This company is commonly known as Dundene Associates Limited. The company was founded 26 years ago and was given the registration number 03421399. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | DUNDENE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03421399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Ashmount Lodge, 56 Muswell Hill, London, United Kingdom, N10 3ST | Secretary | 18 February 2005 | Active |
Shantelle Fraser, 7, Stewarts Grove, London, United Kingdom, SW3 6PD | Director | 05 October 2022 | Active |
Flat 22 Higham House East, 100 Carnwath Road, London, England, SW6 3HW | Director | 09 November 1997 | Active |
14 Stanhope Road, Highgate, London, N6 5DB | Secretary | 09 November 1997 | Active |
8 Midhurst Avenue, London, N10 3EN | Secretary | 18 February 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 August 1997 | Active |
3 Ashmount Lodge, 56 Muswell Hill, London, United Kingdom, N10 3ST | Director | 10 August 2012 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 19 August 1997 | Active |
Mr Peter Keegans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 22 Higham House East, 100 Carnwath Road, London, England, SW6 3HW |
Nature of control | : |
|
Mrs Joyce Keegans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Ashmount Lodge, 56 Muswell Hill, London, United Kingdom, N10 3ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Officers | Change person secretary company with change date. | Download |
2017-05-24 | Officers | Termination secretary company with name termination date. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Officers | Change person director company with change date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.