Company NameDulverton Limited
DirectorsDorothea Helen Cunningham-Reid and Kenneth Jeffery
Company StatusActive
Company Number01782838
CategoryPrivate Limited Company
Incorporation Date13 January 1984(40 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Dorothea Helen Cunningham-Reid
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Kenneth Jeffery
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMrs Dorothea Helen Cunningham-Reid
NationalityBritish
StatusCurrent
Appointed22 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Kenneth Jeffery & Helen Dorothea Cunningham-reid
100.00%
Ordinary

Financials

Year2014
Net Worth£525,922
Cash£9,430
Current Liabilities£8,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

10 November 2000Delivered on: 11 November 2000
Satisfied on: 31 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 43 cleveland grove northcroft park newbury berkshire t/n BK177479. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 February 1994Delivered on: 10 February 1994
Satisfied on: 31 March 2001
Persons entitled: Lloyds Bank PLC

Classification: 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 250/252 london road croydon surrey t/no P65418 & P65419 with buildings & fixtures the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 18 April 1989
Satisfied on: 31 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298 battersea park road & 2B, 2C and 2D inworth street battersea l/b of wandsworth title no sgl 460137 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1988Delivered on: 15 April 1988
Satisfied on: 31 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224/226 york road and land at the rear of 220 york road wandsworth.
Fully Satisfied
3 June 1986Delivered on: 5 June 1986
Satisfied on: 31 March 2001
Persons entitled: Lloyds 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: 549, battersea park road, london SW11.
Fully Satisfied
9 December 1985Delivered on: 17 December 1985
Satisfied on: 22 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 250 & 252 london rd croydon (title no P65418 & P65419).
Fully Satisfied
26 October 1984Delivered on: 8 November 1984
Satisfied on: 31 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit
Secured details: All monies due or to become due from the company to the chargee stet.
Particulars: F/H 2 birdhurst rise, croydon, surrey title no 29162.
Fully Satisfied
26 October 1984Delivered on: 8 November 1984
Satisfied on: 31 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 birdhurst rise croydon surrey title no 29162.
Fully Satisfied
13 August 1984Delivered on: 16 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, 44 and 46 cottage road london SW2.
Fully Satisfied
23 March 2001Delivered on: 24 March 2001
Persons entitled: C. Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 549 battersea park road london SW11. T/no. SGL200758 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents.
Outstanding
23 March 2001Delivered on: 24 March 2001
Persons entitled: C.Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 london road croydon surrey. T/no. Sgl 573234 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents.
Outstanding
23 March 2001Delivered on: 24 March 2001
Persons entitled: C.Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 high street lambourn berkshire. T/no. BK227112 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents.
Outstanding
23 March 2001Delivered on: 24 March 2001
Persons entitled: C.Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 to 39 (odd numbers) bensham lane croydon surrey. T/no. SY58083 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents.
Outstanding
23 March 2001Delivered on: 24 March 2001
Persons entitled: C.Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 limburg road battersea SW11. T/no. TGL7343 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents.
Outstanding
23 March 2001Delivered on: 24 March 2001
Persons entitled: C.Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298 battersea park road and 2B, 2C and 2D inworth street battersea SW11. T/no. SGL460137 together with all buildings and erections thereon and all fixtures affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1978 and the proceeds of sale thereof and in the rents.
Outstanding

Filing History

3 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
12 July 2018Director's details changed for Mrs Dorothea Helen Cunningham-Reid on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Mr Kenneth Jeffery on 12 July 2018 (2 pages)
12 July 2018Secretary's details changed for Mrs Dorothea Helen Cunningham-Reid on 12 July 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 6 October 2015 (1 page)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Return made up to 22/07/09; full list of members (4 pages)
1 October 2009Return made up to 22/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 22/07/08; no change of members (7 pages)
26 August 2008Return made up to 22/07/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 22/07/07; no change of members (7 pages)
18 September 2007Return made up to 22/07/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Return made up to 22/07/06; full list of members (8 pages)
28 September 2006Return made up to 22/07/06; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 22/07/05; full list of members (7 pages)
25 August 2005Return made up to 22/07/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Return made up to 22/07/04; full list of members (7 pages)
17 August 2004Return made up to 22/07/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 22/07/03; full list of members (7 pages)
8 September 2003Return made up to 22/07/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Return made up to 22/07/02; full list of members (7 pages)
10 August 2002Return made up to 22/07/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 July 2001Return made up to 22/07/01; full list of members (6 pages)
31 July 2001Return made up to 22/07/01; full list of members (6 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 November 2000Particulars of mortgage/charge (5 pages)
11 November 2000Particulars of mortgage/charge (5 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
26 August 1999Return made up to 22/07/99; no change of members (4 pages)
26 August 1999Return made up to 22/07/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 March 1998 (11 pages)
24 March 1999Full accounts made up to 31 March 1998 (11 pages)
22 September 1998Return made up to 22/07/98; full list of members (6 pages)
22 September 1998Return made up to 22/07/98; full list of members (6 pages)
5 September 1997Return made up to 22/07/97; no change of members (4 pages)
5 September 1997Return made up to 22/07/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1996Full accounts made up to 31 March 1996 (10 pages)
15 August 1996Full accounts made up to 31 March 1996 (10 pages)
29 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (11 pages)
27 November 1995Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Return made up to 22/07/95; full list of members (6 pages)
31 July 1995Return made up to 22/07/95; full list of members (6 pages)