London
W11 4JG
Director Name | Sir Nigel Martyn Carrington |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Frognal Lane London NW3 7DB |
Director Name | Mr Ronald Dennis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbourne Pinewood Road Virgina Water Surrey GU25 4PA |
Director Name | Francesca Dennis |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbourne Pinewood Road Virgina Water Surrey GU25 4PA |
Director Name | Charlotte Hall |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mimosa Street London SW6 4DS |
Director Name | Mr Christian Shelton Dennis |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Wargrave Road Henley-On-Thames RG9 3HU |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | dreamchasing.co.uk |
---|---|
Telephone | 07 607188890 |
Telephone region | Mobile |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £290,479 |
Net Worth | £6,144,379 |
Cash | £997,823 |
Current Liabilities | £103,948 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a small company made up to 31 May 2019 (24 pages) |
23 April 2019 | Current accounting period extended from 30 April 2019 to 31 May 2019 (3 pages) |
7 February 2019 | Accounts for a small company made up to 30 April 2018 (20 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
2 August 2017 | Appointment of Francesca Dennis as a director on 11 July 2017 (2 pages) |
2 August 2017 | Appointment of Christian Dennis as a director on 11 July 2017 (2 pages) |
2 August 2017 | Appointment of Christian Dennis as a director on 11 July 2017 (2 pages) |
2 August 2017 | Appointment of Charlotte Hall as a director on 11 July 2017 (2 pages) |
2 August 2017 | Appointment of Francesca Dennis as a director on 11 July 2017 (2 pages) |
2 August 2017 | Appointment of Charlotte Hall as a director on 11 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
24 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
20 February 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
20 February 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
6 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
21 February 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
21 February 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
17 December 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 17 December 2012 (1 page) |
11 December 2012 | Full accounts made up to 30 April 2012 (17 pages) |
11 December 2012 | Full accounts made up to 30 April 2012 (17 pages) |
6 December 2012 | Director's details changed for Ronald Dennis on 1 July 2012 (2 pages) |
6 December 2012 | Director's details changed for Ronald Dennis on 1 July 2012 (2 pages) |
6 December 2012 | Director's details changed for Ronald Dennis on 1 July 2012 (2 pages) |
14 February 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
9 February 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
9 February 2011 | Annual return made up to 27 January 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 26 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 no member list (5 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
6 April 2010 | Full accounts made up to 30 April 2009 (16 pages) |
6 April 2010 | Full accounts made up to 30 April 2009 (16 pages) |
17 February 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
17 February 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
12 March 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
12 March 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
30 January 2009 | Annual return made up to 26/01/09 (3 pages) |
30 January 2009 | Annual return made up to 26/01/09 (3 pages) |
28 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
28 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from withers LLP 16 old bailey london EC4M 7EG (1 page) |
21 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from withers LLP 16 old bailey london EC4M 7EG (1 page) |
6 February 2008 | Annual return made up to 26/01/08 (2 pages) |
6 February 2008 | Annual return made up to 26/01/08 (2 pages) |
26 January 2007 | Incorporation (31 pages) |
26 January 2007 | Incorporation (31 pages) |