DASHWOOD BREWER & PHIPPS LTD
LONDON RUSSELL TUDOR-PRICE & COMPANY (U.K.) LIMITED


Company number 02122641
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address DBP HOUSE, 63 MARK LANE, LONDON, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000,000 . The most likely internet sites of DASHWOOD BREWER & PHIPPS LTD are www.dashwoodbrewerphipps.co.uk, and www.dashwood-brewer-phipps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Dashwood Brewer Phipps Ltd is a Private Limited Company. The company registration number is 02122641. Dashwood Brewer Phipps Ltd has been working since 13 April 1987. The present status of the company is Active. The registered address of Dashwood Brewer Phipps Ltd is Dbp House 63 Mark Lane London United Kingdom. . MANTHRY, Gopi Nathan Venkatesh is a Secretary of the company. BELCOURT, Nicholas Charles is a Director of the company. HAZELL, Maryse Therese is a Director of the company. MANTHRY, Gopi Nathan Venkatesh is a Director of the company. RUSSELL, David Stephen is a Director of the company. Secretary TUDOR-PRICE, William has been resigned. Secretary TURTON, Edmund Romilly has been resigned. Director PARKINS, Richard John has been resigned. Director RUSSELL, Ian Dennis has been resigned. Director TUDOR-PRICE, William has been resigned. Director TURTON, Edmund Romilly has been resigned. Director TURTON, Edmund Romilly has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MANTHRY, Gopi Nathan Venkatesh
Appointed Date: 01 September 2004

Director
BELCOURT, Nicholas Charles
Appointed Date: 24 April 2007
75 years old

Director
HAZELL, Maryse Therese
Appointed Date: 19 December 2006
59 years old

Director
MANTHRY, Gopi Nathan Venkatesh
Appointed Date: 01 September 2004
57 years old

Director
RUSSELL, David Stephen
Appointed Date: 10 March 2011
65 years old

Resigned Directors

Secretary
TUDOR-PRICE, William
Resigned: 01 July 1997

Secretary
TURTON, Edmund Romilly
Resigned: 01 September 2004
Appointed Date: 01 July 1997

Director
PARKINS, Richard John
Resigned: 31 March 2015
Appointed Date: 19 December 2006
69 years old

Director
RUSSELL, Ian Dennis
Resigned: 31 March 2010
74 years old

Director
TUDOR-PRICE, William
Resigned: 01 July 1997
94 years old

Director
TURTON, Edmund Romilly
Resigned: 31 March 2008
Appointed Date: 27 February 2007
86 years old

Director
TURTON, Edmund Romilly
Resigned: 01 September 2004
Appointed Date: 01 July 1997
86 years old

Persons With Significant Control

Dashwood Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DASHWOOD BREWER & PHIPPS LTD Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
27 Jun 2016
Full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000

04 Apr 2016
Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London on 4 April 2016
01 Apr 2016
Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 31 March 2016
...
... and 96 more events
12 Jul 1989
Secretary resigned;new secretary appointed;director resigned

14 Mar 1988
New secretary appointed

14 May 1987
Accounting reference date notified as 30/09

13 Apr 1987
Certificate of Incorporation

13 Apr 1987
Incorporation

DASHWOOD BREWER & PHIPPS LTD Charges

20 November 2013
Charge code 0212 2641 0002
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2007
Debenture
Delivered: 5 May 2007
Status: Satisfied on 14 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…