Company Name131 Dartmouth Road Limited
Company StatusActive
Company Number06302895
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 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 NameAkintunde Aiyegbusi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat D
131 Dartmouth Road
London
NW2 4ES
Director NameMr Andrew Beckman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleSelf-Employed Removals
Country of ResidenceEngland
Correspondence Address131b Dartmouth Road
London
NW2 4ES
Director NameMr John Robert Thorogood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleRetired Consultant/Student
Country of ResidenceEngland
Correspondence Address131c Dartmouth Road
London
NW2 4ES
Secretary NameMr John Robert Thorogood
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleRetired Consultant/Student
Country of ResidenceEngland
Correspondence Address131c Dartmouth Road
London
NW2 4ES
Director NameMs Emily Florence Oben Foster
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address131e Dartmouth Road
London
NW2 4ES
Director NameMr Adolfo Bronstein
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Mackeson Road
London
NW3 2LU
Director NameProf Catalina Bronstein
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RolePsychoanalist
Country of ResidenceEngland
Correspondence Address7 Mackeson Road
London
NW3 2LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitewww.docuscanafrica.com
Email address[email protected]

Location

Registered Address131c Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Adolfo Bronstein & Mrs Catalina Bronstein
20.00%
Ordinary
1 at £1Mr Akintunde Aiyegbusi
20.00%
Ordinary
1 at £1Mr Andrew Beckman
20.00%
Ordinary
1 at £1Mr John Robert Thorogood
20.00%
Ordinary
1 at £1Ms Emily Florence Oben Foster
20.00%
Ordinary

Financials

Year2014
Net Worth£3,355
Cash£2,539
Current Liabilities£2,517

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
9 August 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
1 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(10 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(10 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(10 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5
(10 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5
(10 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5
(10 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Appointment of Mr Adolfo Bronstein as a director (2 pages)
1 August 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 5
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Appointment of Mrs Catalina Bronstein as a director (2 pages)
1 August 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 5
(3 pages)
1 August 2013Appointment of Mrs Catalina Bronstein as a director (2 pages)
1 August 2013Appointment of Mr Adolfo Bronstein as a director (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 February 2012Appointment of Ms Emily Florence Oben Foster as a director (2 pages)
15 February 2012Appointment of Ms Emily Florence Oben Foster as a director (2 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for John Robert Thorogood on 5 July 2010 (2 pages)
1 November 2010Director's details changed for John Robert Thorogood on 5 July 2010 (2 pages)
1 November 2010Director's details changed for Andrew Beckman on 5 July 2010 (2 pages)
1 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Andrew Beckman on 5 July 2010 (2 pages)
1 November 2010Director's details changed for John Robert Thorogood on 5 July 2010 (2 pages)
1 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Andrew Beckman on 5 July 2010 (2 pages)
1 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
11 May 2009Capitals not rolled up (2 pages)
11 May 2009Capitals not rolled up (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 August 2008Return made up to 05/07/08; full list of members (4 pages)
11 August 2008Return made up to 05/07/08; full list of members (4 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (21 pages)
5 July 2007Incorporation (21 pages)