Herne Hill
London
SE24 0EZ
Director Name | Mrs Rosina May Dugard |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Arch 286 Milkwood Road Herne Hill London SE24 0EZ |
Website | dugardanddaughters.com |
---|---|
Telephone | 020 77332608 |
Telephone region | London |
Registered Address | Arch 286 Milkwood Road Herne Hill London SE24 0EZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
50 at £1 | Neil Dugard 50.00% Ordinary |
---|---|
50 at £1 | Rosina Dugard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484 |
Cash | £55,466 |
Current Liabilities | £140,899 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
15 September 2017 | Delivered on: 18 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 September 2017 | Registration of charge 086067150001, created on 15 September 2017 (9 pages) |
18 September 2017 | Registration of charge 086067150001, created on 15 September 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
19 September 2013 | Registered office address changed from 49 Claverdale Road London SW2 2DJ United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 49 Claverdale Road London SW2 2DJ United Kingdom on 19 September 2013 (1 page) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|