Company NameDugard And Daughters Limited
DirectorsNeil Michael Dugard and Rosina May Dugard
Company StatusActive
Company Number08606715
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Neil Michael Dugard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressArch 286 Milkwood Road
Herne Hill
London
SE24 0EZ
Director NameMrs Rosina May Dugard
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressArch 286 Milkwood Road
Herne Hill
London
SE24 0EZ

Contact

Websitedugardanddaughters.com
Telephone020 77332608
Telephone regionLondon

Location

Registered AddressArch 286 Milkwood Road
Herne Hill
London
SE24 0EZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

50 at £1Neil Dugard
50.00%
Ordinary
50 at £1Rosina Dugard
50.00%
Ordinary

Financials

Year2014
Net Worth£484
Cash£55,466
Current Liabilities£140,899

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

15 September 2017Delivered on: 18 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
18 September 2017Registration of charge 086067150001, created on 15 September 2017 (9 pages)
18 September 2017Registration of charge 086067150001, created on 15 September 2017 (9 pages)
28 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
26 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
19 September 2013Registered office address changed from 49 Claverdale Road London SW2 2DJ United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 49 Claverdale Road London SW2 2DJ United Kingdom on 19 September 2013 (1 page)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)