Weybridge
Surrey
KT13 8UP
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 06 January 2016(19 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Jeffrey Ian Doble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Chantry House Fairfax Road Teddington Middlesex TW11 9DH |
Director Name | Varina Bernadette Wilkinson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 25 Kirkley Road Wimbledon London SW19 3AZ |
Secretary Name | Mrs Carol Dawn Doble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chantry House Fairfax Road Teddington Middlesex TW11 9DH |
Director Name | Gary John Oliver |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2001) |
Role | Financial Adviser |
Correspondence Address | 36 Royal Road Teddington Middlesex TW11 0SB |
Director Name | Varina Kaemmerer Farag |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Independent Financial Advisor |
Correspondence Address | 25 Kirkley Road Wimbledon London SW19 3AZ |
Director Name | Graham Byrne |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 September 2009) |
Role | Independent Financial Adviser |
Correspondence Address | 14 The Dell Tadworth Surrey KT20 5TQ |
Director Name | Debra Margaret Jafrato |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 September 2009) |
Role | Independent Financial Advisers |
Correspondence Address | 25 Watts Lane Teddington Middlesex TW11 8HQ |
Director Name | Michael James Patrick Stevenson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2005) |
Role | Independent Financial Adviser |
Correspondence Address | 11 Wiltshire Gardens Twickenham Middlesex TW2 6ND |
Director Name | Rachel Tomkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 September 2009) |
Role | Independent Financial Advisor |
Correspondence Address | 11 Melrose Place Weybridge Surrey KT13 8UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dexters.co.uk |
---|
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Dexters Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £874,114 |
Cash | £15,892 |
Current Liabilities | £277,496 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
9 April 2021 | Delivered on: 20 April 2021 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 March 2013 | Delivered on: 9 April 2013 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Accounts for a small company made up to 30 September 2022 (18 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
11 May 2022 | Registered office address changed from 74 Heath Road Twickenham TW1 4BW England to 3 Park Road Teddington TW11 0AP on 11 May 2022 (1 page) |
8 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 April 2021 | Resolutions
|
27 April 2021 | Memorandum and Articles of Association (7 pages) |
20 April 2021 | Registration of charge 032972090003, created on 9 April 2021 (14 pages) |
5 March 2021 | Satisfaction of charge 032972090002 in full (4 pages) |
5 March 2021 | Satisfaction of charge 1 in full (4 pages) |
29 January 2021 | Cessation of Dexters London Limited as a person with significant control on 29 January 2021 (1 page) |
29 January 2021 | Notification of Dexters Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 November 2020 | Registered office address changed from 203 Swan Road Feltham Middlesex TW13 6LL to 74 Heath Road Twickenham TW1 4BW on 30 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 September 2020 | Registration of charge 032972090002, created on 25 September 2020 (54 pages) |
10 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 October 2017 | Cessation of Jeffrey Ian Doble as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Jeffrey Ian Doble as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Notification of Dexters London Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Notification of Dexters London Limited as a person with significant control on 6 April 2016 (1 page) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 January 2016 | Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Registered office address changed from 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 203 Swan Road Feltham Middlesex TW13 6LL on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 203 Swan Road Feltham Middlesex TW13 6LL on 20 March 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Termination of appointment of Jeffrey Doble as a director (1 page) |
5 June 2014 | Termination of appointment of Jeffrey Doble as a director (1 page) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 July 2013 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP United Kingdom on 18 July 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 November 2011 | Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
2 November 2010 | Director's details changed for David John Tomkins on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for David John Tomkins on 30 September 2010 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Appointment terminated director graham byrne (1 page) |
23 September 2009 | Appointment terminated director debra jafrato (1 page) |
23 September 2009 | Appointment terminated director graham byrne (1 page) |
23 September 2009 | Appointment terminated director debra jafrato (1 page) |
23 September 2009 | Appointment terminated director rachel tomkins (1 page) |
23 September 2009 | Appointment terminated director rachel tomkins (1 page) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 October 2008 | Director's change of particulars / david tomkins / 30/06/2006 (1 page) |
23 October 2008 | Director's change of particulars / david tomkins / 30/06/2006 (1 page) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / rachel tomkins / 30/06/2006 (1 page) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / rachel tomkins / 30/06/2006 (1 page) |
9 June 2008 | Director's change of particulars / debra jafrato / 05/06/2008 (1 page) |
9 June 2008 | Director's change of particulars / debra jafrato / 05/06/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
29 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
16 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
17 January 2003 | Return made up to 30/12/02; full list of members
|
17 January 2003 | Return made up to 30/12/02; full list of members
|
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page) |
25 April 2002 | Company name changed dexters private finance LIMITED\certificate issued on 25/04/02 (3 pages) |
25 April 2002 | Company name changed dexters private finance LIMITED\certificate issued on 25/04/02 (3 pages) |
15 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 March 2001 | Company name changed dexters financial services limit ed\certificate issued on 19/03/01 (2 pages) |
19 March 2001 | Company name changed dexters financial services limit ed\certificate issued on 19/03/01 (2 pages) |
19 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 April 2000 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
16 April 2000 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
18 January 2000 | Return made up to 30/12/99; full list of members
|
18 January 2000 | Return made up to 30/12/99; full list of members
|
10 December 1999 | Registered office changed on 10/12/99 from: 84 heath road twickenham middx. TW1 4BY (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 84 heath road twickenham middx. TW1 4BY (1 page) |
15 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
20 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 30/12/97; full list of members
|
22 January 1998 | Return made up to 30/12/97; full list of members
|
6 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
6 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
28 January 1997 | Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1997 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
28 January 1997 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
28 January 1997 | Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
30 December 1996 | Incorporation (16 pages) |
30 December 1996 | Incorporation (16 pages) |