Cheam
Surrey
SM2 6HW
Director Name | Mrs Sheila Dobbe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Holland Avenue Cheam Surrey SM2 6HW |
Director Name | Mrs Theresa Marie Dulake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Warwick Gardens Ashtead Surrey KT21 2HR |
Secretary Name | Mrs Sheila Dobbe |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(29 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Holland Avenue Cheam Surrey SM2 6HW |
Director Name | Mr James Anthony Dobbe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(29 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 25 Holland Avenue Cheam Surrey SM2 6HW |
Director Name | Mr Andrew Paul Dobbe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(30 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Christopher Raymond Dulake |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 June 2003) |
Role | Fencer |
Correspondence Address | 6 Inverness Road Worcester Park Surrey KT4 8PT |
Secretary Name | Mr Christopher Raymond Dulake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 June 2003) |
Role | Fencer |
Correspondence Address | 6 Inverness Road Worcester Park Surrey KT4 8PT |
Website | dalefencing.co.uk |
---|
Registered Address | Stonecot Nurseries Stonecot Close Sutton SM3 9HR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Andrew Paul Dobbe 8.33% Ordinary A |
---|---|
10 at £1 | Mr James Anthony Dobbe 8.33% Ordinary A |
10 at £1 | Mrs Theresa Marie Dulake 8.33% Ordinary |
10 at £1 | Stephen Robert Dobbe 8.33% Ordinary |
40 at £1 | Andrew Paul Dobbe 33.33% Ordinary |
40 at £1 | Mr James Anthony Dobbe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,269 |
Cash | £72,471 |
Current Liabilities | £77,975 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
16 May 2023 | Register(s) moved to registered office address Stonecot Nurseries Stonecot Close Sutton SM3 9HR (1 page) |
---|---|
16 May 2023 | Director's details changed for Mr Andrew Paul Dobbe on 16 May 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 February 2023 | Registered office address changed from Allen House Westmead Road Sutton Surrey SM1 4LA to Stonecot Nurseries Stonecot Close Sutton SM3 9HR on 1 February 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 June 2020 | Director's details changed for Mr James Joseph Dobbe on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mrs Theresa Marie Dulake on 25 June 2020 (2 pages) |
19 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 July 2017 | Notification of James Anthony Dobbe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Paul Dobbe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of James Anthony Dobbe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Paul Dobbe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Director's details changed for Mr Andrew Paul Dobbe on 12 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Andrew Paul Dobbe on 12 May 2016 (2 pages) |
15 July 2015 | Register inspection address has been changed from C/O Menzies Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA (1 page) |
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Register inspection address has been changed from C/O Menzies Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA (1 page) |
13 July 2015 | Director's details changed for Mrs Theresa Marie Dulake on 1 January 2015 (2 pages) |
13 July 2015 | Director's details changed for Mrs Theresa Marie Dulake on 1 January 2015 (2 pages) |
13 July 2015 | Director's details changed for Mrs Theresa Marie Dulake on 1 January 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 January 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 28 January 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
23 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Registered office address changed from Stonecot Nurseries Stonecot Hill Sutton Surrey SM3 9HR on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Stonecot Nurseries Stonecot Hill Sutton Surrey SM3 9HR on 18 April 2011 (1 page) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
24 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
22 August 2010 | Director's details changed for Andrew Paul Dobbe on 29 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr James Joseph Dobbe on 29 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Sheila Dobbe on 29 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Andrew Paul Dobbe on 29 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Mrs Theresa Marie Dulake on 29 June 2010 (2 pages) |
22 August 2010 | Register inspection address has been changed (1 page) |
22 August 2010 | Director's details changed for Mrs Theresa Marie Dulake on 29 June 2010 (2 pages) |
22 August 2010 | Director's details changed for James Anthony Dobbe on 29 June 2010 (2 pages) |
22 August 2010 | Register inspection address has been changed (1 page) |
22 August 2010 | Director's details changed for James Anthony Dobbe on 29 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr James Joseph Dobbe on 29 June 2010 (2 pages) |
22 August 2010 | Director's details changed for Sheila Dobbe on 29 June 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (6 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (6 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
31 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 April 2008 | Ad 01/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Ad 01/04/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
14 April 2008 | Director's change of particulars / andrew dobbe / 03/04/2008 (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
14 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
14 April 2008 | Director's change of particulars / andrew dobbe / 03/04/2008 (1 page) |
17 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members
|
7 July 2006 | Return made up to 30/06/06; full list of members
|
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 July 2005 | Return made up to 27/06/05; full list of members (10 pages) |
13 July 2005 | Return made up to 27/06/05; full list of members (10 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (9 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (9 pages) |
23 June 2004 | New director appointed (2 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 27/06/03; full list of members
|
24 July 2003 | Return made up to 27/06/03; full list of members
|
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 June 2002 | Return made up to 27/06/02; full list of members (10 pages) |
24 June 2002 | Return made up to 27/06/02; full list of members (10 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
20 June 2001 | Return made up to 27/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 27/06/01; full list of members (8 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 834 london road cheam surrey SM3 9BJ (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 834 london road cheam surrey SM3 9BJ (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (8 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 1999 | Return made up to 27/06/99; no change of members
|
23 June 1999 | Return made up to 27/06/99; no change of members
|
18 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 July 1997 | Return made up to 27/06/97; full list of members
|
21 July 1997 | Return made up to 27/06/97; full list of members
|
23 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1996 | Return made up to 27/06/96; full list of members
|
8 July 1996 | Return made up to 27/06/96; full list of members
|
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 June 1995 | Return made up to 27/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 27/06/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 December 1974 | Incorporation (13 pages) |
13 December 1974 | Incorporation (13 pages) |