Purley
Surrey
CR8 4DQ
Director Name | Mr John Joseph Miller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bencombe Road Purley Surrey CR8 4DQ |
Secretary Name | Mr John Joseph Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bencombe Road Purley Surrey CR8 4DQ |
Director Name | Victoria Louise Linnett |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Model Maker |
Correspondence Address | 48 Buckthorne Road Brockley London SE4 2DB |
Secretary Name | Hilary Virginia Taylor |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Orlin Road Colwall Nr Malven WR13 6HA |
Website | dagwood.co.uk |
---|
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dagwood Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £578,070 |
Cash | £317,306 |
Current Liabilities | £176,987 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
16 August 2019 | Delivered on: 22 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 February 2012 | Delivered on: 17 February 2012 Persons entitled: Dagwood Associates Limited 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: L/H properties k/a units 11 and 12 space business park, abbey corner, abbey road, london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,. Outstanding |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
---|---|
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
27 October 2008 | Appointment terminated secretary hilary taylor (1 page) |
27 October 2008 | Appointment terminated director victoria linnett (1 page) |
16 October 2008 | Director appointed anthea lesley miller (2 pages) |
16 October 2008 | Director and secretary appointed john jospeh miller (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 48 buckthorne road brockley london SE4 2DB uk (1 page) |
29 April 2008 | Incorporation (14 pages) |