Company NameThomas Dare Limited
DirectorAjit Akkara Veetil Kumar
Company StatusActive
Company Number02526833
CategoryPrivate Limited Company
Incorporation Date31 July 1990(33 years, 9 months ago)
Previous NameCharwin Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameEoin Michael Campbell
NationalityIrish
StatusCurrent
Appointed30 July 2006(16 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor Simpson House 6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameMr Ajit Akkara Veetil Kumar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(20 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Simpson House 6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameIshwinder Singh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2004)
RoleCompany Executive
Correspondence Address22 Fairheathe
London
SW15 6QP
Secretary NameRonald Smart Moncur
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration14 years (resigned 30 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stanhope Avenue
Hayes
Bromley
Kent
BR2 7JR
Director NameLionel Joseph Paul
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address3 Oxford Avenue
London
SW20 8LS
Director NameRonald Smart Moncur
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlliotts
Friary Court 13-21 High Street
Guildford
Surrey
GU1 3DL
Director NameMr Christopher Thornton Warren
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2003)
RoleManagement
Correspondence Address32 Oakenbrow
Sway
Lymington
Hampshire
SO41 6DY

Location

Registered Address3rd Floor Simpson House
6 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
31 March 2016Registered office address changed from Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey CR0 6BA on 31 March 2016 (1 page)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
2 January 2013Accounts made up to 31 March 2012 (9 pages)
2 January 2013Accounts made up to 31 March 2012 (9 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 August 2011Appointment of Ajit Akkara Veetil Kumar as a director (3 pages)
9 August 2011Appointment of Ajit Akkara Veetil Kumar as a director (3 pages)
27 July 2011Accounts made up to 31 March 2011 (9 pages)
27 July 2011Termination of appointment of Ronald Moncur as a director (2 pages)
27 July 2011Termination of appointment of Ronald Moncur as a director (2 pages)
27 July 2011Accounts made up to 31 March 2011 (9 pages)
24 September 2010Secretary's details changed for Eoin Michael Campbell on 1 January 2010 (3 pages)
24 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
24 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
24 September 2010Director's details changed for Ronald Smart Moncur on 1 January 2010 (3 pages)
24 September 2010Secretary's details changed for Eoin Michael Campbell on 1 January 2010 (3 pages)
24 September 2010Director's details changed for Ronald Smart Moncur on 1 January 2010 (3 pages)
24 September 2010Secretary's details changed for Eoin Michael Campbell on 1 January 2010 (3 pages)
24 September 2010Director's details changed for Ronald Smart Moncur on 1 January 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 November 2009Accounts made up to 31 March 2009 (10 pages)
5 November 2009Accounts made up to 31 March 2009 (10 pages)
11 August 2009Return made up to 30/07/09; full list of members (5 pages)
11 August 2009Return made up to 30/07/09; full list of members (5 pages)
23 January 2009Accounts made up to 31 March 2008 (10 pages)
23 January 2009Accounts made up to 31 March 2008 (10 pages)
15 August 2008Return made up to 30/07/08; full list of members (5 pages)
15 August 2008Return made up to 30/07/08; full list of members (5 pages)
22 August 2007Return made up to 30/07/07; no change of members (6 pages)
22 August 2007Return made up to 30/07/07; no change of members (6 pages)
12 June 2007Accounts made up to 31 March 2007 (11 pages)
12 June 2007Accounts made up to 31 March 2007 (11 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Return made up to 30/07/06; full list of members (7 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Return made up to 30/07/06; full list of members (7 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
13 June 2006Accounts made up to 31 March 2006 (9 pages)
13 June 2006Accounts made up to 31 March 2006 (9 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
16 September 2005Return made up to 30/07/05; full list of members (7 pages)
16 September 2005Return made up to 30/07/05; full list of members (7 pages)
31 May 2005Accounts made up to 31 March 2005 (10 pages)
31 May 2005Accounts made up to 31 March 2005 (10 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
9 June 2004Accounts made up to 31 March 2004 (16 pages)
9 June 2004Accounts made up to 31 March 2004 (16 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: c/o allotts canterbury house sydenham road croydon. CR9 2DG (1 page)
23 August 2003Registered office changed on 23/08/03 from: c/o allotts canterbury house sydenham road croydon. CR9 2DG (1 page)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
10 July 2003Accounts made up to 31 March 2003 (16 pages)
10 July 2003Accounts made up to 31 March 2003 (16 pages)
2 October 2002Return made up to 31/07/02; full list of members (7 pages)
2 October 2002Return made up to 31/07/02; full list of members (7 pages)
14 July 2002Accounts made up to 31 March 2002 (17 pages)
14 July 2002Accounts made up to 31 March 2002 (17 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 July 2001Accounts made up to 31 March 2001 (13 pages)
17 July 2001Accounts made up to 31 March 2001 (13 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
8 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 July 2000Accounts made up to 31 March 2000 (12 pages)
17 July 2000Accounts made up to 31 March 2000 (12 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 June 1999Accounts made up to 31 March 1999 (12 pages)
16 June 1999Accounts made up to 31 March 1999 (12 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 June 1998Accounts made up to 31 March 1998 (12 pages)
3 June 1998Accounts made up to 31 March 1998 (12 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 June 1997Accounts made up to 31 March 1997 (11 pages)
8 June 1997Accounts made up to 31 March 1997 (11 pages)
14 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 August 1996Return made up to 31/07/96; no change of members (4 pages)
30 May 1996Accounts made up to 31 March 1996 (11 pages)
30 May 1996Accounts made up to 31 March 1996 (11 pages)
6 December 1995Accounts made up to 31 March 1995 (11 pages)
6 December 1995Accounts made up to 31 March 1995 (11 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
26 July 1995Return made up to 31/07/95; full list of members (6 pages)
26 July 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)