Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 DORSET SQUARE LIMITED
Company Information for

34 DORSET SQUARE LIMITED

34 DORSET SQUARE, LONDON, NW1 6QJ,
Company Registration Number
01026659
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 34 Dorset Square Ltd
34 DORSET SQUARE LIMITED was founded on 1971-10-08 and has its registered office in . The organisation's status is listed as "Active". 34 Dorset Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
34 DORSET SQUARE LIMITED
 
Legal Registered Office
34 DORSET SQUARE
LONDON
NW1 6QJ
Other companies in NW1
 
Filing Information
Company Number 01026659
Company ID Number 01026659
Date formed 1971-10-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 DORSET SQUARE 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 34 DORSET SQUARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JACK HINDLEY
Company Secretary 2004-11-29
IAN JAMES BURNSTOCK
Director 1991-08-09
YI HAN
Director 2010-03-09
PHILIP JACK HINDLEY
Director 1994-08-31
JAMES JONATHAN THORN MACKAY
Director 1991-08-09
NIGEL ALAN PERCIVAL
Director 2009-03-10
POOPALASINGHAM RUDRAN
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN BARRY DAVIES
Director 1995-12-20 2014-11-12
JULIA BASTIAN
Director 1991-08-09 2010-01-29
CHARLOTTE EMMA LAWSON
Director 2004-11-29 2008-12-19
RHONDA SUZANNE PRUETT
Company Secretary 2001-04-17 2004-11-29
RHONDA SUZANNE PRUETT
Director 1998-06-08 2004-11-29
PHILIP JACK HINDLEY
Company Secretary 1995-12-20 2001-04-17
LOWRI TURNER
Director 1993-11-20 1998-06-08
JOHN MURDOCH CUMMINS
Company Secretary 1993-10-18 1995-12-20
JOHN MURDOCH CUMMINS
Director 1991-08-09 1995-12-20
PETER MICHAEL VARDEY THOMPSON
Company Secretary 1991-08-09 1993-10-18
PETER MICHAEL VARDEY THOMPSON
Director 1991-08-09 1993-10-18
ROY JOHN BROMLEY
Director 1991-08-09 1993-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
POOPALASINGHAM RUDRAN WALLACE BROTHERS TRADING & INDUSTRIAL LIMITED Director 2018-08-15 CURRENT 1911-01-31 Active
POOPALASINGHAM RUDRAN FUTURE BRANDS LIMITED Director 2017-05-11 CURRENT 2010-11-12 Active
POOPALASINGHAM RUDRAN HI-TEC EUROPE LIMITED Director 2016-10-01 CURRENT 2016-08-31 Active
POOPALASINGHAM RUDRAN RAMPANT BRANDS LIMITED Director 2012-12-31 CURRENT 2012-10-16 Active
POOPALASINGHAM RUDRAN RUDY & SONS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
POOPALASINGHAM RUDRAN BB (UK) LTD Director 2011-02-11 CURRENT 1997-07-01 Active
POOPALASINGHAM RUDRAN INK (CLOTHING) LIMITED Director 1995-06-01 CURRENT 1993-07-01 Active

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
2024-01-09Compulsory strike-off action has been discontinued
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BURNSTOCK
2022-11-01AP01DIRECTOR APPOINTED MRS URSULA BURNSTOCK
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-28AP01DIRECTOR APPOINTED MR. YANG WU
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN PERCIVAL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27AP01DIRECTOR APPOINTED MR POOPALASINGHAM RUDRAN
2015-08-19AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BARRY DAVIES
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21AR0109/08/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-16AR0109/08/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-03AR0109/08/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-23AR0109/08/11 ANNUAL RETURN FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MS YI HAN
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-07AR0109/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN PERCIVAL / 09/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON JAMES JONATHAN THORN MACKAY / 09/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JACK HINDLEY / 09/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BARRY DAVIES / 09/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BURNSTOCK / 09/08/2010
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BASTIAN
2009-09-03AA31/12/08 TOTAL EXEMPTION FULL
2009-08-25363aANNUAL RETURN MADE UP TO 09/08/09
2009-05-16288aDIRECTOR APPOINTED NIGEL ALAN PERCIVAL
2009-05-16288bAPPOINTMENT TERMINATE, DIRECTOR CHARLOTTE LAWSON LOGGED FORM
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE LAWSON
2008-09-11AA31/12/07 TOTAL EXEMPTION FULL
2008-08-29363aANNUAL RETURN MADE UP TO 09/08/08
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aANNUAL RETURN MADE UP TO 09/08/07
2006-10-19363aANNUAL RETURN MADE UP TO 09/08/06
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26363aANNUAL RETURN MADE UP TO 09/08/05
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15363sANNUAL RETURN MADE UP TO 09/08/04
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363sANNUAL RETURN MADE UP TO 09/08/03
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sANNUAL RETURN MADE UP TO 09/08/02
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sANNUAL RETURN MADE UP TO 09/08/01
2001-09-11288bSECRETARY RESIGNED
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-06288aNEW SECRETARY APPOINTED
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sANNUAL RETURN MADE UP TO 09/08/00
1999-11-16363sANNUAL RETURN MADE UP TO 09/08/99
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-15288bDIRECTOR RESIGNED
1998-09-15288aNEW DIRECTOR APPOINTED
1998-09-15363sANNUAL RETURN MADE UP TO 09/08/98
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-28363sANNUAL RETURN MADE UP TO 09/08/97
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-03288NEW DIRECTOR APPOINTED
1996-09-03288NEW SECRETARY APPOINTED
1996-09-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-03363sANNUAL RETURN MADE UP TO 09/08/96
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-16363sANNUAL RETURN MADE UP TO 09/08/95
1994-10-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-07363sANNUAL RETURN MADE UP TO 09/08/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 34 DORSET SQUARE 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 34 DORSET SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
34 DORSET SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 34 DORSET SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 34 DORSET SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 DORSET SQUARE LIMITED
Trademarks
We have not found any records of 34 DORSET SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 DORSET SQUARE 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 (98000 - Residents property management) as 34 DORSET SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 34 DORSET SQUARE 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 34 DORSET SQUARE 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 34 DORSET SQUARE 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.