DASHWOOD 4 LIMITED

Register to unlock more data on OkredoRegister

DASHWOOD 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915210

Incorporation date

31/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

47 Topsfield Parade, Crouch End, London N8 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1994)
dot icon16/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/04/2026
Director's details changed for Mark Whent on 2026-01-01
dot icon14/04/2026
Director's details changed for Mark Anthony Whent on 2026-01-01
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/04/2023
Appointment of Jane James as a secretary on 2023-04-08
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/04/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 47 Topsfield Parade Crouch End London N8 8PT on 2023-04-04
dot icon13/02/2023
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-26
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Director's details changed for Mr Paul Raymond Dalton on 2015-11-02
dot icon11/04/2018
Director's details changed for Gregory Cahut on 2018-03-30
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/12/2012
Appointment of Mrs Jane James as a director
dot icon05/12/2012
Appointment of Mr Paul Dalton as a secretary
dot icon05/12/2012
Termination of appointment of Karen Hill as a secretary
dot icon09/10/2012
Termination of appointment of Karen Hill as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mrs Karen Louise Hill on 2011-03-31
dot icon11/04/2011
Director's details changed for Mark Whent on 2011-03-31
dot icon11/04/2011
Director's details changed for Mr Paul Raymond Dalton on 2011-03-31
dot icon11/04/2011
Director's details changed for Gregory Cahut on 2011-03-31
dot icon11/04/2011
Secretary's details changed for Mrs Karen Louise Hill on 2011-03-31
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mark Whent on 2010-03-17
dot icon14/04/2010
Director's details changed for Paul Raymond Dalton on 2010-03-17
dot icon14/04/2010
Director's details changed for Mrs Karen Louise Hill on 2010-03-17
dot icon14/04/2010
Director's details changed for Gregory Cahut on 2010-03-17
dot icon13/04/2010
Registered office address changed from 9 Dashwood Road London N8 9AD on 2010-04-13
dot icon03/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 17/03/09; no change of members
dot icon07/08/2008
Return made up to 17/03/08; no change of members
dot icon07/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/07/2007
Return made up to 17/03/07; full list of members
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon23/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/04/2007
Secretary resigned;director resigned
dot icon06/03/2007
New director appointed
dot icon16/11/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon08/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/05/2006
Return made up to 17/03/06; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/04/2005
Return made up to 17/03/05; full list of members
dot icon26/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Return made up to 17/03/04; full list of members
dot icon16/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/04/2002
Return made up to 31/03/02; full list of members
dot icon12/04/2002
New secretary appointed
dot icon04/06/2001
Return made up to 31/03/01; full list of members
dot icon04/06/2001
New director appointed
dot icon18/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/05/2000
Return made up to 31/03/00; full list of members
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon07/05/1999
Return made up to 31/03/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon30/04/1998
Return made up to 31/03/98; full list of members
dot icon30/04/1998
New director appointed
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Return made up to 31/03/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/05/1996
Return made up to 31/03/96; full list of members
dot icon05/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon05/02/1996
Resolutions
dot icon07/06/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Resolutions
dot icon03/06/1994
Resolutions
dot icon03/06/1994
Resolutions
dot icon03/06/1994
Ad 26/04/94--------- £ si 7@1=7 £ ic 1/8
dot icon03/06/1994
Accounting reference date notified as 31/03
dot icon03/06/1994
Registered office changed on 03/06/94 from: the studio st.nicholas close elstree hertfordshire WD6 3EW
dot icon03/06/1994
Director resigned;new director appointed
dot icon03/06/1994
New director appointed
dot icon03/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/06/1994
New director appointed
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Secretary resigned
dot icon31/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.07K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-
2023
0
1.07K
-
0.00
-
-
2023
0
1.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahut, Gregory
Director
06/09/2006 - Present
-
Whent, Mark
Director
26/04/1994 - Present
-
Dalton, Paul Raymond
Director
24/11/2006 - Present
-
Dalton, Paul
Secretary
15/06/2012 - Present
-
James, Jane
Director
15/06/2012 - Present
-

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+
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 DASHWOOD 4 LIMITED

DASHWOOD 4 LIMITED is an(a) Active company incorporated on 31/03/1994 with the registered office located at 47 Topsfield Parade, Crouch End, London N8 8PT. 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 DASHWOOD 4 LIMITED?

toggle

DASHWOOD 4 LIMITED is currently Active. It was registered on 31/03/1994 .

Where is DASHWOOD 4 LIMITED located?

toggle

DASHWOOD 4 LIMITED is registered at 47 Topsfield Parade, Crouch End, London N8 8PT.

What does DASHWOOD 4 LIMITED do?

toggle

DASHWOOD 4 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DASHWOOD 4 LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-31 with no updates.