Company NameDock And Let Limited
DirectorMichael Spencer Docker
Company StatusActive
Company Number03724578
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Spencer Docker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMrs Michele Docker
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

253 at £1Cavendish Corporate Investments Pcc LTD
99.22%
Preferred Ordinary
2 at £1Elektron Tower 3 LTD
0.78%
Ordinary

Financials

Year2014
Net Worth-£794,525
Cash£2,792,409
Current Liabilities£2,343,882

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due21 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

17 September 2012Delivered on: 26 September 2012
Persons entitled: Efg Private Bank Limited

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: 1 limehouse wharf, 148 narrow street, london and all buildings, fixtures, fixed plant and machinery at any time thereon see image for full details.
Outstanding
17 September 2012Delivered on: 20 September 2012
Persons entitled: Efg Private Bank Limited

Classification: Securities 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: All stocks shares bonds debentures notes certificates of deposit warrants see image for full details.
Outstanding
17 September 2012Delivered on: 20 September 2012
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits
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 fixed charge the deposits see image for full details.
Outstanding
4 August 2010Delivered on: 17 August 2010
Persons entitled: Coutts & Company

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: Flat 1 limehouse wharf 148-150 narrow street london t/no NGL338315 see image for full details.
Outstanding
4 August 2010Delivered on: 17 August 2010
Persons entitled: Coutts & Company

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: Flats 430 & 435 neutron tower 6 blackwall way london t/nos EGL538756 and EGL538752 see image for full details.
Outstanding

Filing History

22 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
28 March 2023Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 June 2022Satisfaction of charge 1 in full (1 page)
7 June 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
24 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
29 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
18 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
31 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 March 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
20 December 2019Previous accounting period extended from 24 March 2019 to 1 April 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Elektron Tower 3 Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Notification of a person with significant control statement (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
4 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
14 September 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 255
(4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 255
(4 pages)
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
29 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 255
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 255
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 255
(4 pages)
28 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 255
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 255
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 255
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
21 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 255
(7 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 255
(7 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 November 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 November 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
27 April 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
27 April 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
27 April 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
27 April 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
27 April 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
27 April 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
27 April 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
27 April 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from 58 roebuck lane buckhurst hill essex IG9 5QX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 58 roebuck lane buckhurst hill essex IG9 5QX (1 page)
30 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
23 March 2007Return made up to 02/03/07; full list of members (6 pages)
23 March 2007Return made up to 02/03/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2006Return made up to 02/03/06; full list of members (6 pages)
23 March 2006Return made up to 02/03/06; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2005Return made up to 02/03/05; full list of members (5 pages)
10 May 2005Return made up to 02/03/05; full list of members (5 pages)
28 April 2005Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
28 April 2005Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2004Return made up to 02/03/04; full list of members (6 pages)
24 March 2004Return made up to 02/03/04; full list of members (6 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 02/03/02; full list of members (6 pages)
18 April 2002Return made up to 02/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2001Registered office changed on 28/03/01 from: 58 roebuck lane buckhurst hill essex IG9 5QX (1 page)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 58 roebuck lane buckhurst hill essex IG9 5QX (1 page)
20 April 2000Return made up to 02/03/00; full list of members (6 pages)
20 April 2000Return made up to 02/03/00; full list of members (6 pages)
2 March 1999Incorporation (16 pages)
2 March 1999Incorporation (16 pages)