Dexters London Limited LONDON


Founded in 2001, Dexters London, classified under reg no. 04160511 is an active company. Currently registered at 66 Grosvenor Street W1K 3JL, London the company has been in the business for 23 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 19th May 2016 Dexters London Limited is no longer carrying the name Thamesview Estate Agents.

Currently there are 5 directors in the the company, namely Ashwin K., Dean F. and Rupert M. and others. In addition one secretary - Yaron E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carol D. who worked with the the company until 6 January 2016.

Dexters London Limited Address / Contact

Office Address 66 Grosvenor Street
Town London
Post code W1K 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160511
Date of Incorporation Wed, 14th Feb 2001
Industry Real estate agencies
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Yaron E.

Position: Secretary

Appointed: 06 January 2016

Ashwin K.

Position: Director

Appointed: 01 October 2014

Dean F.

Position: Director

Appointed: 01 September 2013

Rupert M.

Position: Director

Appointed: 07 June 2006

Andrew S.

Position: Director

Appointed: 14 February 2001

Jeffrey D.

Position: Director

Appointed: 14 February 2001

Catherine M.

Position: Director

Appointed: 01 October 2012

Resigned: 26 June 2015

Andrew C.

Position: Director

Appointed: 15 April 2010

Resigned: 01 October 2010

Adrian F.

Position: Director

Appointed: 04 June 2009

Resigned: 11 January 2016

Dominic B.

Position: Director

Appointed: 07 June 2006

Resigned: 19 June 2008

Emma M.

Position: Director

Appointed: 07 June 2006

Resigned: 28 October 2015

Karen H.

Position: Director

Appointed: 07 June 2006

Resigned: 06 November 2008

Christine M.

Position: Director

Appointed: 07 June 2006

Resigned: 05 December 2007

Stephen M.

Position: Director

Appointed: 07 June 2006

Resigned: 19 April 2012

Christopher B.

Position: Director

Appointed: 01 October 2002

Resigned: 29 November 2013

Michael W.

Position: Director

Appointed: 14 February 2001

Resigned: 26 July 2004

Carol D.

Position: Secretary

Appointed: 14 February 2001

Resigned: 06 January 2016

Louise C.

Position: Director

Appointed: 14 February 2001

Resigned: 16 September 2011

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2001

Resigned: 14 February 2001

Stuart M.

Position: Director

Appointed: 14 February 2001

Resigned: 31 March 2005

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Dexters Newco Limited from Teddington, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jeffrey D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dexters Newco Limited

3 Park Road, Teddington, TW11 0AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13193302
Notified on 25 February 2021
Nature of control: 75,01-100% shares

Jeffrey D.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thamesview Estate Agents May 19, 2016
Dexters Estate Agents October 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 8th, July 2023
Free Download (69 pages)

Company search

Advertisements