London
W1J 6PY
Director Name | Dr Umut Utkan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 26 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 21-24 Millbank Tower London SW1P 4QP |
Director Name | Mr Muhammed Demir |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 26 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 11 Bruton Street London W1J 6PY |
Website | dashwoodassetmanagement.com |
---|---|
Telephone | 020 71830939 |
Telephone region | London |
Registered Address | 9th Floor 21-24 Millbank Tower London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
4.5k at £1 | Jessica Sophia Loizou 9.00% Ordinary |
---|---|
4.5k at £1 | Sophia Isabella Loizou 9.00% Ordinary |
25.5k at £1 | Stavros Loizou 51.00% Ordinary |
15.5k at £1 | Joanne Loizou 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,297 |
Cash | £34,038 |
Current Liabilities | £32,992 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 22 March 2021 (overdue) |
22 January 2021 | Order of court to wind up (3 pages) |
---|---|
2 November 2020 | Registered office address changed from 6th Floor 11 Bruton Street London W1J 6PY England to 9th Floor 21-24 Millbank Tower London SW1P 4QP on 2 November 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
9 December 2019 | Termination of appointment of Muhammed Demir as a director on 5 December 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 March 2019 | Registered office address changed from 5th Floor 11 Bruton Street London W1J 6PY England to 6th Floor 11 Bruton Street London W1J 6PY on 18 March 2019 (1 page) |
8 February 2019 | Notification of Thompson Crosby & Co. Ltd as a person with significant control on 9 January 2019 (1 page) |
8 February 2019 | Cessation of Stavros Loizou as a person with significant control on 9 January 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
8 February 2019 | Cessation of Joanne Loizou as a person with significant control on 9 January 2019 (1 page) |
31 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
9 January 2019 | Resolutions
|
23 October 2018 | Resolutions
|
2 October 2018 | Resolutions
|
27 September 2018 | Resolutions
|
26 September 2018 | Appointment of Mr Muhammed Demir as a director on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Doctor Umut Utkan as a director on 26 September 2018 (2 pages) |
10 September 2018 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to Global House 303 Ballards Lane London N12 8NP on 10 September 2018 (1 page) |
10 September 2018 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 5th Floor 11 Bruton Street London W1J 6PY on 10 September 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Stavros Loizou on 17 July 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
2 October 2015 | Resolutions
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 May 2013 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England on 1 May 2013 (1 page) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|