Company NameDunmore Financial Services Ltd
DirectorJoseph Martin Shovlin
Company StatusActive
Company Number08195101
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Joseph Martin Shovlin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stamford Square
London
SW15 2BF

Location

Registered Address419 Field End Road
Eastcote
HA4 9NY
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.0001Joseph Martin Shovlin
100.00%
Ordinary

Financials

Year2014
Net Worth£83,269
Cash£16,652
Current Liabilities£34,382

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

9 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 November 2019Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 419 Field End Road Eastcote HA4 9NY on 7 November 2019 (1 page)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 November 2018Registered office address changed from Unit 106, Icg House Oldfield Lane North Greenford UB6 0AL England to International House 24 Holborn Viaduct London EC1A 2BN on 7 November 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 March 2018Registered office address changed from 57 Myrna Close London SW19 2HN England to Unit 106, Icg House Oldfield Lane North Greenford UB6 0AL on 12 March 2018 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Registered office address changed from 2 Stamford Square London SW15 2BF to 57 Myrna Close London SW19 2HN on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 2 Stamford Square London SW15 2BF to 57 Myrna Close London SW19 2HN on 28 March 2017 (1 page)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 February 2016Director's details changed for Mr Joseph Martin Shovlin on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Joseph Martin Shovlin on 15 February 2016 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP .01
(3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP .01
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 20 November 2014 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP .01
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP .01
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP .01
(3 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP .01
(3 pages)
19 February 2013Director's details changed for Mr Joseph Martin Shovlin on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Joseph Martin Shovlin on 19 February 2013 (2 pages)
29 August 2012Incorporation (22 pages)
29 August 2012Incorporation (22 pages)