UKBizDB.co.uk

THE DUBAI SOCIETY

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

This company is commonly known as The Dubai Society. The company was founded 30 years ago and was given the registration number 02830570. The firm's registered office is in PORTSMOUTH. You can find them at 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE DUBAI SOCIETY
Company Number:02830570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director29 September 1999Active
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director31 December 2006Active
Flat One 45 Sisters Avenue, London, SW11 5SR

Secretary25 June 1993Active
29 Whistler Tower, Worlds End, London, SW10 0ED

Secretary27 February 1996Active
42 Richmond Park Road, London, SW14 8JT

Secretary16 October 2000Active
White Lodge, Upper Bullington, SO21 3RB

Secretary31 December 2006Active
30 Tudor Road, Edmonton, London, N9 8NY

Secretary27 February 1998Active
36 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director01 November 1995Active
26 Ingelow House, Holland Street, London, W8 4NF

Director17 September 1996Active
C/O Emirates Bank International, Head Office Benyiyas Road, PO BOX 2923 Deira, Dubai,

Director27 November 1997Active
42 Richmond Park Road, London, SW14 8JT

Director25 June 1993Active
P O Box 51, Dubai,

Director25 June 1993Active
12 Upper Staithe, Hartington Road, Chiswick, W4 3TP

Director25 July 2002Active
18 Ibberton House, 70 Russell Road, London, W14 8HW

Director21 October 1999Active
Po, Box 28036, Dubai, U A E

Director24 July 2001Active
20 Clayton Avenue, Hassocks, BN6 8HD

Director25 June 1993Active
Millrace Cottage Millhouses, Tatham, LA2 8NF

Director25 June 1993Active
82 Manor Road, Chigwell, IG7 5PQ

Director25 June 1993Active
Brushford, Hervines Road, Amersham, HP6 5HS

Director15 April 1999Active
36 Saint Johns Wood Court, Saint Johns Wood Road, London, NW8 8QR

Director12 May 1999Active

People with Significant Control

Mr Jeremy John Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:3, Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Address

Change registered office address company with date old address new address.

Download
2017-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Address

Change registered office address company with date old address new address.

Download
2016-07-21Annual return

Annual return company with made up date no member list.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.