Company Information for DWELLINGS LETTINGS LIMITED
The Retreat, 406 Roding Lane South, Woodford Green, ESSEX, IG8 8EY,
|
Company Registration Number
03652111
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DWELLINGS LETTINGS LIMITED | |
Legal Registered Office | |
The Retreat 406 Roding Lane South Woodford Green ESSEX IG8 8EY Other companies in IG10 | |
Company Number | 03652111 | |
---|---|---|
Company ID Number | 03652111 | |
Date formed | 1998-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-05 04:48:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DWELLINGS LETTINGS LTD | INTERNATIONAL HOUSE 45-55 COMMERCIAL STREET LONDON E1 6BD | Active | Company formed on the 2023-05-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CAROLAN |
||
JOANNE CAROLAN |
||
MICHAEL CAROLAN |
||
BARBARA HODGES |
||
DAVID HODGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DWELLINGS PROPERTY SERVICES LIMITED | Company Secretary | 1999-01-04 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
DWELLINGS DIRECT LIMITED | Company Secretary | 1999-01-04 | CURRENT | 1998-10-19 | Active | |
DWELLINGS ESTATE AGENTS LIMITED | Company Secretary | 1999-01-04 | CURRENT | 1998-10-19 | Active | |
DWELLINGS PROPERTY SERVICES LIMITED | Director | 2014-10-20 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
DWELLINGS ESTATE AGENTS LIMITED | Director | 2014-10-20 | CURRENT | 1998-10-19 | Active | |
DWELLINGS PROPERTY SERVICES LIMITED | Director | 1999-01-04 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
DWELLINGS DIRECT LIMITED | Director | 1999-01-04 | CURRENT | 1998-10-19 | Active | |
DWELLINGS ESTATE AGENTS LIMITED | Director | 1999-01-04 | CURRENT | 1998-10-19 | Active | |
DWELLINGS PROPERTY SERVICES LIMITED | Director | 2014-10-20 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
DWELLINGS DIRECT LIMITED | Director | 2014-10-20 | CURRENT | 1998-10-19 | Active | |
DWELLINGS ESTATE AGENTS LIMITED | Director | 2014-10-20 | CURRENT | 1998-10-19 | Active | |
DWELLINGS PROPERTY SERVICES LIMITED | Director | 1999-01-04 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
DWELLINGS DIRECT LIMITED | Director | 1999-01-04 | CURRENT | 1998-10-19 | Active | |
DWELLINGS ESTATE AGENTS LIMITED | Director | 1999-01-04 | CURRENT | 1998-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/04/22 TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM C/O Ashton Hart David Lee Sterling House Langston Road Loughton IG10 3FA | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BARBARA HODGES | |
AP01 | DIRECTOR APPOINTED JOANNE CAROLAN | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HODGES / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAROLAN / 25/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CAROLAN / 25/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/05 | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/02--------- £ SI 2@1=2 £ IC 2/4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/10/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/01/99--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-30 | £ 45,924 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 45,924 |
Creditors Due After One Year | 2011-04-30 | £ 52,417 |
Creditors Due Within One Year | 2013-04-30 | £ 255,816 |
Creditors Due Within One Year | 2012-04-30 | £ 253,841 |
Creditors Due Within One Year | 2012-04-30 | £ 253,841 |
Creditors Due Within One Year | 2011-04-30 | £ 263,936 |
Creditors and other liabilities
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 DWELLINGS LETTINGS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 230,888 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 219,564 |
Cash Bank In Hand | 2012-04-30 | £ 219,564 |
Cash Bank In Hand | 2011-04-30 | £ 190,052 |
Current Assets | 2013-04-30 | £ 251,600 |
Current Assets | 2012-04-30 | £ 230,022 |
Current Assets | 2012-04-30 | £ 230,022 |
Current Assets | 2011-04-30 | £ 232,715 |
Debtors | 2013-04-30 | £ 20,712 |
Debtors | 2012-04-30 | £ 10,458 |
Debtors | 2012-04-30 | £ 10,458 |
Debtors | 2011-04-30 | £ 42,663 |
Shareholder Funds | 2012-04-30 | £ 24,497 |
Shareholder Funds | 2012-04-30 | £ 24,497 |
Shareholder Funds | 2011-04-30 | £ 11,144 |
Tangible Fixed Assets | 2013-04-30 | £ 1,213 |
Tangible Fixed Assets | 2012-04-30 | £ 94,240 |
Tangible Fixed Assets | 2012-04-30 | £ 94,240 |
Tangible Fixed Assets | 2011-04-30 | £ 94,782 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrow Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Redbridge | |
|
Prevention & Procurement |
London Borough of Redbridge | |
|
Prevention & Procurement |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Redbridge | |
|
Prevention & Procurement |
London Borough of Redbridge | |
|
Prevention & Procurement |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Prevention & Procurement |
London Borough of Redbridge | |
|
Prevention & Procurement |
London Borough of Redbridge | |
|
Prevention & Procurement |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |