Company NameDubarry Limited
DirectorMichael Samuel Perera
Company StatusActive
Company Number01312704
CategoryPrivate Limited Company
Incorporation Date5 May 1977(47 years ago)
Previous NameV. & J. Perera Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Samuel Perera
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2007(30 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Mereworth Close
Bromley
BR2 9DF
Secretary NameSandra Helen Perera
NationalityBritish
StatusCurrent
Appointed20 November 2007(30 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address6 Mereworth Close
Bromley
BR2 9DF
Director NameMrs Jean Margaret Perera
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 November 2007)
RoleSecretary
Correspondence Address6 Mereworth Close
Hayesford Park
Bromley
Kent
BR2 9DF
Director NameMr Victor Perera
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 November 2007)
RoleTextile Consultant
Correspondence Address6 Mereworth Close
Bromley
Kent
BR2 9DF
Secretary NameMrs Jean Margaret Perera
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address6 Mereworth Close
Hayesford Park
Bromley
Kent
BR2 9DF

Contact

Websitedubarry.co.uk

Location

Registered Address6 Mereworth Close
Bromley
BR2 9DF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

285.1k at £1Michael Samuel Perera
100.00%
Ordinary

Financials

Year2014
Net Worth£39,707
Cash£2,732
Current Liabilities£42,791

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 December 2001Delivered on: 11 December 2001
Persons entitled: Hsbc 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
20 April 1998Delivered on: 28 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 greenwich centre business park london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 October 1993Delivered on: 23 October 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 February 2021Registered office address changed from 7 Mereworth Close Bromley Kent BR2 9DF to 6 Mereworth Close Bromley BR2 9DF on 11 February 2021 (1 page)
11 February 2021Secretary's details changed for Sandra Helen Perera on 1 December 2020 (1 page)
11 February 2021Director's details changed for Mr Michael Samuel Perera on 1 December 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 285,100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 285,100
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 285,100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 285,100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 285,100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 285,100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Michael Samuel Perera on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Michael Samuel Perera on 31 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 July 2008Return made up to 31/12/07; full list of members (3 pages)
1 July 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 April 2007Return made up to 31/12/06; full list of members (3 pages)
19 April 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: unit 1 greenwich centre business park 53 norman road greenwich london SE10 9QF (1 page)
14 June 2005Registered office changed on 14/06/05 from: unit 1 greenwich centre business park 53 norman road greenwich london SE10 9QF (1 page)
14 June 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Ad 15/11/03--------- £ si 85000@1=85000 £ ic 200100/285100 (2 pages)
10 December 2003Ad 15/11/03--------- £ si 85000@1=85000 £ ic 200100/285100 (2 pages)
25 November 2003Ad 14/10/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
25 November 2003Ad 14/10/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
29 October 2003Nc inc already adjusted 13/10/03 (1 page)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2003Nc inc already adjusted 13/10/03 (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 January 2002Registered office changed on 29/01/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Registered office changed on 29/01/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
14 May 2001Auditor's resignation (1 page)
14 May 2001Auditor's resignation (1 page)
13 April 2001Full accounts made up to 30 April 2000 (13 pages)
13 April 2001Full accounts made up to 30 April 2000 (13 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 October 1999Registered office changed on 21/10/99 from: 37 park road bromley kent BR1 3HJ (1 page)
21 October 1999Registered office changed on 21/10/99 from: 37 park road bromley kent BR1 3HJ (1 page)
1 April 1999Company name changed V. & J. perera LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed V. & J. perera LIMITED\certificate issued on 06/04/99 (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 31/12/97; full list of members (5 pages)
16 February 1998Return made up to 31/12/97; full list of members (5 pages)
19 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)