DWYER LIMITED - LONDON
Company Profile | Company Filings |
Overview
DWYER LIMITED is a Private Limited Company from LONDON and has the status: Active.
DWYER LIMITED was incorporated 25 years ago on 31/03/1999 and has the registered number: 03744913. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
DWYER LIMITED was incorporated 25 years ago on 31/03/1999 and has the registered number: 03744913. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
DWYER LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 FITZHARDINGE STREET
LONDON
W1H 6EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON DUNNE | Secretary | 2015-02-11 | CURRENT | ||
MR MICHAEL CHARLES ESFANDI | Aug 1986 | British | Director | 2013-12-01 | CURRENT |
MR SIMON DUNNE | Mar 1969 | Irish | Director | 2014-12-01 | CURRENT |
MR IAN MICHAEL SUTHERLAND | Jul 1962 | British | Director | 2011-02-01 UNTIL 2017-02-28 | RESIGNED |
CAROLINE ANNE VANDER MEERSCH | Sep 1963 | British | Secretary | 2000-09-05 UNTIL 2000-12-22 | RESIGNED |
MR MARTIN THOMAS READMAN YATES | Oct 1962 | Secretary | 1999-04-30 UNTIL 2000-09-05 | RESIGNED | |
MR MAURICE ARTHUR WREN | Jul 1931 | British | Secretary | 2003-05-08 UNTIL 2009-04-30 | RESIGNED |
MR MARTIN THOMAS READMAN YATES | Oct 1962 | Secretary | 2001-01-02 UNTIL 2002-05-16 | RESIGNED | |
CRAIG PETER PARGETTER | Nov 1970 | Secretary | 2002-05-16 UNTIL 2003-02-28 | RESIGNED | |
MR MARTIN BARRY SILVERMAN | Secretary | 2014-01-23 UNTIL 2015-02-11 | RESIGNED | ||
MR STEPHEN PAUL HAINES | Aug 1964 | British | Secretary | 2009-05-01 UNTIL 2013-11-29 | RESIGNED |
MR JOHN NIGEL BREMNER HOUSTON | Nov 1956 | British | Director | 1999-12-22 UNTIL 2003-09-17 | RESIGNED |
MR MAURICE ARTHUR WREN | Jul 1931 | British | Director | 2000-01-26 UNTIL 2009-04-30 | RESIGNED |
MR GILES ROBERT JUSTIN VEITCH | Apr 1962 | British | Director | 1999-12-22 UNTIL 2007-09-28 | RESIGNED |
CAROLINE ANNE VANDER MEERSCH | Sep 1963 | British | Director | 2000-07-30 UNTIL 2000-12-22 | RESIGNED |
MR IAN MICHAEL SUTHERLAND | Jul 1962 | British | Director | 2007-03-12 UNTIL 2010-11-30 | RESIGNED |
BONUSWORTH LIMITED | Corporate Nominee Director | 1999-03-31 UNTIL 1999-03-31 | RESIGNED | ||
MR PHILIP MARTIN RIDAL | Jun 1953 | British | Director | 1999-12-22 UNTIL 2000-06-30 | RESIGNED |
CRAIG PETER PARGETTER | Nov 1970 | Director | 2002-05-16 UNTIL 2003-02-28 | RESIGNED | |
MR WILLIAM ALDER OLIVER | Jun 1956 | British | Director | 1999-04-30 UNTIL 2000-01-21 | RESIGNED |
JOHN LAWRENCE FENDER | Mar 1943 | British | Director | 2000-09-05 UNTIL 2004-07-22 | RESIGNED |
MR IAIN FARLANE SIM HARRIS | Dec 1962 | British | Director | 2005-01-17 UNTIL 2008-09-30 | RESIGNED |
MR STEPHEN PAUL HAINES | Aug 1964 | British | Director | 2009-05-01 UNTIL 2013-11-28 | RESIGNED |
JOSEPH JOHN NETHERTON GODFREY | Aug 1973 | British | Director | 2004-01-14 UNTIL 2007-01-31 | RESIGNED |
JOSEPH ESFANDI | Apr 1951 | British | Director | 1999-04-30 UNTIL 2021-03-24 | RESIGNED |
DAVID JOHN DUGDALE | Oct 1942 | British | Director | 2000-04-07 UNTIL 2001-12-31 | RESIGNED |
MR RICHARD ARMAND DE BLABY | Jan 1960 | British | Director | 2003-12-01 UNTIL 2005-08-10 | RESIGNED |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-03-31 UNTIL 1999-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Nutbrown | 2017-06-14 | 4/1960 | London | Significant influence or control as trust |
Mr Antony Michael Kay | 2016-04-06 - 2017-06-14 | 12/1946 | London | Significant influence or control as trust |
Mr Joseph Esfandi | 2016-04-06 | 4/1951 | London | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DWYER LIMITED | 2023-12-21 | 31-03-2023 | £2,329 Cash £5,020,827 equity |
DWYER LIMITED | 2022-12-06 | 31-03-2022 | £3,841 Cash £5,030,530 equity |
DWYER LIMITED | 2021-12-15 | 31-03-2021 | £21,844 Cash £5,043,994 equity |