Company NameDettling Developments Limited
DirectorsStephen Hugh Stapleton Cotton and Gary Thomas Lever
Company StatusActive
Company Number03599648
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Hugh Stapleton Cotton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(5 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Moat
Chailey
East Sussex
BN8 4DA
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusCurrent
Appointed09 January 2008(9 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gtl Property Fund Management LTD
50.00%
Ordinary A
1 at £1Stephen Hugh Stapleton Cotton
50.00%
Ordinary B

Financials

Year2014
Net Worth-£685,514
Cash£157
Current Liabilities£123,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

20 May 2010Delivered on: 1 June 2010
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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 assignment the rent see image for full details.
Outstanding
20 May 2010Delivered on: 1 June 2010
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
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: All rights, title and interest in the charged balance being the balance for the time being on the charged account a/n 20038868 a/d dettling developments limited, account holding bank anglo irish bank corporation limited see image for full details.
Outstanding
20 May 2010Delivered on: 1 June 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
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: 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
20 May 2010Delivered on: 1 June 2010
Persons entitled: Nationwide 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: 125 london road newbury berkshire t/n BK189987 and pulsar business park park ellis square selsey chichester t/n WSX297632 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
30 June 2006Delivered on: 10 July 2006
Persons entitled: Anglo Irish Asset Finance PLC (The Bank)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty and/or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property, the rents and the deposit account. Property being f/h land k/a plot h selsey gate enterprise park chichester road selsey forming part of the land under t/no WSX273382 and WSX297632. See the mortgage charge document for full details.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and/or to the hedging counterparty and/or any associated company on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 May 2005Delivered on: 20 May 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or to the hedging counterparty and/or any associated company on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 February 2004Delivered on: 26 February 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty and/or any associated company) on any account whatsoever.
Particulars: F/H land lying to the north east of rom valley way romford t/no EGL243001. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 17 July 2019 with updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Stephen Hugh Stapleton Cotton on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
20 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Stephen Hugh Stapleton Cotton on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Stephen Hugh Stapleton Cotton on 1 January 2010 (2 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
11 July 2009Accounts made up to 31 December 2008 (12 pages)
11 July 2009Accounts made up to 31 December 2008 (12 pages)
5 November 2008Director appointed gary thomas lever (6 pages)
5 November 2008Director appointed gary thomas lever (6 pages)
4 November 2008Appointment terminated director colin walker-robson (1 page)
4 November 2008Appointment terminated director colin walker-robson (1 page)
27 October 2008Accounts made up to 31 December 2007 (12 pages)
27 October 2008Accounts made up to 31 December 2007 (12 pages)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
9 July 2007Accounts made up to 31 December 2006 (12 pages)
9 July 2007Accounts made up to 31 December 2006 (12 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
10 July 2006Particulars of mortgage/charge (9 pages)
10 July 2006Particulars of mortgage/charge (9 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 September 2005Return made up to 17/07/05; full list of members (3 pages)
19 September 2005Return made up to 17/07/05; full list of members (3 pages)
2 June 2005Particulars of mortgage/charge (9 pages)
2 June 2005Particulars of mortgage/charge (9 pages)
20 May 2005Particulars of mortgage/charge (13 pages)
20 May 2005Particulars of mortgage/charge (13 pages)
14 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 August 2004Return made up to 17/07/04; full list of members (7 pages)
23 August 2004Return made up to 17/07/04; full list of members (7 pages)
16 July 2004Company name changed elmcrest developments LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed elmcrest developments LIMITED\certificate issued on 16/07/04 (2 pages)
26 March 2004Company name changed elmcrest (romford) LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed elmcrest (romford) LIMITED\certificate issued on 26/03/04 (2 pages)
26 February 2004Particulars of mortgage/charge (15 pages)
26 February 2004Particulars of mortgage/charge (15 pages)
19 January 2004Ad 17/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2004Ad 17/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
13 November 2003Company name changed shelfco (no.1516) LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed shelfco (no.1516) LIMITED\certificate issued on 13/11/03 (2 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
14 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 August 2002Return made up to 17/07/02; full list of members (7 pages)
3 August 2002Return made up to 17/07/02; full list of members (7 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
24 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(9 pages)
11 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(9 pages)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
13 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed;new director appointed (3 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
13 August 1998Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page)
13 August 1998Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed;new director appointed (3 pages)
17 July 1998Incorporation (23 pages)
17 July 1998Incorporation (23 pages)