12 Margaret Street, Fitzrovia
London
W1W 8JQ
Director Name | Mrs Pepeta Mary Theresa Dutton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Abberton Colchester Essex CO5 7NY |
Director Name | Mr Timothy John Terence Stevold |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 1991) |
Role | Chartered Accountant |
Correspondence Address | Highfield House Stoke By Nayland Colchester Suffolk CO6 4SA |
Director Name | Richard Geoffrey Zdenek Zatloukal |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Legal Adviser |
Correspondence Address | 56 Redcliffe Square London SW10 9HQ |
Director Name | Mr Charles John Gough Dutton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 31 years (resigned 07 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 C/O Elliott Matthew Property Lawyers 12 Margaret Street, Fitzrovia London W1W 8JQ |
Secretary Name | Mrs Venetia Jane Malpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Ramsdell Basingstoke Hampshire RG26 5SH |
Secretary Name | Mr Paul Charles Matthew Kinniment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1994) |
Role | Group Accountant |
Correspondence Address | 1 Beulah Villas Luxford Lane Crowborough East Sussex TN6 2PJ |
Secretary Name | John Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Wroxham Close Lexden Colchester Essex CO3 3RQ |
Secretary Name | Adam Charles Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(8 years after company formation) |
Appointment Duration | 6 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 4 Nathan Court Blackheath Colchester Essex CO2 0BW |
Secretary Name | Patricia Stewart Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Park Hall Clay Lane St Osyth Clacton On Sea Essex CO16 8HG |
Secretary Name | Mrs Pepeta Mary Theresa Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 C/O Elliott Matthew Property Lawyers 12 Margaret Street, Fitzrovia London W1W 8JQ |
Director Name | Mr Damian Charles Dutton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 July 2022) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 12 C/O Elliott Matthew Property Lawyers 12 Margaret Street, Fitzrovia London W1W 8JQ |
Director Name | Sacha Eve Martin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 July 2022) |
Role | Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 12 C/O Elliott Matthew Property Lawyers 12 Margaret Street, Fitzrovia London W1W 8JQ |
Website | duttonproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 735142 |
Telephone region | Colchester |
Registered Address | C/O Elliott Matthew Property 12 Margaret Street, Fitzrovia London W1W 8JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | Mr C.j.g. Dutton 50.00% Ordinary |
---|---|
500 at £1 | Mrs P.m.t. Dutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,376,422 |
Current Liabilities | £128,846 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
14 September 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
20 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
21 November 2022 | Registered 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 2022 | Notification of Dutton House Limited as a person with significant control on 7 July 2022 (2 pages) |
26 August 2022 | Termination of appointment of Charles John Gough Dutton as a director on 7 July 2022 (1 page) |
26 August 2022 | Termination of appointment of Sacha Eve Martin as a director on 7 July 2022 (1 page) |
26 August 2022 | Termination of appointment of Damian Charles Dutton as a director on 7 July 2022 (1 page) |
26 August 2022 | Termination of appointment of Pepeta Mary Theresa Dutton as a secretary on 7 July 2022 (1 page) |
26 August 2022 | Appointment of Mr Omar Khalid Alhezaimi as a director on 7 July 2022 (2 pages) |
26 August 2022 | Cessation of Pepeta Mary Theresa Dutton as a person with significant control on 7 July 2022 (1 page) |
26 August 2022 | Cessation of Charles John Gough Dutton as a person with significant control on 7 July 2022 (1 page) |
18 July 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
3 September 2018 | Notification of Pepeta Mary Theresa Dutton as a person with significant control on 1 September 2017 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
13 April 2018 | Resolutions
|
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Change of details for Mr Charles John Gough Dutton as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Change of details for Mr Charles John Gough Dutton as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Satisfaction of charge 1 in full (2 pages) |
19 July 2017 | Satisfaction of charge 1 in full (2 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Sacha Eve Martin on 31 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Damian Charles Dutton on 31 August 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Pepeta Mary Theresa Dutton on 1 January 2010 (1 page) |
15 November 2010 | Director's details changed for Mr Charles John Gough Dutton on 31 August 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Pepeta Mary Theresa Dutton on 1 January 2010 (1 page) |
15 November 2010 | Secretary's details changed for Pepeta Mary Theresa Dutton on 1 January 2010 (1 page) |
15 November 2010 | Director's details changed for Mr Damian Charles Dutton on 31 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Sacha Eve Martin on 31 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Charles John Gough Dutton on 31 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2010 | Registered office address changed from 2 Beacon End Courtyard Stanway Colchester Essex CO3 0NU on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 2 Beacon End Courtyard Stanway Colchester Essex CO3 0NU on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 2 Beacon End Courtyard Stanway Colchester Essex CO3 0NU on 3 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
6 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: glebe house glebe lane abberton colchester essex CO5 7NY (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: glebe house glebe lane abberton colchester essex CO5 7NY (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: woodbridge house earlsbrook bacton stowmarket suffolk IP14 4UA (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: woodbridge house earlsbrook bacton stowmarket suffolk IP14 4UA (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: glebe house abberton colchester essex CO5 7NY (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: glebe house abberton colchester essex CO5 7NY (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Return made up to 31/08/05; full list of members
|
6 October 2005 | Return made up to 31/08/05; full list of members
|
9 November 2004 | Registered office changed on 09/11/04 from: glebe house abberton colchester essex CO5 7NY (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: glebe house abberton colchester essex CO5 7NY (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members
|
6 September 2004 | Return made up to 31/08/04; full list of members
|
28 June 2004 | Company name changed charles dutton LTD\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed charles dutton LTD\certificate issued on 28/06/04 (2 pages) |
7 December 2003 | Return made up to 14/09/03; full list of members (6 pages) |
7 December 2003 | Return made up to 14/09/03; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (19 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (19 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
2 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
23 September 2002 | Company name changed charles dutton holdings LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed charles dutton holdings LIMITED\certificate issued on 23/09/02 (2 pages) |
6 November 2001 | Return made up to 14/09/01; full list of members
|
6 November 2001 | Return made up to 14/09/01; full list of members
|
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
18 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
18 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
5 February 2000 | Auditor's resignation (1 page) |
5 February 2000 | Auditor's resignation (1 page) |
1 February 2000 | Auditor's resignation (1 page) |
1 February 2000 | Auditor's resignation (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
1 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
4 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
4 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
30 September 1997 | Return made up to 30/06/97; no change of members
|
30 September 1997 | Return made up to 30/06/97; no change of members
|
18 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
18 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
19 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
19 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
18 September 1996 | Return made up to 30/06/96; full list of members
|
18 September 1996 | Return made up to 30/06/96; full list of members
|
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
28 December 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
28 December 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
26 October 1995 | Auditor's resignation (2 pages) |
26 October 1995 | Auditor's resignation (2 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members
|
17 July 1995 | Return made up to 30/06/95; no change of members
|
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | New secretary appointed;director resigned (2 pages) |
20 March 1995 | New secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 October 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
1 August 1988 | Incorporation (23 pages) |
1 August 1988 | Incorporation (23 pages) |