34, DUNSTER GARDENS LIMITED

Register to unlock more data on OkredoRegister

34, DUNSTER GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01379765

Incorporation date

21/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

34 Flat 2, 34 Dunster Gardens, London NW6 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Secretary's details changed for Ms Irene Weir on 2025-06-17
dot icon17/06/2025
Director's details changed for Irene Weir on 2025-06-17
dot icon17/06/2025
Change of details for Ms Irene Weir as a person with significant control on 2025-06-17
dot icon17/06/2025
Director's details changed for Ms Nichola Finch on 2025-06-17
dot icon17/06/2025
Change of details for Ms Nichola Finch as a person with significant control on 2025-06-17
dot icon24/07/2024
Micro company accounts made up to 2023-12-31
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon11/05/2019
Notification of Nichola Finch as a person with significant control on 2019-05-11
dot icon11/05/2019
Appointment of Ms Nichola Finch as a director on 2019-05-11
dot icon16/03/2019
Cessation of Philip Theo Benger as a person with significant control on 2019-03-16
dot icon16/03/2019
Termination of appointment of Philip Theo Benger as a director on 2019-03-16
dot icon17/02/2019
Change of details for Mrs Lisa Natalie Heiler as a person with significant control on 2019-02-17
dot icon17/02/2019
Director's details changed for Mrs Lisa Natalie Heiler on 2019-02-17
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon13/10/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Second filing of Confirmation Statement dated 23/06/2017
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Registered office address changed from Flat 3 34 Dunster Gardens London NW6 7NH to 34 Flat 2 34 Dunster Gardens London NW6 7NH on 2017-06-23
dot icon23/06/2017
Secretary's details changed for Ms Irene Wier on 2017-06-22
dot icon07/12/2016
Appointment of Mr Philip Theo Benger as a director on 2016-11-30
dot icon07/12/2016
Termination of appointment of Pircha Soffer as a director on 2016-11-30
dot icon02/11/2016
Appointment of Ms Irene Wier as a secretary on 2016-11-01
dot icon02/11/2016
Termination of appointment of Pircha Soffer as a secretary on 2016-11-01
dot icon24/10/2016
Termination of appointment of Adrian John Heiler as a director on 2016-10-20
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Adrian John John Heiler on 2015-06-30
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Appointment of Mr Adrian John John Heiler as a director on 2014-07-09
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/07/2014
Appointment of Ms Lisa Natalie Heiler as a director on 2014-04-17
dot icon16/07/2014
Termination of appointment of Christian Paul Finlay Fronteras as a director on 2014-04-17
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Irene Weir on 2010-06-30
dot icon06/07/2010
Director's details changed for Miss Pircha Soffer on 2010-06-30
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/07/2009
Return made up to 30/06/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 30/06/06; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 30/06/05; full list of members
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 30/06/03; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 30/06/02; full list of members
dot icon12/09/2001
Partial exemption accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon17/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/07/1999
Return made up to 30/06/99; full list of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon31/07/1998
Return made up to 30/06/98; no change of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 30/06/97; full list of members
dot icon22/07/1997
New director appointed
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon29/07/1996
Return made up to 30/06/96; no change of members
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon28/07/1995
Return made up to 03/07/95; full list of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon23/09/1994
New director appointed
dot icon07/07/1994
Return made up to 03/07/94; change of members
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Return made up to 03/07/93; full list of members
dot icon21/09/1992
Return made up to 03/07/92; no change of members
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 03/07/91; no change of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Return made up to 03/07/90; full list of members
dot icon08/05/1990
Full accounts made up to 1988-12-31
dot icon05/03/1990
Director resigned;new director appointed
dot icon10/10/1989
Return made up to 10/09/89; full list of members
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 15/05/88; full list of members
dot icon11/04/1987
Return made up to 31/03/87; full list of members
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon11/04/1987
Registered office changed on 11/04/87 from: eqvity house 42 central square wembley middlesex HA9 7AT
dot icon11/04/1987
Director resigned;new director appointed
dot icon11/04/1987
Director resigned;new director appointed
dot icon11/04/1987
Full accounts made up to 1985-12-31
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/02/1986
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
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
66.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Irene Weir
Director
12/08/1996 - Present
-
Ms Nichola Finch
Director
11/05/2019 - Present
-
Fronteras, Christian Paul Finlay
Director
18/02/2000 - 17/04/2014
6
Ms Lisa Natalie Hovelsen
Director
17/04/2014 - Present
-
Mr Philip Theo Benger
Director
30/11/2016 - 16/03/2019
-

Persons with Significant Control

5
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 34, DUNSTER GARDENS LIMITED

34, DUNSTER GARDENS LIMITED is an(a) Active company incorporated on 21/07/1978 with the registered office located at 34 Flat 2, 34 Dunster Gardens, London NW6 7NH. 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 34, DUNSTER GARDENS LIMITED?

toggle

34, DUNSTER GARDENS LIMITED is currently Active. It was registered on 21/07/1978 .

Where is 34, DUNSTER GARDENS LIMITED located?

toggle

34, DUNSTER GARDENS LIMITED is registered at 34 Flat 2, 34 Dunster Gardens, London NW6 7NH.

What does 34, DUNSTER GARDENS LIMITED do?

toggle

34, DUNSTER GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 34, DUNSTER GARDENS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with no updates.