Company NameDickens & Goulding Limited
DirectorsRussell Goulding and Clive Fenton Dickens
Company StatusActive
Company Number01658181
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell Goulding
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Clive Fenton Dickens
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameMr Clive Fenton Dickens
NationalityBritish
StatusCurrent
Appointed05 March 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG

Contact

Telephone01252 714496
Telephone regionAldershot

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Clive Fenton Dickens
50.00%
Ordinary
1 at £1Mr Russell Goulding
50.00%
Ordinary

Financials

Year2014
Net Worth-£111,275
Cash£1,273
Current Liabilities£1,866

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

12 October 1995Delivered on: 2 November 1995
Satisfied on: 3 May 2006
Persons entitled: National Westminster 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-new land farnham lane haslemere surrey t/n-SY275237 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 November 1991Delivered on: 14 November 1991
Satisfied on: 5 June 1997
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.
Fully Satisfied
22 October 1991Delivered on: 31 October 1991
Satisfied on: 3 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 osnin street, l/b of southwark t/no. Ln 68314.
Fully Satisfied
27 October 1986Delivered on: 31 October 1986
Satisfied on: 3 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fern house 1 winders road l/b of wandsworth t/no sgl 223379.
Fully Satisfied
13 August 1986Delivered on: 1 September 1986
Satisfied on: 3 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £58,650 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold fern house, 1 winders road, battersea, l/b of wandsworth t/no-sgl 223379.
Fully Satisfied
3 March 1986Delivered on: 7 March 1986
Satisfied on: 3 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6-8 matthews street, clapham, l/b of wandsworth t/n - sgl 441617.
Fully Satisfied
3 March 1986Delivered on: 7 March 1986
Satisfied on: 3 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lambourn road, l/b of lambeth t/n - 171076.
Fully Satisfied
4 April 1984Delivered on: 13 April 1984
Satisfied on: 3 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28, simpson street, battersea SW11. London borough of wandsworth title no. Sgl 53910.
Fully Satisfied
21 August 2000Delivered on: 5 September 2000
Satisfied on: 3 May 2006
Persons entitled: National Westminster 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 property k/a part of coombe head bunch lane haslemere surrey t/no: SY694268 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1995Delivered on: 2 November 1995
Satisfied on: 3 May 2006
Persons entitled: National Westminster 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-stoatley court quartermaine house farnham lane haslemere surrey ("renamed ayot court") t/n-SY275237 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1995Delivered on: 2 November 1995
Satisfied on: 3 May 2006
Persons entitled: National Westminster 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-stoatley gate farnham lane haslemere surrey (renamed "the dovecote") t/n-SY275237 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 July 1983Delivered on: 25 July 1983
Satisfied on: 3 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 knowsley road, battersea, wandsworth, SW11.
Fully Satisfied
27 May 2015Delivered on: 16 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Claverdon farnham lane haslemere surrey.
Outstanding
21 April 2009Delivered on: 24 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 longdown close farnham t/n SY763658 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2006Delivered on: 3 May 2006
Persons entitled: National Westminster 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

Filing History

16 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
21 April 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 March 2019Director's details changed for Mr Clive Fenton Dickens on 7 March 2019 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
7 March 2019Director's details changed for Mr Russell Goulding on 7 March 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
28 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 August 2016Satisfaction of charge 016581810015 in full (1 page)
19 August 2016Satisfaction of charge 016581810015 in full (1 page)
18 August 2016Previous accounting period extended from 30 November 2015 to 28 February 2016 (1 page)
18 August 2016Previous accounting period extended from 30 November 2015 to 28 February 2016 (1 page)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 June 2015Registration of charge 016581810015, created on 27 May 2015 (9 pages)
16 June 2015Registration of charge 016581810015, created on 27 May 2015 (9 pages)
2 April 2015Secretary's details changed for Mr Clive Fenton Dickens on 2 April 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Director's details changed for Mr Clive Fenton Dickens on 2 April 2015 (2 pages)
2 April 2015Secretary's details changed for Mr Clive Fenton Dickens on 2 April 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Director's details changed for Mr Clive Fenton Dickens on 2 April 2015 (2 pages)
2 April 2015Secretary's details changed for Mr Clive Fenton Dickens on 2 April 2015 (1 page)
2 April 2015Director's details changed for Mr Clive Fenton Dickens on 2 April 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page)
6 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Director's details changed for Mr Russell Goulding on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Clive Fenton Dickens on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Russell Goulding on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Russell Goulding on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Director's details changed for Mr Clive Fenton Dickens on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Clive Fenton Dickens on 6 May 2014 (2 pages)
6 May 2014Secretary's details changed for Mr Clive Fenton Dickens on 6 May 2014 (1 page)
6 May 2014Secretary's details changed for Mr Clive Fenton Dickens on 6 May 2014 (1 page)
6 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Secretary's details changed for Mr Clive Fenton Dickens on 6 May 2014 (1 page)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 April 2013Annual return made up to 5 March 2013 (5 pages)
24 April 2013Annual return made up to 5 March 2013 (5 pages)
24 April 2013Annual return made up to 5 March 2013 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 March 2010Director's details changed for Mr Clive Fenton Dickens on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Russell Goulding on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Clive Fenton Dickens on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Russell Goulding on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 April 2009Return made up to 05/03/09; full list of members (4 pages)
17 April 2009Return made up to 05/03/09; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
19 March 2008Director's change of particulars / russell goulding / 01/03/2008 (1 page)
19 March 2008Director's change of particulars / russell goulding / 01/03/2008 (1 page)
19 March 2008Accounts for a small company made up to 30 November 2006 (6 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Accounts for a small company made up to 30 November 2006 (6 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 April 2007Return made up to 05/03/07; full list of members (3 pages)
20 April 2007Return made up to 05/03/07; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 05/03/06; full list of members (3 pages)
24 May 2006Return made up to 05/03/06; full list of members (3 pages)
24 May 2006Location of debenture register (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
3 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
31 May 2005Return made up to 05/03/05; full list of members (3 pages)
31 May 2005Return made up to 05/03/05; full list of members (3 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
2 April 2004Return made up to 05/03/04; full list of members (7 pages)
2 April 2004Return made up to 05/03/04; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 May 2003Return made up to 05/03/03; full list of members (7 pages)
19 May 2003Return made up to 05/03/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 March 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
10 July 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 April 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1996Full accounts made up to 30 November 1995 (9 pages)
29 September 1996Full accounts made up to 30 November 1995 (9 pages)
2 June 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Accounts for a small company made up to 30 November 1994 (9 pages)
13 June 1995Accounts for a small company made up to 30 November 1994 (9 pages)
29 March 1995Return made up to 05/03/95; no change of members (4 pages)
29 March 1995Return made up to 05/03/95; no change of members (4 pages)