About

Registered Number: 04791379
Date of Incorporation: 08/06/2003 (21 years ago)
Company Status: Active
Registered Address: 111 High Street, Edgware, Middlesex, HA8 7DB

 

Based in Edgware, Dudley House Ltd was registered on 08 June 2003. We don't currently know the number of employees at this company. Bannerman, Nigel Arnold, Kernec, Marie, Pickering, Johanna, Pitt, Katherine Lucy, Kent, Nicola, Naber, Arienne Caroline, Bernstein, Joanne Emma, Kotterink, Bas are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNERMAN, Nigel Arnold 29 August 2014 - 1
KERNEC, Marie 29 August 2014 - 1
PICKERING, Johanna 08 June 2003 - 1
PITT, Katherine Lucy 08 June 2003 - 1
BERNSTEIN, Joanne Emma 28 March 2005 01 May 2013 1
KOTTERINK, Bas 08 June 2003 28 March 2005 1
Secretary Name Appointed Resigned Total Appointments
KENT, Nicola 23 September 2004 15 December 2005 1
NABER, Arienne Caroline 08 June 2003 23 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 18 September 2019
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 14 December 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.