Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED
Company Information for

DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED

187 WOODHOUSE ROAD, NORTH FINCHLEY, LONDON, N12 9AY,
Company Registration Number
01087782
Private Limited Company
Active

Company Overview

About Dillow (london) Amusement Machine Suppliers Ltd
DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED was founded on 1972-12-20 and has its registered office in London. The organisation's status is listed as "Active". Dillow (london) Amusement Machine Suppliers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED
 
Legal Registered Office
187 WOODHOUSE ROAD
NORTH FINCHLEY
LONDON
N12 9AY
Other companies in N20
 
Filing Information
Company Number 01087782
Company ID Number 01087782
Date formed 1972-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB229821745  
Last Datalog update: 2024-03-06 10:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED

Current Directors
Officer Role Date Appointed
TERICA MARIA WILSON
Company Secretary 2001-06-01
JOHN WILLIAM WILSON
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA KAY DILLOW
Company Secretary 1994-10-12 2001-06-01
LYNDA KAY DILLOW
Director 1994-10-12 2001-06-01
MELVIN JOHN DILLOW
Director 1990-12-31 2001-06-01
ELSIE ELLEN DILLOW
Company Secretary 1990-12-31 1994-10-12
ELSIE ELLEN DILLOW
Director 1990-12-31 1994-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM WILSON VILLAGE PUB SERVICES LTD Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
JOHN WILLIAM WILSON WINDMILL PUB SERVICES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2018-02-27
JOHN WILLIAM WILSON HADLEY HOTEL PROPERTIES LTD Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2018-02-13
JOHN WILLIAM WILSON BROADLAKES SOCIAL LTD Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2018-02-13
JOHN WILLIAM WILSON TJ SPORTS BAR LIMITED Director 2016-08-17 CURRENT 2016-08-17 Dissolved 2018-01-23
JOHN WILLIAM WILSON SALHOUSE BELL LTD Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
JOHN WILLIAM WILSON THE SHIP CAISTER LTD Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
JOHN WILLIAM WILSON WINDMILL LUTON LTD Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-08-30
JOHN WILLIAM WILSON T & J PUB SERVICES LTD Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2018-03-20
JOHN WILLIAM WILSON CRESTMILE PUBS LIMITED Director 2014-06-12 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN WILLIAM WILSON SQUARELEVEL LIMITED Director 2014-02-18 CURRENT 2011-02-03 Active
JOHN WILLIAM WILSON BERINSFIELD VILLAGE INN LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
JOHN WILLIAM WILSON FORDES FREEHOUSE LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-1030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-01-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-11-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILLIAM WILSON
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-08-24AP01DIRECTOR APPOINTED MR LEE WILLIAM WILSON
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAMS WILSON
2021-08-23CH01Director's details changed for Mr William Lee Wilson on 2021-08-23
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-23AP01DIRECTOR APPOINTED MR WILLIAM LEE WILSON
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM The Brentano Suite Prospect House 2 Athenaeum Road Whetstone London N20 9AE
2020-03-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILSON
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 999
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2018-04-23AA30/06/17 TOTAL EXEMPTION FULL
2018-04-23AA30/06/16 TOTAL EXEMPTION FULL
2018-04-23RT01Administrative restoration application
2017-09-05GAZ2Final Gazette dissolved via compulsory strike-off
2017-04-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-09DISS40Compulsory strike-off action has been discontinued
2016-08-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 999
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR TERICA MARIA WILSON on 2015-01-01
2015-02-12CH01Director's details changed for John William Wilson on 2015-01-21
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 999
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 999
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-30AA30/06/11 TOTAL EXEMPTION FULL
2011-02-01AR0131/12/10 FULL LIST
2010-11-29AA30/06/10 TOTAL EXEMPTION FULL
2010-01-22AR0131/12/09 FULL LIST
2009-10-21AA30/06/09 TOTAL EXEMPTION FULL
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 1230 HIGH ROAD WHETSTONE LONDON N20 0LH
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-27AA30/06/08 TOTAL EXEMPTION FULL
2008-03-03AA30/06/07 TOTAL EXEMPTION FULL
2008-01-31363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP
2005-08-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2004-01-10288cSECRETARY'S PARTICULARS CHANGED
2004-01-10363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-24288cSECRETARY'S PARTICULARS CHANGED
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-02363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/99
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98
2002-01-29363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: ORCHARD HSE 54 STATION RD NEW BARNET HERTS EN5 1QG
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-13288bDIRECTOR RESIGNED
2000-02-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-02-05363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1996-01-24363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-27363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-26363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-03-20AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED

Intangible Assets
Patents
We have not found any records of DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED
Trademarks
We have not found any records of DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DILLOW (LONDON) AMUSEMENT MACHINE SUPPLIERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.