Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DASHWOOD FINANCE COMPANY LIMITED
Company Information for

DASHWOOD FINANCE COMPANY LIMITED

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
00693394
Private Limited Company
Active

Company Overview

About Dashwood Finance Company Ltd
DASHWOOD FINANCE COMPANY LIMITED was founded on 1961-05-23 and has its registered office in London. The organisation's status is listed as "Active". Dashwood Finance Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DASHWOOD FINANCE COMPANY LIMITED
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in EC2M
 
Filing Information
Company Number 00693394
Company ID Number 00693394
Date formed 1961-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 23:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DASHWOOD FINANCE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DASHWOOD FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN RONALD STEWART-SMITH
Company Secretary 1991-12-31
ALY AZIZ
Director 1991-12-31
TAQI ALY AZIZ
Director 1991-12-31
JOHN RONALD STEWART-SMITH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS ALFRED WARD-SMITH
Director 1991-12-31 2005-10-25
RAYMOND GEOFFREY JOHN RUFF
Director 1991-12-31 2003-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RONALD STEWART-SMITH TAG INVESTMENT AND PROPERTY COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 1987-04-06 Active
JOHN RONALD STEWART-SMITH AA MUSIC PUBLISHING LIMITED Company Secretary 2004-02-16 CURRENT 1974-06-14 Active
JOHN RONALD STEWART-SMITH A A INDEPENDENT TELEVISION PRODUCTIONS LIMITED Company Secretary 2004-02-16 CURRENT 1974-02-06 Active
ALY AZIZ AA MUSIC PUBLISHING LIMITED Director 1991-12-31 CURRENT 1974-06-14 Active
ALY AZIZ A A INDEPENDENT TELEVISION PRODUCTIONS LIMITED Director 1990-12-31 CURRENT 1974-02-06 Active
TAQI ALY AZIZ AA MUSIC PUBLISHING LIMITED Director 2016-07-07 CURRENT 1974-06-14 Active
TAQI ALY AZIZ A A INDEPENDENT TELEVISION PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 1974-02-06 Active
JOHN RONALD STEWART-SMITH TAG INVESTMENT AND PROPERTY COMPANY LIMITED Director 2004-05-25 CURRENT 1987-04-06 Active
JOHN RONALD STEWART-SMITH THE CORNISH SPRING WATER CO. LIMITED Director 1991-04-15 CURRENT 1987-08-26 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD STEWART-SMITH
2023-07-20Termination of appointment of John Ronald Stewart-Smith on 2023-07-20
2023-06-20Director's details changed for Mr Andrew David Barclay on 2023-06-20
2023-06-19Director's details changed for Mr Andrew David Barclay on 2023-06-19
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 14th Floor 33 Cavendish Square London W1G 0PW
2023-03-14AUDITOR'S RESIGNATION
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04AP01DIRECTOR APPOINTED MR ANDREW DAVID BARCLAY
2022-07-14AP01DIRECTOR APPOINTED MR JOHN RONALD STEWART-SMITH
2022-07-14AP03Appointment of Mr John Ronald Stewart-Smith as company secretary on 2022-04-01
2022-07-04CESSATION OF ALY AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC07CESSATION OF ALY AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALY AZIZ
2022-04-05TM02Termination of appointment of John Ronald Stewart-Smith on 2022-03-31
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 14th Floor 33 Cavendish Square London W1G 0PW
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 65 London Wall London EC2M 5TU
2021-10-14AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1040740
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1040740
2017-02-08SH06Cancellation of shares. Statement of capital on 2017-01-18 GBP 1,040,740
2017-02-08SH03Purchase of own shares
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-03-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-31
2016-03-03ANNOTATIONClarification
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-04AR0131/12/15 NO CHANGES
2016-02-04LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1240740
2016-02-04AR0131/12/15 NO CHANGES
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-15RES09Resolution of authority to purchase a number of shares
2015-12-15SH0127/11/15 STATEMENT OF CAPITAL GBP 1240740
2015-12-15RES13Resolutions passed:Company business 27/11/2015Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of authority to purchase a number of shares...
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON TAQI ALY AZIZ / 01/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE SIRDAR ALY AZIZ / 01/04/2012
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 63 COLEMAN STREET LONDON EC2R 5BB
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, 63 COLEMAN STREET, LONDON, EC2R 5BB
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-08AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-12MG01Particulars of a mortgage or charge / charge no: 7
2011-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-14AR0131/12/10 NO CHANGES
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-29AR0131/12/09 FULL LIST
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-21363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-22122CONSO 03/05/07
2007-05-22123NC INC ALREADY ADJUSTED 03/05/07
2007-05-22RES04£ NC 500000/1000000 03/0
2007-05-22RES13CONSOLODATING SHARES 03/05/07
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-2288(2)RAD 10/05/07--------- £ SI 350822@1=350822 £ IC 149178/500000
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-08288bDIRECTOR RESIGNED
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-25363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-27AUDAUDITOR'S RESIGNATION
1995-07-27AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-18AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-15363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DASHWOOD FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DASHWOOD FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-12 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
LEGAL CHARGE 1998-07-24 Satisfied LEXTON FINANCE ESTABLISHMENT
DEED OF FURTHER CHARGE 1986-10-08 Satisfied BARQUE PARIBAS (SWISS) S.A.
CHARGE OVER CREDIT BALANCE. 1982-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1982-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-12-18 Satisfied BANQUE DE PARIS ET DES PAYS-BAS (SUISSE) S.A.
CHARGE OVER CREDIT BALANCE 1980-08-21 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DASHWOOD FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DASHWOOD FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DASHWOOD FINANCE COMPANY LIMITED
Trademarks
We have not found any records of DASHWOOD FINANCE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BEAUMONT CORNISH LIMITED 2001-08-30 Outstanding
RENT DEPOSIT DEED BEAUMONT CORNISH LIMITED 2003-10-11 Outstanding
RENT DEPOSIT DEED BEAUMONT CORNISH LIMITED 2003-10-11 Outstanding

We have found 3 mortgage charges which are owed to DASHWOOD FINANCE COMPANY LIMITED

Income
Government Income
We have not found government income sources for DASHWOOD FINANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DASHWOOD FINANCE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DASHWOOD FINANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DASHWOOD FINANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DASHWOOD FINANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.