Company NameDutton Business Ltd
DirectorOmar Khalid Alhezaimi
Company StatusActive
Company Number02282721
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 9 months ago)
Previous NamesCharles Dutton Ltd and Dutton Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Omar Khalid Alhezaimi
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 C/O Elliott Matthew Property Lawyers
12 Margaret Street, Fitzrovia
London
W1W 8JQ
Director NameMrs Pepeta Mary Theresa Dutton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Abberton
Colchester
Essex
CO5 7NY
Director NameMr Timothy John Terence Stevold
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1991)
RoleChartered Accountant
Correspondence AddressHighfield House
Stoke By Nayland
Colchester
Suffolk
CO6 4SA
Director NameRichard Geoffrey Zdenek Zatloukal
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleLegal Adviser
Correspondence Address56 Redcliffe Square
London
SW10 9HQ
Director NameMr Charles John Gough Dutton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration31 years (resigned 07 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 C/O Elliott Matthew Property Lawyers
12 Margaret Street, Fitzrovia
London
W1W 8JQ
Secretary NameMrs Venetia Jane Malpas
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Ramsdell
Basingstoke
Hampshire
RG26 5SH
Secretary NameMr Paul Charles Matthew Kinniment
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1994)
RoleGroup Accountant
Correspondence Address1 Beulah Villas
Luxford Lane
Crowborough
East Sussex
TN6 2PJ
Secretary NameJohn Michael Brown
NationalityBritish
StatusResigned
Appointed16 March 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Wroxham Close
Lexden
Colchester
Essex
CO3 3RQ
Secretary NameAdam Charles Frame
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years after company formation)
Appointment Duration6 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address4 Nathan Court
Blackheath
Colchester
Essex
CO2 0BW
Secretary NamePatricia Stewart Ford
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressPark Hall Clay Lane
St Osyth
Clacton On Sea
Essex
CO16 8HG
Secretary NameMrs Pepeta Mary Theresa Dutton
NationalityBritish
StatusResigned
Appointed14 September 1999(11 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 C/O Elliott Matthew Property Lawyers
12 Margaret Street, Fitzrovia
London
W1W 8JQ
Director NameMr Damian Charles Dutton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(17 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 July 2022)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address12 C/O Elliott Matthew Property Lawyers
12 Margaret Street, Fitzrovia
London
W1W 8JQ
Director NameSacha Eve Martin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(17 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 July 2022)
RoleInvestor Relations
Country of ResidenceUnited Kingdom
Correspondence Address12 C/O Elliott Matthew Property Lawyers
12 Margaret Street, Fitzrovia
London
W1W 8JQ

Contact

Websiteduttonproperty.co.uk
Email address[email protected]
Telephone01206 735142
Telephone regionColchester

Location

Registered AddressC/O Elliott Matthew Property
12 Margaret Street, Fitzrovia
London
W1W 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Mr C.j.g. Dutton
50.00%
Ordinary
500 at £1Mrs P.m.t. Dutton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,376,422
Current Liabilities£128,846

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

14 September 2012Delivered on: 15 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ironmonger lane london t/no. NGL708120 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 May 2012Delivered on: 31 May 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2010Delivered on: 28 May 2010
Persons entitled: Cumberland Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all that f/h property known as 10 ironmonger lane london t/no NGL708120 by way of first fixed equitable charge the benefit of all guarantees warranties representations given or made by and any rights or remedies against all or any of the architects quantity surveyors building contractors and consulting engineers by way of fixed charge and assignment the benefit of all present and future licences all the rights titles benefits and interests to all rents and other monies from time to time due owing or incurred to the company under any lease.
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 December 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
21 November 2022Registered office address changed from 12 C/O Elliott Matthew Property Lawyers 12 Margaret Street, Fitzrovia London W1W 8JQ England to C/O Elliott Matthew Property 12 Margaret Street, Fitzrovia London W1W 8JQ on 21 November 2022 (1 page)
26 August 2022Notification of Dutton House Limited as a person with significant control on 7 July 2022 (2 pages)
26 August 2022Termination of appointment of Charles John Gough Dutton as a director on 7 July 2022 (1 page)
26 August 2022Termination of appointment of Sacha Eve Martin as a director on 7 July 2022 (1 page)
26 August 2022Termination of appointment of Damian Charles Dutton as a director on 7 July 2022 (1 page)
26 August 2022Termination of appointment of Pepeta Mary Theresa Dutton as a secretary on 7 July 2022 (1 page)
26 August 2022Appointment of Mr Omar Khalid Alhezaimi as a director on 7 July 2022 (2 pages)
26 August 2022Cessation of Pepeta Mary Theresa Dutton as a person with significant control on 7 July 2022 (1 page)
26 August 2022Cessation of Charles John Gough Dutton as a person with significant control on 7 July 2022 (1 page)
18 July 2022Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 12 C/O Elliott Matthew Property Lawyers 12 Margaret Street, Fitzrovia London W1W 8JQ on 18 July 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
3 September 2018Notification of Pepeta Mary Theresa Dutton as a person with significant control on 1 September 2017 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
13 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
(3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Change of details for Mr Charles John Gough Dutton as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Change of details for Mr Charles John Gough Dutton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Satisfaction of charge 1 in full (2 pages)
19 July 2017Satisfaction of charge 1 in full (2 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Sacha Eve Martin on 31 August 2010 (2 pages)
15 November 2010Director's details changed for Mr Damian Charles Dutton on 31 August 2010 (2 pages)
15 November 2010Secretary's details changed for Pepeta Mary Theresa Dutton on 1 January 2010 (1 page)
15 November 2010Director's details changed for Mr Charles John Gough Dutton on 31 August 2010 (2 pages)
15 November 2010Secretary's details changed for Pepeta Mary Theresa Dutton on 1 January 2010 (1 page)
15 November 2010Secretary's details changed for Pepeta Mary Theresa Dutton on 1 January 2010 (1 page)
15 November 2010Director's details changed for Mr Damian Charles Dutton on 31 August 2010 (2 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Sacha Eve Martin on 31 August 2010 (2 pages)
15 November 2010Director's details changed for Mr Charles John Gough Dutton on 31 August 2010 (2 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2010Registered office address changed from 2 Beacon End Courtyard Stanway Colchester Essex CO3 0NU on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 2 Beacon End Courtyard Stanway Colchester Essex CO3 0NU on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 2 Beacon End Courtyard Stanway Colchester Essex CO3 0NU on 3 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
6 November 2008Return made up to 31/08/08; full list of members (4 pages)
6 November 2008Return made up to 31/08/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
26 July 2007Registered office changed on 26/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
13 September 2006Registered office changed on 13/09/06 from: glebe house glebe lane abberton colchester essex CO5 7NY (1 page)
13 September 2006Registered office changed on 13/09/06 from: glebe house glebe lane abberton colchester essex CO5 7NY (1 page)
12 July 2006Registered office changed on 12/07/06 from: woodbridge house earlsbrook bacton stowmarket suffolk IP14 4UA (1 page)
12 July 2006Registered office changed on 12/07/06 from: woodbridge house earlsbrook bacton stowmarket suffolk IP14 4UA (1 page)
21 February 2006Registered office changed on 21/02/06 from: glebe house abberton colchester essex CO5 7NY (1 page)
21 February 2006Registered office changed on 21/02/06 from: glebe house abberton colchester essex CO5 7NY (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
6 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(6 pages)
9 November 2004Registered office changed on 09/11/04 from: glebe house abberton colchester essex CO5 7NY (1 page)
9 November 2004Registered office changed on 09/11/04 from: glebe house abberton colchester essex CO5 7NY (1 page)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(6 pages)
6 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(6 pages)
28 June 2004Company name changed charles dutton LTD\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed charles dutton LTD\certificate issued on 28/06/04 (2 pages)
7 December 2003Return made up to 14/09/03; full list of members (6 pages)
7 December 2003Return made up to 14/09/03; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (19 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (19 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
2 October 2002Return made up to 14/09/02; full list of members (7 pages)
2 October 2002Return made up to 14/09/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
23 September 2002Company name changed charles dutton holdings LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed charles dutton holdings LIMITED\certificate issued on 23/09/02 (2 pages)
6 November 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
18 September 2000Full group accounts made up to 31 December 1999 (22 pages)
18 September 2000Full group accounts made up to 31 December 1999 (22 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
5 February 2000Auditor's resignation (1 page)
5 February 2000Auditor's resignation (1 page)
1 February 2000Auditor's resignation (1 page)
1 February 2000Auditor's resignation (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
1 October 1999Full group accounts made up to 31 December 1998 (17 pages)
1 October 1999Full group accounts made up to 31 December 1998 (17 pages)
1 October 1999Return made up to 14/09/99; full list of members (6 pages)
1 October 1999Return made up to 14/09/99; full list of members (6 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
4 November 1998Full group accounts made up to 31 December 1997 (17 pages)
4 November 1998Full group accounts made up to 31 December 1997 (17 pages)
21 September 1998Return made up to 14/09/98; no change of members (6 pages)
21 September 1998Return made up to 14/09/98; no change of members (6 pages)
30 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 September 1997Full group accounts made up to 31 December 1996 (18 pages)
18 September 1997Full group accounts made up to 31 December 1996 (18 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
19 September 1996Full group accounts made up to 31 December 1995 (20 pages)
19 September 1996Full group accounts made up to 31 December 1995 (20 pages)
18 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
28 December 1995Full group accounts made up to 31 December 1994 (19 pages)
28 December 1995Full group accounts made up to 31 December 1994 (19 pages)
26 October 1995Auditor's resignation (2 pages)
26 October 1995Auditor's resignation (2 pages)
17 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995New secretary appointed;director resigned (2 pages)
20 March 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 October 1989Full group accounts made up to 31 December 1988 (17 pages)
1 August 1988Incorporation (23 pages)
1 August 1988Incorporation (23 pages)