Company number 03610552
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address 64 BELMONT LANE, STANMORE, MIDDLESEX, HA7 2DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DUNWELL LIMITED are www.dunwell.co.uk, and www.dunwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Dunwell Limited is a Private Limited Company.
The company registration number is 03610552. Dunwell Limited has been working since 05 August 1998.
The present status of the company is Active. The registered address of Dunwell Limited is 64 Belmont Lane Stanmore Middlesex Ha7 2dz. The company`s financial liabilities are £63.91k. It is £-58.9k against last year. The cash in hand is £110.72k. It is £82.86k against last year. And the total assets are £133.72k, which is £68.86k against last year. SHAH, Prafulchandra Bharmal is a Secretary of the company. SHAH, Prafulchandra Bharmal is a Director of the company. SHAH, Renuka Praful is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
dunwell Key Finiance
LIABILITIES
£63.91k
-48%
CASH
£110.72k
+297%
TOTAL ASSETS
£133.72k
+106%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998
Persons With Significant Control
DUNWELL LIMITED Events
29 Oct 2016
Total exemption small company accounts made up to 31 August 2016
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
30 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 45 more events
14 Aug 1998
New director appointed
12 Aug 1998
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
12 Aug 1998
Secretary resigned
12 Aug 1998
Director resigned
05 Aug 1998
Incorporation
18 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The f/h property known as land and buildings on the east of…
23 July 1999
Fixed and floating charge
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/H priorslee barns hall farm priorslee avenue priorslee…
26 November 1998
Fixed and floating charge
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/H property k/a alldays stores and units 1 & 2 sprites…
23 October 1998
Fixed and floating charge
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Freehold property k/a land and building to the east of…