Company NameDobbyman Investments Ltd
DirectorMark Dobby
Company StatusActive
Company Number03302284
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Dobby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(2 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameJulie Jeanette Dobby
NationalityBritish
StatusCurrent
Appointed25 April 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameSamantha Jane Wheeler
NationalityBritish
StatusResigned
Appointed16 January 1997(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 1997)
RoleSecretary
Correspondence Address31 Barnet Drive
Bromley
Kent
BR2 8PG
Secretary NameNorman Dobby
NationalityBritish
StatusResigned
Appointed14 May 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 04 June 2001)
RoleCompany Director
Correspondence Address196 Southlands Road
Bromley
Kent
BR2 9RD
Secretary NameClayton Maxwell Payne
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2002)
RoleCompany Director
Correspondence Address195b Brockley Road
London
SE4 2RS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mark Anthony Norman Dobby
100.00%
Ordinary

Financials

Year2014
Net Worth£561,941
Cash£124,463
Current Liabilities£496,014

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return28 December 2023 (3 months, 2 weeks ago)
Next Return Due11 January 2025 (8 months, 4 weeks from now)

Charges

1 October 2014Delivered on: 11 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 130 and 132 verdant lane catford london t/no. SGL456169.
Outstanding
1 October 2014Delivered on: 8 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 March 2010Delivered on: 24 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 17A to 17E eurolink industrial estate (now known as dolphin park ) upper filed road sittingbourne t/no:K805961 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 2002Delivered on: 13 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as unit 15 gunnery terrace royal arsenal woolwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 March 1999Delivered on: 22 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
13 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
16 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
25 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
9 November 2018Director's details changed for Mr Mark Dobby on 9 November 2018 (2 pages)
9 November 2018Secretary's details changed for Julie Jeanette Dobby on 9 November 2018 (1 page)
28 February 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
25 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 November 2016Previous accounting period extended from 27 February 2016 to 29 February 2016 (1 page)
26 November 2016Previous accounting period extended from 27 February 2016 to 29 February 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 October 2014Registration of charge 033022840005, created on 1 October 2014 (10 pages)
11 October 2014Registration of charge 033022840005, created on 1 October 2014 (10 pages)
11 October 2014Registration of charge 033022840005, created on 1 October 2014 (10 pages)
8 October 2014Registration of charge 033022840004, created on 1 October 2014 (5 pages)
8 October 2014Registration of charge 033022840004, created on 1 October 2014 (5 pages)
8 October 2014Registration of charge 033022840004, created on 1 October 2014 (5 pages)
8 February 2014Secretary's details changed for Julie Jeanette Dobby on 1 January 2014 (1 page)
8 February 2014Secretary's details changed for Julie Jeanette Dobby on 1 January 2014 (1 page)
8 February 2014Secretary's details changed for Julie Jeanette Dobby on 1 January 2014 (1 page)
8 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Director's details changed for Mark Dobby on 1 January 2014 (2 pages)
8 February 2014Director's details changed for Mark Dobby on 1 January 2014 (2 pages)
8 February 2014Director's details changed for Mark Dobby on 1 January 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2010Director's details changed for Mark Dobby on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark Dobby on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark Dobby on 1 October 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (11 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (11 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
5 February 2007Return made up to 14/01/07; full list of members (2 pages)
5 February 2007Return made up to 14/01/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
31 May 2005Total exemption full accounts made up to 1 March 2004 (13 pages)
31 May 2005Total exemption full accounts made up to 1 March 2004 (13 pages)
31 May 2005Total exemption full accounts made up to 1 March 2004 (13 pages)
1 March 2005Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
1 March 2005Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
3 February 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2004Registered office changed on 15/10/04 from: 88 wickham road beckenham kent BR3 6QH (1 page)
15 October 2004Registered office changed on 15/10/04 from: 88 wickham road beckenham kent BR3 6QH (1 page)
7 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(6 pages)
7 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(6 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
2 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
2 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
2 March 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(6 pages)
2 March 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(6 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (3 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (3 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
12 April 2002Company name changed dobby man LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed dobby man LIMITED\certificate issued on 12/04/02 (2 pages)
23 January 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Registered office changed on 05/01/00 from: 31 barnet drive bromley kent BR2 8PG (1 page)
5 January 2000Registered office changed on 05/01/00 from: 31 barnet drive bromley kent BR2 8PG (1 page)
26 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 14/01/99; full list of members (6 pages)
4 February 1999Return made up to 14/01/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 February 1998Return made up to 14/01/98; full list of members (6 pages)
19 February 1998Return made up to 14/01/98; full list of members (6 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Director resigned (1 page)
14 January 1997Incorporation (14 pages)
14 January 1997Incorporation (14 pages)