Company NameDunstan Investments (UK) Limited
DirectorMark Bradshaw
Company StatusActive
Company Number05890451
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Bradshaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed30 November 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnna Katharine Goldsmith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Richard Geoffrey Meade Conway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Prasad Nagnath Pitale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusResigned
Appointed07 October 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2015)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed18 November 2015(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Castle Baynard Funding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,307,000
Gross Profit£1,228,000
Net Worth£5,853,000
Cash£1,662,000
Current Liabilities£14,958,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

15 December 2010Delivered on: 31 December 2010
Persons entitled: The Law Debenture Pension Trust Corporation P.L.C.

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company and ltsb to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the account with the account number 11616196 including all securities and any cash and all balances standing to the credit of the account see image for full details.
Outstanding

Filing History

5 October 2020Full accounts made up to 31 December 2019 (20 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
1 July 2019Termination of appointment of Prasad Nagnath Pitale as a director on 28 June 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
1 February 2019Director's details changed for Mr Prasad Nagnath Pitale on 31 January 2019 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (23 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 30 November 2017 (2 pages)
5 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 November 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (22 pages)
7 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 August 2016Appointment of Mr Mark Bradshaw as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Mark Bradshaw as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of Anna Katharine Goldsmith as a director on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Anna Katharine Goldsmith as a director on 17 August 2016 (1 page)
18 July 2016Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(5 pages)
8 February 2016Termination of appointment of Richard Geoffrey Meade Conway as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Richard Geoffrey Meade Conway as a director on 8 February 2016 (1 page)
19 November 2015Termination of appointment of Paul Gittins as a secretary on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Paul Gittins as a secretary on 18 November 2015 (1 page)
19 November 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 November 2015 (2 pages)
19 November 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 November 2015 (2 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(6 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(6 pages)
22 July 2015Full accounts made up to 31 December 2014 (26 pages)
22 July 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2014Full accounts made up to 31 December 2013 (24 pages)
9 October 2014Full accounts made up to 31 December 2013 (24 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(6 pages)
17 October 2013Statement of company's objects (1 page)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 October 2013Statement of company's objects (1 page)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 October 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
8 October 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (23 pages)
12 July 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
14 March 2011Appointment of Mr Prasad Nagnath Pitale as a director (2 pages)
14 March 2011Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages)
14 March 2011Appointment of Mr Prasad Nagnath Pitale as a director (2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
30 November 2009Statement of company's objects (2 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 November 2009Statement of company's objects (2 pages)
16 October 2009Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
15 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
15 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 August 2006Memorandum and Articles of Association (5 pages)
8 August 2006Memorandum and Articles of Association (8 pages)
8 August 2006Memorandum and Articles of Association (5 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 August 2006Memorandum and Articles of Association (8 pages)
28 July 2006Incorporation (18 pages)
28 July 2006Incorporation (18 pages)