, created on 9 April 2021 (14 pages)
5 March 2021Satisfaction of charge 041605110009 in full (4 pages)
5 March 2021Satisfaction of charge 6 in full (4 pages)
7 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
28 September 2020Registration of charge 041605110009, created on 25 September 2020 (54 pages)
8 July 2020Group of companies' accounts made up to 30 September 2019 (59 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
3 July 2019Group of companies' accounts made up to 30 September 2018 (55 pages)
11 October 2018Director's details changed for Rupert Merrison on 11 October 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
11 October 2018Director's details changed for Mr Jeffrey Ian Doble on 11 October 2018 (2 pages)
28 September 2018Registered office address changed from C/O Company Secretary 66 Grosvenor Street London W1K 3JL England to 66 Grosvenor Street London W1K 3JL on 28 September 2018 (1 page)
28 June 2018Group of companies' accounts made up to 30 September 2017 (44 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 July 2017Group of companies' accounts made up to 30 September 2016 (43 pages)
3 July 2017Group of companies' accounts made up to 30 September 2016 (43 pages)
6 October 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,193.32
(4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 October 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,193.32
(4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Register(s) moved to registered inspection location C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page)
4 October 2016Register(s) moved to registered inspection location C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page)
27 September 2016Group of companies' accounts made up to 30 September 2015 (46 pages)
27 September 2016Group of companies' accounts made up to 30 September 2015 (46 pages)
26 May 2016Register inspection address has been changed to C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page)
26 May 2016Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to C/O Company Secretary 66 Grosvenor Street London W1K 3JL on 26 May 2016 (1 page)
26 May 2016Register inspection address has been changed to C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page)
26 May 2016Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to C/O Company Secretary 66 Grosvenor Street London W1K 3JL on 26 May 2016 (1 page)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
11 January 2016Termination of appointment of Adrian Patrick Finneran as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Adrian Patrick Finneran as a director on 11 January 2016 (1 page)
6 January 2016Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page)
3 November 2015Termination of appointment of Emma Merrison as a director on 28 October 2015 (1 page)
3 November 2015Termination of appointment of Emma Merrison as a director on 28 October 2015 (1 page)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,161.82
(11 pages)
27 October 2015Director's details changed for Andrew Carl Shepherd on 27 June 2013 (2 pages)
27 October 2015Director's details changed for Andrew Carl Shepherd on 27 June 2013 (2 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,161.82
(11 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
30 June 2015Termination of appointment of Catherine Ann Millis as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Catherine Ann Millis as a director on 26 June 2015 (1 page)
15 May 2015Change of share class name or designation (2 pages)
15 May 2015Change of share class name or designation (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,161.82
(11 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,161.82
(11 pages)
2 October 2014Appointment of Mr Ashwin Kashyap as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Ashwin Kashyap as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Ashwin Kashyap as a director on 1 October 2014 (2 pages)
9 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
9 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
5 December 2013Termination of appointment of Christopher Beckwith as a director (1 page)
5 December 2013Satisfaction of charge 1 in full (1 page)
5 December 2013Satisfaction of charge 1 in full (1 page)
5 December 2013Termination of appointment of Christopher Beckwith as a director (1 page)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,157.82
(12 pages)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,157.82
(12 pages)
25 September 2013Appointment of Mr Dean Fielding as a director (2 pages)
25 September 2013Appointment of Mr Dean Fielding as a director (2 pages)
5 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
5 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
29 October 2012Appointment of Ms Catherine Ann Millis as a director (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
29 October 2012Appointment of Ms Catherine Ann Millis as a director (2 pages)
16 August 2012Director's details changed for Mr Adrian Patrick Finneran on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Adrian Patrick Finneran on 16 August 2012 (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (30 pages)
3 July 2012Full accounts made up to 30 September 2011 (30 pages)
19 April 2012Termination of appointment of Stephen Millis as a director (1 page)
19 April 2012Termination of appointment of Stephen Millis as a director (1 page)
22 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,166.32
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,166.32
(3 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
28 October 2011Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 October 2011 (1 page)
16 September 2011Termination of appointment of Louise Chamberlain as a director (1 page)
16 September 2011Termination of appointment of Louise Chamberlain as a director (1 page)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (29 pages)
5 July 2011Full accounts made up to 30 September 2010 (29 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 November 2010Director's details changed for Louise Emma Chamberlain on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Emma Merrison on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Rupert Merrison on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Adrian Patrick Finneran on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Rupert Merrison on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
2 November 2010Director's details changed for Stephen Grosvenor Millis on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Louise Emma Chamberlain on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Emma Merrison on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
2 November 2010Director's details changed for Mr Adrian Patrick Finneran on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Stephen Grosvenor Millis on 30 September 2010 (2 pages)
5 October 2010Termination of appointment of Andrew Chard as a director (1 page)
5 October 2010Termination of appointment of Andrew Chard as a director (1 page)
2 July 2010Full accounts made up to 30 September 2009 (26 pages)
2 July 2010Full accounts made up to 30 September 2009 (26 pages)
15 April 2010Appointment of Mr Andrew William Chard as a director (2 pages)
15 April 2010Appointment of Mr Andrew William Chard as a director (2 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
29 July 2009Full accounts made up to 30 September 2008 (25 pages)
29 July 2009Full accounts made up to 30 September 2008 (25 pages)
11 June 2009Director appointed mr adrian patrick finneran (1 page)
11 June 2009Director appointed mr adrian patrick finneran (1 page)
14 April 2009Capitals not rolled up (2 pages)
14 April 2009Capitals not rolled up (2 pages)
6 April 2009Return made up to 30/09/08; full list of members; amend (8 pages)
6 April 2009Return made up to 30/09/08; full list of members; amend (8 pages)
17 February 2009Auditor's resignation (1 page)
17 February 2009Auditor's resignation (1 page)
11 December 2008Appointment terminated director karen heaven (1 page)
11 December 2008Appointment terminated director karen heaven (1 page)
8 October 2008Return made up to 30/09/08; full list of members (6 pages)
8 October 2008Return made up to 30/09/08; full list of members (6 pages)
2 October 2008Director's change of particulars / christopher beckwith / 01/08/2006 (1 page)
2 October 2008Director's change of particulars / louise chamberlain / 30/09/2008 (1 page)
2 October 2008Director's change of particulars / andrew shepherd / 26/01/2007 (1 page)
2 October 2008Appointment terminated director dominic bruneau (1 page)
2 October 2008Appointment terminated director dominic bruneau (1 page)
2 October 2008Director's change of particulars / andrew shepherd / 26/01/2007 (1 page)
2 October 2008Director's change of particulars / rupert merrison / 24/08/2007 (1 page)
2 October 2008Director's change of particulars / rupert merrison / 24/08/2007 (1 page)
2 October 2008Director's change of particulars / emma merrison / 24/08/2007 (1 page)
2 October 2008Director's change of particulars / louise chamberlain / 30/09/2008 (1 page)
2 October 2008Director's change of particulars / emma merrison / 24/08/2007 (1 page)
2 October 2008Director's change of particulars / christopher beckwith / 01/08/2006 (1 page)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
17 October 2007Return made up to 30/09/07; full list of members (4 pages)
17 October 2007Return made up to 30/09/07; full list of members (4 pages)
18 May 2007Full accounts made up to 30 September 2006 (22 pages)
18 May 2007Full accounts made up to 30 September 2006 (22 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 30/09/06; full list of members (4 pages)
18 October 2006Return made up to 30/09/06; full list of members (4 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
13 June 2006Full accounts made up to 30 September 2005 (19 pages)
13 June 2006Full accounts made up to 30 September 2005 (19 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 June 2005Return made up to 30/09/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2005Return made up to 30/09/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2005Ad 24/03/05--------- £ si [email protected]=20 £ ic 1047/1067 (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Ad 24/03/05--------- £ si [email protected]=20 £ ic 1047/1067 (2 pages)
1 June 2005Full accounts made up to 30 September 2004 (19 pages)
1 June 2005Full accounts made up to 30 September 2004 (19 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
14 July 2004Full accounts made up to 30 September 2003 (19 pages)
14 July 2004Full accounts made up to 30 September 2003 (19 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
1 October 2003Company name changed dexters estate agents LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed dexters estate agents LIMITED\certificate issued on 01/10/03 (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Full accounts made up to 30 September 2002 (18 pages)
1 July 2003Full accounts made up to 30 September 2002 (18 pages)
3 March 2003Return made up to 14/02/03; full list of members (9 pages)
3 March 2003Return made up to 14/02/03; full list of members (9 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 30 September 2001 (17 pages)
30 July 2002Full accounts made up to 30 September 2001 (17 pages)
28 May 2002Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page)
28 May 2002Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page)
22 February 2002Return made up to 14/02/02; full list of members (7 pages)
22 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 May 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
21 May 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
18 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
21 March 2001Registered office changed on 21/03/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
21 March 2001Registered office changed on 21/03/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (16 pages)
14 February 2001Incorporation (16 pages)