About

Registered Number: 02915210
Date of Incorporation: 31/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Established in 1994, Dashwood 4 Ltd has its registered office in London. Dalton, Paul, Cahut, Gregory, Dalton, Paul Raymond, James, Jane, Whent, Mark, Boyd, Robin Jordan, Dr, Carruthers, Pam, Hall, Adam Christian Roderick, Morris, Rebecca, Rutterford, Piers Andrew, Webb, Delia are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHUT, Gregory 06 September 2006 - 1
DALTON, Paul Raymond 24 November 2006 - 1
JAMES, Jane 15 June 2012 - 1
WHENT, Mark 26 April 1994 - 1
BOYD, Robin Jordan, Dr 10 October 2003 06 September 2006 1
CARRUTHERS, Pam 26 April 1994 31 May 1996 1
HALL, Adam Christian Roderick 02 June 1997 08 February 2001 1
MORRIS, Rebecca 26 April 1994 03 June 1997 1
RUTTERFORD, Piers Andrew 08 February 2001 24 November 2006 1
WEBB, Delia 26 April 1994 10 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DALTON, Paul 15 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 05 December 2012
AP03 - Appointment of secretary 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 April 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 23 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 05 May 2000
RESOLUTIONS - N/A 18 April 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 14 May 1996
RESOLUTIONS - N/A 05 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 07 June 1995
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1994
287 - Change in situation or address of Registered Office 03 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
NEWINC - New incorporation documents 31 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.