Southbridge Place
Croydon
Surrey
CR0 4HA
Secretary Name | Mrs Dominique Sasha Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbridge House Southbridge Place Croydon Surrey CR0 4HA |
Director Name | April Linda McErlain |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(15 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Southbridge House Southbridge Place Croydon Surrey CR0 4HA |
Director Name | Samuel Thomas James Knights |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Press Officer |
Country of Residence | Switzerland |
Correspondence Address | Southbridge House Southbridge Place Croydon Surrey CR0 4HA |
Director Name | Gemma Rose Leader |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southbridge House Southbridge Place Croydon Surrey CR0 4HA |
Director Name | Ian Derek Peadon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southbridge House Southbridge Place Croydon Surrey CR0 4HA |
Director Name | Nicola Moore |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbridge House Southbridge Place Croydon Surrey CR0 4HA |
Director Name | Linda Penelope Cooper |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1994) |
Role | Secretary |
Correspondence Address | 56 Russell Court Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Moya Kathleen McErlain |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 1999) |
Role | Co Director |
Correspondence Address | The Hamptons Blackhills Esher Surrey KT10 9JP |
Secretary Name | Moya Kathleen McErlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | The Hamptons Blackhills Esher Surrey KT10 9JP |
Director Name | Nina Maria Francis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1998) |
Role | Accounts Supervisor |
Correspondence Address | Franmoor 17 Knight's Meadow Uckfield East Sussex TN22 1UT |
Director Name | Mr David Phillip McErlain |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hamptons Blackhills Esher Surrey KT10 9JP |
Website | dextergroup.co.uk |
---|---|
Telephone | 01883 621000 |
Telephone region | Caterham |
Registered Address | Southbridge House Southbridge Place Croydon Surrey CR0 4HA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £1 | K I LTD 40.97% Ordinary |
---|---|
400k at £1 | Trustees Of Dexter House Retirement Benefit Scheme 16.39% Ordinary |
380.5k at £1 | April Linda Mcerlain 15.59% Ordinary |
380.5k at £1 | David P. Mcerlain 15.59% Ordinary |
280k at £1 | Dominique Sasha Metcalfe 11.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,645,362 |
Cash | £26,705 |
Current Liabilities | £1,203,198 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
19 September 2017 | Delivered on: 25 September 2017 Persons entitled: David Phillip Mcerlain, April Linda Mcerlain, Dominique Sasha Metcalfe and Denton & Co. Trustees Limited as Trustees of the Dexter House Limited Directors Retirement Benefit Scheme Classification: A registered charge Particulars: Unit 2 st andrews courtyard, tanfield house, 20/24 tanfield road, croydon CR0 1BT land registry number SGL534343. Outstanding |
---|---|
2 October 2013 | Delivered on: 4 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2001 | Delivered on: 20 March 2001 Persons entitled: Hsbc 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: Bourne house godstone road whyteleafe surrey (f/h) t/no's;-SY428221 SY59072 SY675704 SY675702 and SY2422. 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 |
4 June 1996 | Delivered on: 20 June 1996 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 |
20 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
29 May 2019 | Change of details for Mr David Phillip Mcerlain as a person with significant control on 25 May 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
31 May 2018 | Register inspection address has been changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA United Kingdom to Gls Oliver House 23 Windmill Hill Enfield EN2 7AB (1 page) |
11 April 2018 | Notification of David Phillip Mcerlain as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Cessation of K I Ltd as a person with significant control on 11 April 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 September 2017 | Registration of charge 019181810004, created on 19 September 2017 (6 pages) |
25 September 2017 | Registration of charge 019181810004, created on 19 September 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 October 2013 | Registration of charge 019181810003 (26 pages) |
4 October 2013 | Registration of charge 019181810003 (26 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
10 December 2012 | Accounts for a small company made up to 30 September 2012 (5 pages) |
10 December 2012 | Accounts for a small company made up to 30 September 2012 (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Director's details changed for Ian Derek Peadon on 26 May 2012 (2 pages) |
28 May 2012 | Register(s) moved to registered inspection location (1 page) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Director's details changed for Dominique Metcalfe on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Gemma Rose Leader on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Samuel Thomas James Knights on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ian Derek Peadon on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for April Linda Mcerlain on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Gemma Rose Leader on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Samuel Thomas James Knights on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for April Linda Mcerlain on 26 May 2012 (2 pages) |
28 May 2012 | Register(s) moved to registered inspection location (1 page) |
28 May 2012 | Register inspection address has been changed (1 page) |
28 May 2012 | Director's details changed for Dominique Metcalfe on 26 May 2012 (2 pages) |
28 May 2012 | Register inspection address has been changed (1 page) |
28 November 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
28 November 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
25 August 2011 | Annual return made up to 26 May 2011 (14 pages) |
25 August 2011 | Annual return made up to 26 May 2011 (14 pages) |
25 August 2011 | Director's details changed for Samuel Thomas James Knights on 1 January 2011 (2 pages) |
25 August 2011 | Director's details changed for Samuel Thomas James Knights on 1 January 2011 (2 pages) |
25 August 2011 | Director's details changed for Samuel Thomas James Knights on 1 January 2011 (2 pages) |
20 December 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
20 December 2010 | Accounts for a small company made up to 30 September 2010 (5 pages) |
10 June 2010 | Annual return made up to 26 May 2010 (16 pages) |
10 June 2010 | Annual return made up to 26 May 2010 (16 pages) |
20 December 2009 | Accounts for a small company made up to 30 September 2009 (9 pages) |
20 December 2009 | Accounts for a small company made up to 30 September 2009 (9 pages) |
25 June 2009 | Return made up to 26/05/09; full list of members (9 pages) |
25 June 2009 | Director's change of particulars / ian peadon / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / gemma leader / 22/06/2009 (1 page) |
25 June 2009 | Return made up to 26/05/09; full list of members (9 pages) |
25 June 2009 | Director's change of particulars / ian peadon / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / gemma leader / 22/06/2009 (1 page) |
22 December 2008 | Accounts for a small company made up to 30 September 2008 (5 pages) |
22 December 2008 | Accounts for a small company made up to 30 September 2008 (5 pages) |
17 December 2008 | Return made up to 26/05/08; no change of members (6 pages) |
17 December 2008 | Return made up to 26/05/08; no change of members (6 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
7 September 2007 | Return made up to 26/05/07; no change of members
|
7 September 2007 | Return made up to 26/05/07; no change of members
|
22 December 2006 | Accounts for a small company made up to 30 September 2006 (5 pages) |
22 December 2006 | Accounts for a small company made up to 30 September 2006 (5 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
15 December 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
15 December 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 26/05/05; full list of members
|
2 June 2005 | Return made up to 26/05/05; full list of members
|
4 January 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
4 January 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 30 September 2003 (5 pages) |
30 December 2003 | Accounts for a small company made up to 30 September 2003 (5 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 22 south end croydon surrey CR0 1DN (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 22 south end croydon surrey CR0 1DN (1 page) |
24 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
24 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 November 2001 | Ad 16/10/01--------- £ si 1000000@1=1000000 £ ic 1441002/2441002 (2 pages) |
19 November 2001 | Ad 16/10/01--------- £ si 1000000@1=1000000 £ ic 1441002/2441002 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | £ nc 1500000/3000000 16/10/01 (1 page) |
24 October 2001 | £ nc 1500000/3000000 16/10/01 (1 page) |
24 October 2001 | Resolutions
|
12 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 June 2000 | Return made up to 26/05/00; full list of members
|
6 June 2000 | Return made up to 26/05/00; full list of members
|
18 April 2000 | £ nc 1100000/1500000 25/03/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | £ nc 1100000/1500000 25/03/00 (1 page) |
18 April 2000 | Ad 25/03/00--------- £ si 400000@1=400000 £ ic 1041002/1441002 (2 pages) |
18 April 2000 | Ad 25/03/00--------- £ si 400000@1=400000 £ ic 1041002/1441002 (2 pages) |
19 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Return made up to 26/05/99; full list of members
|
5 June 1999 | Return made up to 26/05/99; full list of members
|
23 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 June 1998 | Nc inc already adjusted 14/04/96 (1 page) |
22 June 1998 | Nc inc already adjusted 14/04/96 (1 page) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
9 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 May 1997 | Company name changed dexter house management LIMITED\certificate issued on 29/05/97 (3 pages) |
28 May 1997 | Company name changed dexter house management LIMITED\certificate issued on 29/05/97 (3 pages) |
25 June 1996 | Nc inc already adjusted 14/04/96 (1 page) |
25 June 1996 | Ad 14/04/96--------- £ si 300000@1 (2 pages) |
25 June 1996 | Ad 14/04/96--------- £ si 300000@1 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Nc inc already adjusted 14/04/96 (1 page) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 April 1996 | Ad 05/03/96--------- £ si 100000@1=100000 £ ic 641002/741002 (2 pages) |
29 April 1996 | Ad 05/03/96--------- £ si 100000@1=100000 £ ic 641002/741002 (2 pages) |
21 March 1996 | Ad 20/12/95--------- £ si 500000@1=500000 £ ic 141002/641002 (2 pages) |
21 March 1996 | Ad 20/12/95--------- £ si 500000@1=500000 £ ic 141002/641002 (2 pages) |
23 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
23 January 1996 | Resolutions
|
2 November 1995 | £ nc 41100/500000 23/10/95 (1 page) |
2 November 1995 | Ad 23/10/95--------- £ si 100000@1=100000 £ ic 41002/141002 (2 pages) |
2 November 1995 | Ad 23/10/95--------- £ si 100000@1=100000 £ ic 41002/141002 (2 pages) |
2 November 1995 | £ nc 41100/500000 23/10/95 (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
27 October 1995 | £ nc 100/41100 22/09/95 (1 page) |
27 October 1995 | Resolutions
|
27 October 1995 | Ad 22/09/95--------- £ si 41000@1=41000 £ ic 2/41002 (2 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Ad 22/09/95--------- £ si 41000@1=41000 £ ic 2/41002 (2 pages) |
27 October 1995 | £ nc 100/41100 22/09/95 (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 26/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 26/05/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |