Company NameDunworth Mews Limited
DirectorsPanagiotis Benos and Charles Saradiyal Lerwill Wijeratna
Company StatusActive
Company Number05237190
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 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 NameMr Panagiotis Benos
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed31 August 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Charles Saradiyal Lerwill Wijeratna
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Bingham Place Bingham Place
London
W1U 5AY
Director NameRichard Kilgarriff
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2007)
RoleManager
Correspondence Address18 Dunworth Mews
London
W11 1LL
Director NamePatrick Somers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 July 2015)
RoleSolicitor
Correspondence Address19 Dunworth Mews
London
W11 1LE
Secretary NamePatrick Somers
NationalityBritish
StatusResigned
Appointed21 January 2005(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 2010)
RoleSolicitor
Correspondence Address19 Dunworth Mews
London
W11 1LE
Director NameVictoria Prescott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2009)
RoleFreelance Consultant
Correspondence Address10 Dunworth Mews
London
W11 1LE
Director NameNicholas Symons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address9 Dunworth Mews
London
W11 1LE
Director NameThomas Grabow
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed03 June 2010(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2018)
Correspondence AddressThird Floor
89 Charterhouse Street
London
EC1M 6HR
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address129 Oxford Street
London
W1D 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barry Brewster
9.09%
Ordinary
1 at £1Charles Saradiyal Lerwill Wijeratna
9.09%
Ordinary
1 at £1Farook Jamal
9.09%
Ordinary
1 at £1I. Somers & Patrick Somers
9.09%
Ordinary
1 at £1Kate Barnett
9.09%
Ordinary
1 at £1M. Heath & I. Heath
9.09%
Ordinary
1 at £1Mr Raymond Haagen & Ms Elsa Caillaud
9.09%
Ordinary
1 at £1Nick Symons
9.09%
Ordinary
1 at £1Panagiotis Benos
9.09%
Ordinary
1 at £1Thomas Grabow
9.09%
Ordinary
1 at £1Vicky Prescott
9.09%
Ordinary

Financials

Year2014
Net Worth£11
Current Liabilities£28,325

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Registered office address changed from 11 Bingham Place Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
21 October 2022Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 21 October 2022 (2 pages)
16 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
10 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
24 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
24 January 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 11 Bingham Place Bingham Place London W1U 5AY on 24 January 2019 (1 page)
22 January 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 6 January 2019 (1 page)
11 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
17 May 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 (1 page)
17 May 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
17 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
19 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 March 2018Termination of appointment of Thomas Grabow as a director on 22 December 2017 (1 page)
25 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 11
(5 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 11
(5 pages)
1 September 2015Appointment of Panagiotis Benos as a director on 31 August 2015 (2 pages)
1 September 2015Appointment of Panagiotis Benos as a director on 31 August 2015 (2 pages)
4 August 2015Termination of appointment of Patrick Somers as a director on 28 July 2015 (1 page)
4 August 2015Termination of appointment of Patrick Somers as a director on 28 July 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 11
(6 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 11
(6 pages)
9 October 2014Termination of appointment of Nicholas Symons as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Nicholas Symons as a director on 30 September 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 11
(6 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 11
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
10 October 2012Secretary's details changed for Urban Owners Limited on 27 September 2012 (2 pages)
10 October 2012Secretary's details changed for Urban Owners Limited on 27 September 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Appointment of Thomas Grabow as a director (2 pages)
15 February 2012Appointment of Thomas Grabow as a director (2 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 August 2011Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
10 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
16 June 2010Termination of appointment of Patrick Somers as a secretary (1 page)
16 June 2010Termination of appointment of Patrick Somers as a secretary (1 page)
15 June 2010Registered office address changed from C/O Kybert Carroll 52 Brighton Road Surbiton Surrey KT6 5PL on 15 June 2010 (2 pages)
15 June 2010Appointment of Urban Owners Limited as a secretary (3 pages)
15 June 2010Appointment of Urban Owners Limited as a secretary (3 pages)
15 June 2010Registered office address changed from C/O Kybert Carroll 52 Brighton Road Surbiton Surrey KT6 5PL on 15 June 2010 (2 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
6 June 2009Appointment terminated director victoria prescott (1 page)
6 June 2009Director appointed nicholas symons (2 pages)
6 June 2009Director appointed nicholas symons (2 pages)
6 June 2009Appointment terminated director victoria prescott (1 page)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 October 2008Registered office changed on 10/10/2008 from c/o barrough & co 52 brighton road surbiton surrey KT6 5PL (1 page)
10 October 2008Return made up to 21/09/08; full list of members (9 pages)
10 October 2008Registered office changed on 10/10/2008 from c/o barrough & co 52 brighton road surbiton surrey KT6 5PL (1 page)
10 October 2008Return made up to 21/09/08; full list of members (9 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
12 March 2008Return made up to 21/09/07; change of members (7 pages)
12 March 2008Return made up to 21/09/07; change of members (7 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
12 July 2007Director resigned (1 page)
9 November 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
(12 pages)
9 November 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
(12 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
12 April 2006Ad 30/09/05--------- £ si 10@1=10 £ ic 11/21 (4 pages)
12 April 2006Ad 30/09/05--------- £ si 10@1=10 £ ic 11/21 (4 pages)
13 December 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
13 December 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005New director appointed (2 pages)
21 September 2004Incorporation (17 pages)
21 September 2004Incorporation (17 pages)