Cheshunt
Herts
EN8 9BN
Director Name | Mrs Helen Dobson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(61 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN |
Director Name | Mr Kevin Milne |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Turners Hill Cheshunt Herts EN8 9BN |
Director Name | Mrs Dorothy Alice Dobson |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 March 2000) |
Role | Housewife |
Correspondence Address | 128 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN |
Director Name | Mr Frank Henry Dobson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(43 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 171 Churchgate Road Cheshunt Waltham Cross Hertfordshire EN8 9EJ |
Director Name | Mr Nigel Alexander Dobson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | The Wall House 64 High Street Stanstead Abbotts Ware Hertfordshire SG12 8AQ |
Director Name | Mr Paul Rex Dobson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(43 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 22 Littlebrook Gardens Cheshunt Waltham Cross Hertfordshire EN8 8QQ |
Director Name | Mr Timothy Frank Dobson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(43 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Turners Hill Cheshunt Herts EN8 9BN |
Secretary Name | Mr Frank Henry Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 171 Churchgate Road Cheshunt Waltham Cross Hertfordshire EN8 9EJ |
Director Name | Trevor Joseph Milton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 14 Inverness Avenue Enfield Middlesex EN1 3NT |
Secretary Name | Alan Nicholas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 13 Alexander Court Victoria Close, Cheshunt Waltham Cross Hertfordshire EN8 9EP |
Secretary Name | Mr Timothy Frank Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(55 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Turners Hill Cheshunt Herts EN8 9BN |
Website | dobsonshome.com |
---|---|
Telephone | 01992 623066 |
Telephone region | Lea Valley |
Registered Address | 128 Turners Hill Cheshunt Herts EN8 9BN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
952 at £1 | T.f. Dobson 38.25% Ordinary A |
---|---|
842 at £1 | N.a. Dobson 33.83% Ordinary A |
320 at £1 | Helen Milne 12.86% Ordinary A |
320 at £1 | Matthew Rowlandson 12.86% Ordinary A |
14 at £1 | Kirstie Rowlandson 0.56% Ordinary B |
14 at £1 | Matthew Rowlandson 0.56% Ordinary B |
13 at £1 | Helen Milne 0.52% Ordinary B |
11 at £1 | Kevin Milne 0.44% Ordinary B |
3 at £1 | Angela Dobson 0.12% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92,848 |
Cash | £211,690 |
Current Liabilities | £358,501 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
26 July 2005 | Delivered on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mr Kevin Milne as a director on 21 March 2019 (2 pages) |
19 September 2018 | Satisfaction of charge 1 in full (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 February 2016 | Director's details changed for Mrs Helen Milne on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mrs Helen Milne on 22 February 2016 (2 pages) |
12 May 2015 | Termination of appointment of Timothy Frank Dobson as a director on 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Timothy Frank Dobson as a director on 31 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 February 2015 | Termination of appointment of Timothy Frank Dobson as a secretary on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Timothy Frank Dobson as a secretary on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Timothy Frank Dobson as a secretary on 4 February 2015 (1 page) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 May 2013 | Director's details changed for Mrs Helen Milne on 1 September 2012 (3 pages) |
13 May 2013 | Director's details changed for Mrs Helen Milne on 1 September 2012 (3 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mrs Helen Milne on 1 September 2012 (3 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Ms Helen Dobson on 1 February 2013 (2 pages) |
8 May 2013 | Director's details changed for Ms Helen Dobson on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Ms Helen Dobson on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Ms Helen Dobson on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Ms Helen Dobson on 1 February 2013 (2 pages) |
8 May 2013 | Director's details changed for Ms Helen Dobson on 1 February 2013 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 May 2012 | Change of share class name or designation (3 pages) |
29 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 May 2012 | Change of share class name or designation (3 pages) |
29 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2010 | Appointment of Ms Helen Dobson as a director (2 pages) |
14 January 2010 | Appointment of Ms Helen Dobson as a director (2 pages) |
22 October 2009 | Secretary's details changed for Mr Timothy Frank Dobson on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Timothy Frank Dobson on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Timothy Frank Dobson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Matthew Rowlandson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Timothy Frank Dobson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Matthew Rowlandson on 22 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
9 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2005 | Particulars of mortgage/charge (9 pages) |
2 August 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (4 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
5 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
10 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members
|
4 May 2001 | Return made up to 30/04/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members
|
28 April 2000 | Return made up to 30/04/00; full list of members
|
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members
|
9 May 1999 | Return made up to 30/04/99; no change of members
|
10 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
24 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
24 June 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Return made up to 30/04/97; full list of members (8 pages) |
30 April 1997 | Return made up to 30/04/97; full list of members (8 pages) |
19 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
19 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
19 February 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 February 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1995 | Return made up to 30/04/95; no change of members
|
25 April 1995 | Return made up to 30/04/95; no change of members
|
12 February 1948 | Incorporation (14 pages) |
12 February 1948 | Incorporation (14 pages) |