GEORGE DICKINSON & CO.LIMITED

Hellopages » Greater London » Barnet » NW7 2AB
Company number 00239929
Status Active
Incorporation Date 30 May 1929
Company Type Private Limited Company
Address 20 LYNDHURST AVE, MILL HILL LONDON, NW7 2AB
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Current accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2,000 . The most likely internet sites of GEORGE DICKINSON & CO.LIMITED are www.georgedickinson.co.uk, and www.george-dickinson.co.uk. The predicted number of employees is 20 to 30. The company’s age is ninety-six years and nine months. George Dickinson Co Limited is a Private Limited Company. The company registration number is 00239929. George Dickinson Co Limited has been working since 30 May 1929. The present status of the company is Active. The registered address of George Dickinson Co Limited is 20 Lyndhurst Ave Mill Hill London Nw7 2ab. The company`s financial liabilities are £666.75k. It is £244.39k against last year. The cash in hand is £455.12k. It is £452.98k against last year. And the total assets are £697.3k, which is £211.82k against last year. BUNYARD, Ann is a Director of the company. Secretary BUNYARD, Timothy William has been resigned. Director BUNYARD, Dorothy May has been resigned. Director BUNYARD, John Martin has been resigned. Director BUNYARD, Timothy William has been resigned. The company operates in "Activities of open-ended investment companies".


george dickinson & Key Finiance

LIABILITIES £666.75k
+57%
CASH £455.12k
+21246%
TOTAL ASSETS £697.3k
+43%
All Financial Figures

Current Directors

Director
BUNYARD, Ann
Appointed Date: 01 February 1999
79 years old

Resigned Directors

Secretary
BUNYARD, Timothy William
Resigned: 04 January 2014

Director
BUNYARD, Dorothy May
Resigned: 25 October 1998
112 years old

Director
BUNYARD, John Martin
Resigned: 20 March 2001
86 years old

Director
BUNYARD, Timothy William
Resigned: 04 January 2014
77 years old

GEORGE DICKINSON & CO.LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 September 2016
11 Aug 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,000

...
... and 67 more events
24 Sep 1987
Secretary resigned;new secretary appointed;director resigned

06 May 1987
Full accounts made up to 31 March 1986

06 May 1987
Return made up to 23/04/87; full list of members

23 Aug 1986
Full accounts made up to 31 March 1985

01 Aug 1986
Return made up to 31/07/86; full list of members

GEORGE DICKINSON & CO.LIMITED Charges

25 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 22 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Legal mortgage
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 30 anmersh grove, harrow t/n…
3 June 1948
Instr. Of charge under the land registration act. 1925.
Delivered: 15 June 1948
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold:- 67, corsica street, london. N.5. title no. Ln…
25 October 1946
Charge under land registration act 1915
Delivered: 8 November 1946
Status: Satisfied on 22 December 2007
Persons entitled: Midland Bank PLC
Description: 9 calabria rd,highbury,london N.5.