DEXTERS LONDON LIMITED

Register to unlock more data on OkredoRegister

DEXTERS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160511

Incorporation date

14/02/2001

Size

Group

Contacts

Registered address

Registered address

66 Grosvenor Street, London W1K 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon28/11/2025
Termination of appointment of Dean Andrew Fielding as a director on 2025-11-28
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon09/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon20/03/2025
Satisfaction of charge 041605110010 in full
dot icon20/03/2025
Registration of charge 041605110011, created on 2025-03-12
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon13/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon17/11/2021
Change of details for Zak Bidco Limited as a person with significant control on 2021-11-15
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon09/07/2021
Director's details changed for Mr Andrew Carl Shepherd on 2021-07-01
dot icon26/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Statement of company's objects
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Clarification the resolution (adopt articles) was removed from the public register on 28/02/2022 as it contained unnecessary information
dot icon22/04/2021
Cessation of Jeffrey Ian Doble as a person with significant control on 2021-02-25
dot icon22/04/2021
Notification of Zak Bidco Limited as a person with significant control on 2021-02-25
dot icon20/04/2021
Registration of charge 041605110010, created on 2021-04-09
dot icon05/03/2021
Satisfaction of charge 041605110009 in full
dot icon05/03/2021
Satisfaction of charge 6 in full
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon28/09/2020
Registration of charge 041605110009, created on 2020-09-25
dot icon08/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon11/10/2018
Director's details changed for Rupert Merrison on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Jeffrey Ian Doble on 2018-10-11
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon28/09/2018
Registered office address changed from C/O Company Secretary 66 Grosvenor Street London W1K 3JL England to 66 Grosvenor Street London W1K 3JL on 2018-09-28
dot icon28/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon03/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon04/10/2016
Register(s) moved to registered inspection location C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP
dot icon27/09/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/05/2016
Register inspection address has been changed to C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP
dot icon26/05/2016
Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to C/O Company Secretary 66 Grosvenor Street London W1K 3JL on 2016-05-26
dot icon19/05/2016
Resolutions
dot icon11/01/2016
Termination of appointment of Adrian Patrick Finneran as a director on 2016-01-11
dot icon06/01/2016
Termination of appointment of Carol Dawn Doble as a secretary on 2016-01-06
dot icon06/01/2016
Appointment of Mr Yaron Engel as a secretary on 2016-01-06
dot icon03/11/2015
Termination of appointment of Emma Merrison as a director on 2015-10-28
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/10/2015
Director's details changed for Andrew Carl Shepherd on 2013-06-27
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon30/06/2015
Termination of appointment of Catherine Ann Millis as a director on 2015-06-26
dot icon15/05/2015
Change of share class name or designation
dot icon15/05/2015
Resolutions
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Ashwin Kashyap as a director on 2014-10-01
dot icon09/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon05/12/2013
Termination of appointment of Christopher Beckwith as a director
dot icon05/12/2013
Satisfaction of charge 1 in full
dot icon11/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/09/2013
Appointment of Mr Dean Fielding as a director
dot icon05/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/10/2012
Appointment of Ms Catherine Ann Millis as a director
dot icon16/08/2012
Director's details changed for Mr Adrian Patrick Finneran on 2012-08-16
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon19/04/2012
Termination of appointment of Stephen Millis as a director
dot icon28/02/2012
Duplicate mortgage certificatecharge no:8
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/10/2011
Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 2011-10-28
dot icon16/09/2011
Termination of appointment of Louise Chamberlain as a director
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/11/2010
Director's details changed for Louise Emma Chamberlain on 2010-09-30
dot icon02/11/2010
Director's details changed for Rupert Merrison on 2010-09-30
dot icon02/11/2010
Director's details changed for Stephen Grosvenor Millis on 2010-09-30
dot icon02/11/2010
Director's details changed for Mr Adrian Patrick Finneran on 2010-09-30
dot icon02/11/2010
Director's details changed for Emma Merrison on 2010-09-30
dot icon05/10/2010
Termination of appointment of Andrew Chard as a director
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon15/04/2010
Appointment of Mr Andrew William Chard as a director
dot icon05/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon11/06/2009
Director appointed mr adrian patrick finneran
dot icon14/04/2009
Capitals not rolled up
dot icon06/04/2009
Return made up to 30/09/08; full list of members; amend
dot icon17/02/2009
Auditor's resignation
dot icon11/12/2008
Appointment terminated director karen heaven
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / andrew shepherd / 26/01/2007
dot icon02/10/2008
Director's change of particulars / rupert merrison / 24/08/2007
dot icon02/10/2008
Director's change of particulars / emma merrison / 24/08/2007
dot icon02/10/2008
Director's change of particulars / louise chamberlain / 30/09/2008
dot icon02/10/2008
Director's change of particulars / christopher beckwith / 01/08/2006
dot icon02/10/2008
Appointment terminated director dominic bruneau
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon14/01/2008
Director resigned
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 30/09/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Director's particulars changed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon13/06/2006
Full accounts made up to 2005-09-30
dot icon28/01/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon27/06/2005
Return made up to 30/09/04; full list of members; amend
dot icon06/06/2005
Ad 24/03/05--------- £ si [email protected]=20 £ ic 1047/1067
dot icon06/06/2005
Director resigned
dot icon01/06/2005
Full accounts made up to 2004-09-30
dot icon28/05/2005
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon24/08/2004
Director resigned
dot icon14/07/2004
Full accounts made up to 2003-09-30
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon01/10/2003
Certificate of change of name
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon01/07/2003
Full accounts made up to 2002-09-30
dot icon03/03/2003
Return made up to 14/02/03; full list of members
dot icon14/10/2002
New director appointed
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon28/05/2002
Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA
dot icon22/02/2002
Return made up to 14/02/02; full list of members
dot icon21/05/2001
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon18/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Registered office changed on 21/03/01 from: 2 green street lower sunbury middlesex TW16 6RN
dot icon21/02/2001
Secretary resigned
dot icon14/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doble, Jeffrey Ian
Director
14/02/2001 - Present
65
Fielding, Dean Andrew
Director
01/09/2013 - 28/11/2025
26
Shepherd, Andrew Carl
Director
14/02/2001 - Present
35
Kashyap, Ashwin, Mr.
Director
01/10/2014 - Present
10
Merrison, Rupert
Director
07/06/2006 - 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 DEXTERS LONDON LIMITED

DEXTERS LONDON LIMITED is an(a) Active company incorporated on 14/02/2001 with the registered office located at 66 Grosvenor Street, London W1K 3JL. 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 DEXTERS LONDON LIMITED?

toggle

DEXTERS LONDON LIMITED is currently Active. It was registered on 14/02/2001 .

Where is DEXTERS LONDON LIMITED located?

toggle

DEXTERS LONDON LIMITED is registered at 66 Grosvenor Street, London W1K 3JL.

What does DEXTERS LONDON LIMITED do?

toggle

DEXTERS LONDON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DEXTERS LONDON LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Dean Andrew Fielding as a director on 2025-11-28.