UKBizDB.co.uk

DSL TRUSTEES LIMITED

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

This company is commonly known as Dsl Trustees Limited. The company was founded 15 years ago and was given the registration number 06927617. The firm's registered office is in LONDON. You can find them at Leytonstone House, Leytonstone, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DSL TRUSTEES LIMITED
Company Number:06927617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2009
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Leytonstone House, Leytonstone, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Crescent, Frinton On Sea, London, United Kingdom, CO13 9AP

Secretary14 April 2010Active
44, Great Eastern Street, London, United Kingdom, EC2A 3EP

Director03 January 2018Active
The Flat, 111-113 Fortis Green, Muswell Hill, London, N2 9HR

Secretary08 June 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary08 June 2009Active
56 Alverstone Avenue, East Barnet, Barnet, EN4 8EB

Director08 June 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director08 June 2009Active
2, The Crescent, Frinton On Sea, London, United Kingdom, CO13 9AP

Director08 June 2009Active

People with Significant Control

Mr Graham Moncrieff Wallace Acting As An Executor
Notified on:03 January 2018
Status:Active
Date of birth:August 1967
Nationality:British
Address:Leytonstone House, Leytonstone, London, E11 1GA
Nature of control:
  • Significant influence or control
Mr Paul Edward Summers Acting As An Executor
Notified on:03 January 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:44, Great Eastern Street, London, United Kingdom, EC2A 3EP
Nature of control:
  • Significant influence or control
Mrs Kirsty Summers Acting As An Executor
Notified on:03 January 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:2, The Crescent, Frinton-On-Sea, England, CO13 9AP
Nature of control:
  • Significant influence or control
Mr Vince Summers
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:2, The Crescent, Frinton-On-Sea, England, CO13 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type dormant.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type dormant.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type dormant.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.