UKBizDB.co.uk

DUNDENE ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ashmount Lodge, 56 Muswell Hill, London, United Kingdom, N10 3ST

Secretary18 February 2005Active
Shantelle Fraser, 7, Stewarts Grove, London, United Kingdom, SW3 6PD

Director05 October 2022Active
Flat 22 Higham House East, 100 Carnwath Road, London, England, SW6 3HW

Director09 November 1997Active
14 Stanhope Road, Highgate, London, N6 5DB

Secretary09 November 1997Active
8 Midhurst Avenue, London, N10 3EN

Secretary18 February 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 August 1997Active
3 Ashmount Lodge, 56 Muswell Hill, London, United Kingdom, N10 3ST

Director10 August 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person secretary company with change date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.