DEXTERS LONDON LIMITED
Overview
| Company Name | DEXTERS LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04160511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEXTERS LONDON LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is DEXTERS LONDON LIMITED located?
| Registered Office Address | 66 Grosvenor Street W1K 3JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEXTERS LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| THAMESVIEW ESTATE AGENTS LIMITED | Oct 01, 2003 | Oct 01, 2003 |
| DEXTERS ESTATE AGENTS LIMITED | Feb 14, 2001 | Feb 14, 2001 |
What are the latest accounts for DEXTERS LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DEXTERS LONDON LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for DEXTERS LONDON LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Dean Andrew Fielding as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 23, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 71 pages | AA | ||||||||||||||||||
Satisfaction of charge 041605110010 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 041605110011, created on Mar 12, 2025 | 62 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 71 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 69 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 64 pages | AA | ||||||||||||||||||
Change of details for Zak Bidco Limited as a person with significant control on Nov 15, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Andrew Carl Shepherd on Jul 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 63 pages | AA | ||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Jeffrey Ian Doble as a person with significant control on Feb 25, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Zak Bidco Limited as a person with significant control on Feb 25, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Registration of charge 041605110010, created on Apr 09, 2021 | 14 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 041605110009 in full | 4 pages | MR04 | ||||||||||||||||||
Who are the officers of DEXTERS LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGEL, Yaron | Secretary | Grosvenor Street W1K 3JL London 66 England | 203964880001 | |||||||
| DOBLE, Jeffrey Ian | Director | Grosvenor Street W1K 3JL London 66 England | United Kingdom | British | 65916170002 | |||||
| KASHYAP, Ashwin, Mr. | Director | Grosvenor Street W1K 3JL London 66 England | England | British | 171869070001 | |||||
| MERRISON, Rupert | Director | Grosvenor Street W1K 3JL London 66 England | United Kingdom | British | 114010140002 | |||||
| SHEPHERD, Andrew Carl | Director | Grosvenor Street W1K 3JL London 66 England | England | British | 67782250006 | |||||
| DOBLE, Carol Dawn | Secretary | Chantry House Fairfax Road TW11 9DH Teddington Middlesex | British | 65916210001 | ||||||
| RJP SECRETARIES LIMITED | Secretary | 2 Green Street TW16 6RN Sunbury On Thames Middlesex | 61999120001 | |||||||
| BECKWITH, Christopher | Director | Northcote Road TW1 1PA St Margarets 8 Middlesex | England | British | 84927820004 | |||||
| BRUNEAU, Dominic | Director | 8 Heritage Close TW16 6PY Lower Sunbury Middlesex | United Kingdom | British | 114007380001 | |||||
| CHAMBERLAIN, Louise Emma | Director | Mariners Lane Southend Bradfield Pococks Cottage Berkshire | United Kingdom | British | 67782340003 | |||||
| CHARD, Andrew William | Director | 141 Uxbridge Road Hampton Hill TW12 1BL Middlesex | England | British | 146287100001 | |||||
| FIELDING, Dean Andrew | Director | Grosvenor Street W1K 3JL London 66 England | England | British | 165183400001 | |||||
| FINNERAN, Adrian Patrick | Director | Park Road TW11 0AP Teddington 3 Middlesex United Kingdom | England | Irish | 49205900001 | |||||
| HEAVEN, Karen Elizabeth | Director | 396 Staines Road East TW16 5AP Lower Sunbury Middlesex | British | 80393740003 | ||||||
| MERRISON, Emma | Director | Langham Road TW11 9HQ Teddington 40 Middlesex | United Kingdom | British | 114007130002 | |||||
| MILLER, Christine Teresa | Director | 57 Twickenham Road TW11 8AL Teddington Middlesex | England | British | 37998500002 | |||||
| MILLIS, Catherine Ann | Director | Park Road TW11 0AP Teddington 3 Middlesex United Kingdom | United Kingdom | British | 173205630001 | |||||
| MILLIS, Stephen Grosvenor | Director | 15 Rosebank Close TW11 9BW Teddington Middlesex | United Kingdom | British | 114007880001 | |||||
| MITCHELL, Stuart | Director | 176 Broom Road TW11 9PQ Teddington Middlesex | British | 67782380002 | ||||||
| WEBSTER, Michael Russell | Director | 94 Fairfax Road TW11 9BX Teddington Middlesex | England | British | 74379480001 |
Who are the persons with significant control of DEXTERS LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dexters Newco Limited | Feb 25, 2021 | Park Road TW11 0AP Teddington 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey Ian Doble | Apr 06, 2016 | Grosvenor Street W1K 3JL London 66 England | Yes | ||||||||||
Nationality: British Country of Residence: Portugal | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0