London
E1 7DJ
Director Name | Mr Nicholas Charles Belcourt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cutler Street London E1 7DJ |
Director Name | Ms Maryse Therese Hazell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cutler Street London E1 7DJ |
Secretary Name | Mr Gopi Nathan Venkatesh Manthry |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2013(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Cutler Street London E1 7DJ |
Director Name | Mr David Stephen Russell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cutler Street London E1 7DJ |
Director Name | Mr Gerard Anthony Daly |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2022) |
Role | Insurance Broker |
Country of Residence | Ireland |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Ian Cairney Stuart |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2022) |
Role | Insurance Broker |
Country of Residence | Ireland |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Neil Cairney Stuart |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2022) |
Role | Insurance Broker |
Country of Residence | Ireland |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Website | dashwood.co.uk |
---|
Registered Address | Dbp House 63 Mark Lane London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Dashwood Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
7 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 February 2023 | Confirmation statement made on 5 February 2023 with updates (3 pages) |
17 February 2023 | Change of details for Dashwood Stuart (Ireland) Limited as a person with significant control on 9 August 2022 (2 pages) |
18 August 2022 | Company name changed dashwood stuart (uk) LTD\certificate issued on 18/08/22
|
9 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 May 2022 | Termination of appointment of Gerard Anthony Daly as a director on 25 May 2022 (1 page) |
25 May 2022 | Termination of appointment of Neil Cairney Stuart as a director on 25 May 2022 (1 page) |
25 May 2022 | Termination of appointment of Ian Cairney Stuart as a director on 25 May 2022 (1 page) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
16 May 2021 | Resolutions
|
14 May 2021 | Appointment of Mr Neil Cairney Stuart as a director on 14 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Gerard Anthony Daly as a director on 14 May 2021 (2 pages) |
14 May 2021 | Change of details for Dashwood Group Ltd as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Ian Cairney Stuart as a director on 14 May 2021 (2 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of David Stephen Russell as a director on 6 February 2020 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 26 February 2016 (1 page) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 24 February 2015 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Venkatesh Gopinathan on 1 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Venkatesh Gopinathan on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Venkatesh Gopinathan on 1 May 2014 (1 page) |
17 March 2014 | Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 17 March 2014 (1 page) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 March 2013 | Appointment of Mr Nicholas Charles Belcourt as a director (3 pages) |
1 March 2013 | Appointment of Mr Nicholas Charles Belcourt as a director (3 pages) |
1 March 2013 | Appointment of Venkatesh Gopinathan as a secretary (3 pages) |
1 March 2013 | Appointment of Maryse Therese Hazell as a director (3 pages) |
1 March 2013 | Appointment of Mr David Stephen Russell as a director (3 pages) |
1 March 2013 | Appointment of Mr David Stephen Russell as a director (3 pages) |
1 March 2013 | Appointment of Venkatesh Gopinathan as a secretary (3 pages) |
1 March 2013 | Appointment of Maryse Therese Hazell as a director (3 pages) |
18 February 2013 | Incorporation (50 pages) |
18 February 2013 | Incorporation (50 pages) |