Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNFORD HOUSE LIMITED
Company Information for

DUNFORD HOUSE LIMITED

YMCA ENGLAND & WALES 3RD FLOOR, 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH,
Company Registration Number
02598139
Private Limited Company
Active

Company Overview

About Dunford House Ltd
DUNFORD HOUSE LIMITED was founded on 1991-04-04 and has its registered office in London. The organisation's status is listed as "Active". Dunford House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUNFORD HOUSE LIMITED
 
Legal Registered Office
YMCA ENGLAND & WALES 3RD FLOOR
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EH
Other companies in EC1M
 
Filing Information
Company Number 02598139
Company ID Number 02598139
Date formed 1991-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
Last Datalog update: 2019-10-04 05:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNFORD HOUSE 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.
Companies with same name DUNFORD HOUSE LIMITED
The following companies were found which have the same name as DUNFORD HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNFORD HOUSE WELLNESS CENTRE AND EVENTS LIMITED TREE HOUSE WINCHESTER ROAD WEST MEON GU32 1JT Active - Proposal to Strike off Company formed on the 2019-09-06

Company Officers of DUNFORD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL SMILLIE
Company Secretary 2006-03-16
JAMIE ROBERT HUTCHINSON
Director 2018-01-29
PAUL MICHAEL SMILLIE
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CLAUD LE QUESNE MOURANT
Director 2013-12-05 2018-01-29
AYUB KHAN
Director 2012-03-08 2013-12-05
IAN RICHARD GREEN
Director 2011-09-08 2013-01-31
ROGER JAMES MILLS-HICKS
Director 2009-03-12 2011-11-19
LINDSAY MARGUERITE ANNE SARTORI
Director 2007-06-14 2011-11-19
CHRIS POULARD
Director 2001-06-14 2009-03-12
PAUL ALFRED YOUNG
Company Secretary 2004-09-16 2006-03-16
PETER FREDERICK POSNER
Director 2002-06-06 2006-03-16
KENNETH LEONARD HOLMES
Director 1995-11-14 2005-09-15
CHRISTOPHER DAVID ROLES
Company Secretary 2000-11-27 2004-09-16
ROGER EDMUND PALEY NEWHALL
Director 1999-10-16 2002-03-26
ANDREW DAVID BANKS
Director 1993-02-17 2001-06-08
ANNE PATRICIA LINSEY
Company Secretary 1995-04-04 2000-11-27
ANNE PATRICIA LINSEY
Director 1994-11-17 2000-11-27
RACHEL JOANNA SISK
Director 1998-10-17 1999-10-16
NICHOLAS JOHN NIGHTINGALE
Director 1994-02-16 1998-10-17
JOHN CLYDE GOODFELLOW BINFIELD
Director 1993-02-17 1997-10-17
ALAN CHRISTOPHER BRYANT
Director 1991-04-04 1995-11-14
GRAHAM JOHN HOBBS
Company Secretary 1993-02-03 1994-03-31
GRAHAM JOHN HOBBS
Director 1993-02-03 1994-03-31
CHRISTOPHER JOHN BATTEN
Director 1991-04-04 1993-01-31
HAROLD HAYWOOD
Director 1991-04-04 1993-01-31
CHARLES JOHN NAYLOR
Company Secretary 1991-04-04 1993-01-28
PHILIP CHARLES HARNDEN
Company Secretary 1991-04-04 1991-04-04
POH LIM LAI
Nominated Director 1991-04-04 1991-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL SMILLIE YMCA RETAIL LIMITED Company Secretary 2006-03-16 CURRENT 1988-03-18 Active
PAUL MICHAEL SMILLIE YMCA PENSION PLAN TRUSTEE LTD Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
JAMIE ROBERT HUTCHINSON YMCA RETAIL LIMITED Director 2018-01-29 CURRENT 1988-03-18 Active
JAMIE ROBERT HUTCHINSON THE DRUCKER SOCIETY LONDON LIMITED Director 2017-02-06 CURRENT 2012-10-11 Active - Proposal to Strike off
PAUL MICHAEL SMILLIE YMCA RETAIL LIMITED Director 2012-08-31 CURRENT 1988-03-18 Active

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
2019-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-02DS01Application to strike the company off the register
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE England
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR JAMIE ROBERT HUTCHINSON
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAUD LE QUESNE MOURANT
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM C/O Ymca England 29-35 Farringdon Road London EC1M 3JF
2016-07-21CH01Director's details changed for Mr Paul Michael Smillie on 2016-07-19
2016-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL SMILLIE on 2016-07-19
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MR NICHOLAS CLAUD LE QUESNE MOURANT
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR AYUB KHAN
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-15AR0101/04/13 ANNUAL RETURN FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREEN
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AP01DIRECTOR APPOINTED MR PAUL MICHAEL SMILLIE
2012-04-10AR0101/04/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MR AYUB KHAN
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GREEN / 01/12/2011
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM C/O YMCA ENGLAND FLOOR 2 45 BEECH STREET LONDON EC2Y 8AD
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MILLS-HICKS
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12AP01DIRECTOR APPOINTED MR IAN RICHARD GREEN
2011-04-01AR0101/04/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM YMCA ENGLAND 640 FOREST ROAD WALTHAMSTOW LONDON E17 3DZ
2010-04-16AR0101/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY MARGUERITE ANNE SARTORI / 01/04/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POULARD
2009-04-29288aDIRECTOR APPOINTED MR ROGER JAMES MILLS-HICKS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-04-05363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bSECRETARY RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288bDIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-10-11288aNEW SECRETARY APPOINTED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-11288bSECRETARY RESIGNED
2004-04-28363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-20288aNEW DIRECTOR APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-04-23363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13288bDIRECTOR RESIGNED
2001-07-28288aNEW DIRECTOR APPOINTED
2001-05-09363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-14288aNEW SECRETARY APPOINTED
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DUNFORD HOUSE 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 DUNFORD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNFORD HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DUNFORD HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of DUNFORD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNFORD HOUSE LIMITED
Trademarks
We have not found any records of DUNFORD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUNFORD HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2010-11-25 GBP £2,370 Training related expenditure
HAMPSHIRE COUNTY COUNCIL 2010-07-14 GBP £2,376

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUNFORD HOUSE 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 DUNFORD HOUSE 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 DUNFORD HOUSE 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.