34 DORSET SQUARE LIMITED

Register to unlock more data on OkredoRegister

34 DORSET SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01026659

Incorporation date

08/10/1971

Size

Micro Entity

Contacts

Registered address

Registered address

34 Dorset Square, London, NW1 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon17/11/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon26/07/2024
Micro company accounts made up to 2022-12-31
dot icon11/06/2024
Confirmation statement made on 2023-09-02 with updates
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Micro company accounts made up to 2021-12-31
dot icon01/11/2022
Appointment of Mrs Ursula Burnstock as a director on 2022-10-19
dot icon01/11/2022
Termination of appointment of Ian James Burnstock as a director on 2021-11-03
dot icon01/11/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon19/01/2022
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/08/2020
Appointment of Mr. Yang Wu as a director on 2017-12-20
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon28/08/2018
Termination of appointment of Nigel Alan Percival as a director on 2017-12-18
dot icon20/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/08/2015
Appointment of Mr Poopalasingham Rudran as a director on 2014-12-12
dot icon19/08/2015
Annual return made up to 2015-08-09 no member list
dot icon19/08/2015
Termination of appointment of Alan John Barry Davies as a director on 2014-11-12
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-09 no member list
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-09 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-09 no member list
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-09 no member list
dot icon20/07/2011
Appointment of Ms Yi Han as a director
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-09 no member list
dot icon07/09/2010
Director's details changed for Nigel Alan Percival on 2010-08-09
dot icon07/09/2010
Director's details changed for The Hon James Jonathan Thorn Mackay on 2010-08-09
dot icon07/09/2010
Director's details changed for Alan John Barry Davies on 2010-08-09
dot icon07/09/2010
Director's details changed for Philip Jack Hindley on 2010-08-09
dot icon07/09/2010
Director's details changed for Mr Ian Burnstock on 2010-08-09
dot icon02/09/2010
Termination of appointment of Julia Bastian as a director
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/08/2009
Annual return made up to 09/08/09
dot icon16/05/2009
Director appointed nigel alan percival
dot icon16/05/2009
Appointment terminate, director charlotte lawson logged form
dot icon24/12/2008
Appointment terminated director charlotte lawson
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/08/2008
Annual return made up to 09/08/08
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Annual return made up to 09/08/07
dot icon19/10/2006
Annual return made up to 09/08/06
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/09/2005
Annual return made up to 09/08/05
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Annual return made up to 09/08/04
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/08/2003
Annual return made up to 09/08/03
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2002
Annual return made up to 09/08/02
dot icon23/01/2002
Annual return made up to 09/08/01
dot icon11/09/2001
Secretary resigned
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/08/2001
New secretary appointed
dot icon08/11/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Annual return made up to 09/08/00
dot icon16/11/1999
Annual return made up to 09/08/99
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Annual return made up to 09/08/98
dot icon15/09/1998
Director resigned
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Annual return made up to 09/08/97
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
Annual return made up to 09/08/96
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Annual return made up to 09/08/95
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Annual return made up to 09/08/94
dot icon06/09/1994
New director appointed
dot icon07/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1993
New director appointed
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
Annual return made up to 09/08/93
dot icon18/01/1993
Secretary's particulars changed;director's particulars changed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Annual return made up to 09/08/92
dot icon02/03/1992
Full accounts made up to 1990-12-31
dot icon08/10/1991
Annual return made up to 09/08/91
dot icon20/05/1991
Director resigned;new director appointed
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Annual return made up to 09/08/90
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon24/08/1989
Annual return made up to 19/07/89
dot icon10/05/1989
Annual return made up to 14/09/88
dot icon12/12/1988
Full accounts made up to 1987-12-31
dot icon20/07/1988
Annual return made up to 31/12/87
dot icon08/03/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
New director appointed
dot icon08/03/1988
Annual return made up to 31/12/86
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon16/04/1987
Return made up to 31/12/84; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1985-12-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
-
-
2021
0
150.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

150.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudran, Poopalasingham
Director
12/12/2014 - Present
15
Davies, Alan John Barry
Director
20/12/1995 - 12/11/2014
7
Hindley, Philip Jack
Director
31/08/1994 - Present
5
Lawson, Charlotte Emma
Director
29/11/2004 - 19/12/2008
7
Percival, Nigel Alan
Director
10/03/2009 - 18/12/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 DORSET SQUARE LIMITED

34 DORSET SQUARE LIMITED is an(a) Active company incorporated on 08/10/1971 with the registered office located at 34 Dorset Square, London, NW1 6QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 DORSET SQUARE LIMITED?

toggle

34 DORSET SQUARE LIMITED is currently Active. It was registered on 08/10/1971 .

Where is 34 DORSET SQUARE LIMITED located?

toggle

34 DORSET SQUARE LIMITED is registered at 34 Dorset Square, London, NW1 6QJ.

What does 34 DORSET SQUARE LIMITED do?

toggle

34 DORSET SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 DORSET SQUARE LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2024-12-31.