UKBizDB.co.uk

DEWE ROGERSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dewe Rogerson Limited. The company was founded 54 years ago and was given the registration number 00960343. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate, 26 Southampton Buildings, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEWE ROGERSON LIMITED
Company Number:00960343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director31 January 2017Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director31 January 2012Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Secretary13 June 2015Active
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA

Secretary18 June 2001Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary13 May 2005Active
3a Devonshire Road, Harpenden, AL5 4TJ

Secretary30 July 1999Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Secretary16 October 1998Active
106 Lonsdale Drive, Enfield, EN2 7NA

Secretary-Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
14 Bloomfield Terrace, London, SW1W 8PG

Director01 September 1994Active
20 Oak Bank, Lindfield, RH16 1RR

Director01 October 1995Active
19 Liskeard Gardens, London, SE3 0PE

Director30 October 1997Active
15-17, Huntsworth Mews, London, NW1 6DD

Director31 May 2006Active
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA

Director09 October 2002Active
Cranmore Green House, Long Melford, CO10 9AG

Director-Active
22 Handforth Road, London, SW9 0LP

Director01 September 1991Active
15-17, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director19 May 2014Active
3, London Wall Buildings, London, EC2M 5SY

Director07 April 2015Active
52 Princess Court, Queensway, London, W2 4RD

Director-Active
23 Walcot Square, London, SE11 4UB

Director-Active
6 Lippitts Hill, Luton, LU2 7YN

Director23 October 1996Active
Brake Cottage Bull Lane, Gerrards Cross, SL9 8RZ

Director05 August 1992Active
40 Canonbury Square, London, N1 2AW

Director-Active
76 Kensington Church Street, London, W8 4BY

Director-Active
55 Duncan Terrace, London, N1 8AG

Director-Active
97 Selsdon Road, South Croydon, CR2 6PZ

Director-Active
18 Lainson Street, Southfields, London, SW18 5RS

Director01 April 1996Active
Rossley 25 Howe Drive, Beaconsfield, HP9 2BD

Director-Active
4 Monahan Avenue, Purley, CR8 3BA

Director05 August 1992Active
1 Old Deer Park Gardens, Richmond, TW9 2TN

Director07 December 1993Active
32 Carmalt Gardens, Putney, London, SW15

Director-Active
26 Westwood Road, Barnes, London, SW13 0LA

Director-Active
38 George Street, Woburn, Milton Keynes, MK17 9PY

Director30 October 1997Active
3 Holbrook Close, Highgate, London, N19 5HH

Director29 January 1998Active
2 Lyons Drive, Guildford, GU2 6YP

Director01 September 1991Active

People with Significant Control

Huntsworth Limited
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dewe Rogerson Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor,, 3 London Wall Buildings, London, England, EC2M 5SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-17Dissolution

Dissolution application strike off company.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Capital

Capital statement capital company with date currency figure.

Download
2023-08-30Capital

Legacy.

Download
2023-08-30Insolvency

Legacy.

Download
2023-08-30Resolution

Resolution.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Other

Legacy.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-19Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.