Background WavePink WaveYellow Wave

DEXTERS LONDON LIMITED (04160511)

DEXTERS LONDON LIMITED (04160511) is an active UK company. incorporated on 14 February 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DEXTERS LONDON LIMITED has been registered for 25 years. Current directors include DOBLE, Jeffrey Ian, KASHYAP, Ashwin, Mr., MERRISON, Rupert and 1 others.

Company Number
04160511
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
66 Grosvenor Street, London, W1K 3JL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DOBLE, Jeffrey Ian, KASHYAP, Ashwin, Mr., MERRISON, Rupert, SHEPHERD, Andrew Carl
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTERS LONDON LIMITED

DEXTERS LONDON LIMITED is an active company incorporated on 14 February 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DEXTERS LONDON LIMITED was registered 25 years ago.(SIC: 68310)

Status

active

Active since 25 years ago

Company No

04160511

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THAMESVIEW ESTATE AGENTS LIMITED
From: 1 October 2003To: 19 May 2016
DEXTERS ESTATE AGENTS LIMITED
From: 14 February 2001To: 1 October 2003
Contact
Address

66 Grosvenor Street London, W1K 3JL,

Previous Addresses

C/O Company Secretary 66 Grosvenor Street London W1K 3JL England
From: 26 May 2016To: 28 September 2018
3 Park Road Teddington Middlesex TW11 0AP
From: 28 October 2011To: 26 May 2016
141 Uxbridge Road Hampton Hill Middlesex TW12 1BL
From: 14 February 2001To: 28 October 2011
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Sept 11
Funding Round
Nov 11
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Dec 13
Loan Cleared
Dec 13
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Nov 15
Director Left
Jan 16
Funding Round
Oct 16
Loan Secured
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Owner Exit
Apr 21
Loan Cleared
Mar 25
Loan Secured
Mar 25
Funding Round
Nov 25
Director Left
Nov 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ENGEL, Yaron

Active
Grosvenor Street, LondonW1K 3JL
Secretary
Appointed 06 Jan 2016

DOBLE, Jeffrey Ian

Active
Grosvenor Street, LondonW1K 3JL
Born August 1959
Director
Appointed 14 Feb 2001

KASHYAP, Ashwin, Mr.

Active
Grosvenor Street, LondonW1K 3JL
Born September 1977
Director
Appointed 01 Oct 2014

MERRISON, Rupert

Active
Grosvenor Street, LondonW1K 3JL
Born March 1973
Director
Appointed 07 Jun 2006

SHEPHERD, Andrew Carl

Active
Grosvenor Street, LondonW1K 3JL
Born December 1965
Director
Appointed 14 Feb 2001

DOBLE, Carol Dawn

Resigned
Chantry House, TeddingtonTW11 9DH
Secretary
Appointed 14 Feb 2001
Resigned 06 Jan 2016

RJP SECRETARIES LIMITED

Resigned
2 Green Street, Sunbury On ThamesTW16 6RN
Corporate secretary
Appointed 14 Feb 2001
Resigned 14 Feb 2001

BECKWITH, Christopher

Resigned
Northcote Road, St MargaretsTW1 1PA
Born August 1973
Director
Appointed 01 Oct 2002
Resigned 29 Nov 2013

BRUNEAU, Dominic

Resigned
8 Heritage Close, Lower SunburyTW16 6PY
Born March 1973
Director
Appointed 07 Jun 2006
Resigned 19 Jun 2008

CHAMBERLAIN, Louise Emma

Resigned
Mariners Lane, Bradfield
Born June 1969
Director
Appointed 14 Feb 2001
Resigned 16 Sept 2011

CHARD, Andrew William

Resigned
141 Uxbridge Road, MiddlesexTW12 1BL
Born May 1949
Director
Appointed 15 Apr 2010
Resigned 01 Oct 2010

FIELDING, Dean Andrew

Resigned
Grosvenor Street, LondonW1K 3JL
Born October 1965
Director
Appointed 01 Sept 2013
Resigned 28 Nov 2025

FINNERAN, Adrian Patrick

Resigned
Park Road, TeddingtonTW11 0AP
Born June 1967
Director
Appointed 04 Jun 2009
Resigned 11 Jan 2016

HEAVEN, Karen Elizabeth

Resigned
396 Staines Road East, Lower SunburyTW16 5AP
Born August 1964
Director
Appointed 07 Jun 2006
Resigned 06 Nov 2008

MERRISON, Emma

Resigned
Langham Road, TeddingtonTW11 9HQ
Born May 1974
Director
Appointed 07 Jun 2006
Resigned 28 Oct 2015

MILLER, Christine Teresa

Resigned
57 Twickenham Road, TeddingtonTW11 8AL
Born February 1959
Director
Appointed 07 Jun 2006
Resigned 05 Dec 2007

MILLIS, Catherine Ann

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1971
Director
Appointed 01 Oct 2012
Resigned 26 Jun 2015

MILLIS, Stephen Grosvenor

Resigned
15 Rosebank Close, TeddingtonTW11 9BW
Born January 1970
Director
Appointed 07 Jun 2006
Resigned 19 Apr 2012

MITCHELL, Stuart

Resigned
176 Broom Road, TeddingtonTW11 9PQ
Born August 1972
Director
Appointed 14 Feb 2001
Resigned 31 Mar 2005

WEBSTER, Michael Russell

Resigned
94 Fairfax Road, TeddingtonTW11 9BX
Born March 1970
Director
Appointed 14 Feb 2001
Resigned 26 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Park Road, TeddingtonTW11 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021

Mr Jeffrey Ian Doble

Ceased
Grosvenor Street, LondonW1K 3JL
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2021
AAAnnual Accounts
Legacy
26 April 2021
ANNOTATIONANNOTATION
Memorandum Articles
26 April 2021
MAMA
Statement Of Companys Objects
26 April 2021
CC04CC04
Resolution
26 April 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
4 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Change Sail Address Company With New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Resolution
19 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Capital Name Of Class Of Shares
15 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Legacy
28 February 2012
MG01MG01
Legacy
22 February 2012
MG01MG01
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
5 February 2011
MG01MG01
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
169169
Legacy
6 April 2009
363aAnnual Return
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
28 January 2006
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
88(2)R88(2)R
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
28 May 2002
287Change of Registered Office
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
225Change of Accounting Reference Date
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
14 February 2001
NEWINCIncorporation