Company NameDunwilco (1314) Limited
DirectorMarta Isabel Ferreira
Company StatusActive
Company Number05679016
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Marta Isabel Ferreira
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Agp Consulting Q West
Great West Road
Brentford
TW8 0GP
Director NameMr Ross Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2006(4 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Castelnau
London
SW13 9EU
Secretary NameSheila Finegan
NationalityBritish
StatusResigned
Appointed09 June 2006(4 months, 3 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 04 June 2019)
RoleCompany Director
Correspondence Address94 Castelnau
London
SW13 9EU
Director NameGary Lionel Beglin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(5 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitecommunicoruk.com
Email address[email protected]
Telephone0800 8409533
Telephone regionFreephone

Location

Registered AddressC/O Agp Consulting Q West
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6k at £0.01Ross Finegan
60.00%
Ordinary
2k at £0.01Gary Lionel Beglin
20.00%
Ordinary
2k at £0.01Marta Isabel Ferreira
20.00%
Ordinary

Financials

Year2014
Net Worth£1,728,734

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

19 June 2006Delivered on: 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 12/10/2020
(1 page)
18 September 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 January 2020 (6 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
23 August 2019Cessation of Ross Arthur Finegan as a person with significant control on 4 June 2019 (1 page)
13 August 2019Purchase of own shares. (3 pages)
13 August 2019Cancellation of shares. Statement of capital on 4 June 2019
  • GBP 30
(6 pages)
18 June 2019Termination of appointment of Ross Arthur Finegan as a director on 4 June 2019 (1 page)
17 June 2019Termination of appointment of Sheila Finegan as a secretary on 4 June 2019 (1 page)
29 May 2019Micro company accounts made up to 31 January 2019 (6 pages)
18 February 2019Satisfaction of charge 1 in full (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 January 2019Change of details for Ms Marta Isabel Ferreira as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Change of details for Mr Ross Arthur Finegan as a person with significant control on 21 January 2019 (2 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (6 pages)
10 July 2018Notification of Marta Isabel Ferreira as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Notification of Ross Arthur Finegan as a person with significant control on 10 July 2018 (2 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
8 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 October 2017Registered office address changed from Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 27 October 2017 (1 page)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 June 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD on 8 June 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
30 November 2015Statement by Directors (1 page)
30 November 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 23/11/2015
  • RES13 ‐ Cancel share prem a/c 23/11/2015
(1 page)
30 November 2015Statement of capital on 30 November 2015
  • GBP 100
(4 pages)
30 November 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 23/11/2015
(1 page)
30 November 2015Solvency Statement dated 23/11/15 (1 page)
30 November 2015Statement of capital on 30 November 2015
  • GBP 100
(4 pages)
30 November 2015Statement by Directors (1 page)
30 November 2015Solvency Statement dated 23/11/15 (1 page)
9 September 2015Termination of appointment of Gary Lionel Beglin as a director on 12 August 2015 (1 page)
9 September 2015Termination of appointment of Gary Lionel Beglin as a director on 12 August 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
23 December 2014Director's details changed for Ross Arthur Finegan on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Ross Arthur Finegan on 23 December 2014 (2 pages)
23 December 2014Secretary's details changed for Sheila Finegan on 23 December 2014 (1 page)
23 December 2014Secretary's details changed for Sheila Finegan on 23 December 2014 (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
10 December 2012Appointment of Ms Marta Isabel Ferreira as a director (2 pages)
10 December 2012Appointment of Ms Marta Isabel Ferreira as a director (2 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 June 2012Registered office address changed from 21 Upper Brook Street London W1K 7PY on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 21 Upper Brook Street London W1K 7PY on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 21 Upper Brook Street London W1K 7PY on 7 June 2012 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Return made up to 18/01/09; full list of members (4 pages)
18 March 2009Return made up to 18/01/09; full list of members (4 pages)
8 January 2009Return made up to 18/01/08; full list of members (4 pages)
8 January 2009Return made up to 18/01/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Registered office changed on 04/09/2008 from 48 charles street london W1J 5EN (1 page)
4 September 2008Registered office changed on 04/09/2008 from 48 charles street london W1J 5EN (1 page)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 18/01/07; full list of members (2 pages)
12 April 2007Return made up to 18/01/07; full list of members (2 pages)
31 July 2006Ad 19/06/06--------- £ si 20@1=20 £ ic 80/100 (2 pages)
31 July 2006Ad 19/06/06--------- £ si 20@1=20 £ ic 80/100 (2 pages)
31 July 2006Statement of affairs (55 pages)
31 July 2006Statement of affairs (55 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2006Particulars of mortgage/charge (7 pages)
30 June 2006Particulars of mortgage/charge (7 pages)
22 June 2006Director resigned (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Ad 07/06/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Ad 07/06/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
22 June 2006Registered office changed on 22/06/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
22 June 2006Secretary resigned (1 page)
18 January 2006Incorporation (25 pages)
18 January 2006Incorporation (25 pages)