21 DEAN STREET LIMITED

Register to unlock more data on OkredoRegister

21 DEAN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594698

Incorporation date

08/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Connect House, 133-137 Alexandra Road, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-08 with updates
dot icon10/08/2021
Change of details for Dominic Ferszt as a person with significant control on 2021-07-08
dot icon10/08/2021
Director's details changed for Dominic Ferszt on 2021-07-08
dot icon09/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon19/03/2020
Termination of appointment of Pembroke Associates as a secretary on 2020-03-19
dot icon19/03/2020
Appointment of Wsm Services Limited as a secretary on 2020-03-19
dot icon11/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon07/09/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon01/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon21/07/2015
Secretary's details changed for Pembroke Associates on 2015-03-17
dot icon20/04/2015
Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Connect House 133-137 Alexandra Road London SW19 7JY on 2015-04-20
dot icon11/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon15/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Pembroke Associates on 2009-10-01
dot icon05/08/2010
Director's details changed for Mervyn David Metcalf on 2009-10-01
dot icon05/08/2010
Director's details changed for Dominic Ferszt on 2009-10-01
dot icon30/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon15/07/2009
Return made up to 08/07/09; full list of members
dot icon14/07/2009
Appointment terminated director benjamin wiggs
dot icon19/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon04/08/2008
Return made up to 08/07/08; full list of members
dot icon13/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon07/09/2007
Director resigned
dot icon16/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/07/2007
Return made up to 08/07/07; full list of members
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon14/08/2006
Return made up to 08/07/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon08/08/2005
Return made up to 08/07/05; full list of members
dot icon08/08/2005
Location of debenture register
dot icon08/08/2005
Location of register of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: 5-6 college mews st ann's hill london SW18 2SJ
dot icon15/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon21/09/2004
Return made up to 08/07/04; full list of members
dot icon25/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon09/01/2004
Return made up to 08/07/03; full list of members
dot icon19/09/2002
Accounts for a dormant company made up to 2002-07-31
dot icon06/09/2002
Return made up to 08/07/02; full list of members
dot icon18/09/2001
Return made up to 08/07/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2001-07-31
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon18/09/2000
Return made up to 08/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-07-31
dot icon01/11/1999
New director appointed
dot icon22/10/1999
Return made up to 08/07/99; full list of members
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Registered office changed on 29/07/98 from: temple house 20 holywell row london EC2A 4JB
dot icon08/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
07/07/1998 - 21/07/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
07/07/1998 - 21/07/1998
3399
Thomson, Neil
Director
22/09/1999 - 28/05/2007
-
Wiggs, Benjamin
Director
28/05/2007 - 04/03/2009
-
Mr Michael Rolf Holter
Director
28/05/2007 - 22/08/2007
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 DEAN STREET LIMITED

21 DEAN STREET LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at Connect House, 133-137 Alexandra Road, London SW19 7JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 DEAN STREET LIMITED?

toggle

21 DEAN STREET LIMITED is currently Active. It was registered on 08/07/1998 .

Where is 21 DEAN STREET LIMITED located?

toggle

21 DEAN STREET LIMITED is registered at Connect House, 133-137 Alexandra Road, London SW19 7JY.

What does 21 DEAN STREET LIMITED do?

toggle

21 DEAN STREET LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 21 DEAN STREET LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-07-31.