Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Sidney William Shephard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Swimming Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Parkway London SW20 9HF |
Director Name | Mrs Jean Frances Shephard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Secretary Name | Claire Elizabeth Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 South Lodge Avenue Mitcham Surrey CR4 1LU |
Director Name | Lee Richard Whitmill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | dolphinswimschools.co.uk |
---|---|
Telephone | 020 86404488 |
Telephone region | London |
Registered Address | Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Jean Frances Shephard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,997 |
Cash | £13,156 |
Current Liabilities | £33,986 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 28 May 2022 (overdue) |
26 March 2015 | Delivered on: 8 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 December 2020 | Appointment of Lee Richard Whitmill as a director on 9 November 2020 (2 pages) |
---|---|
3 December 2020 | Termination of appointment of Jean Frances Shephard as a director on 9 November 2020 (1 page) |
3 December 2020 | Cessation of Jean Frances Shephard as a person with significant control on 9 November 2020 (1 page) |
3 December 2020 | Notification of Lee Richard Whitmill as a person with significant control on 9 November 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
16 September 2020 | Registered office address changed from Unit 16 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD England to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 September 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 March 2019 | Director's details changed for Mrs Jean Frances Shephard on 25 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from Chancery House, 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 16 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD on 7 February 2019 (1 page) |
24 April 2018 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 April 2018 | Registered office address changed from 92-94 Boundary Business Court Unit 16 Church Road Mitcham Surrey CR4 3TD United Kingdom to Chancery House, 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB on 17 April 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 February 2018 | Change of details for Mrs Jean Frances Shephard as a person with significant control on 6 April 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 December 2017 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to 92-94 Boundary Business Court Unit 16 Church Road Mitcham Surrey CR4 3TD on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to 92-94 Boundary Business Court Unit 16 Church Road Mitcham Surrey CR4 3TD on 14 December 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 February 2016 | Director's details changed for Mrs Jean Frances Shephard on 11 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mrs Jean Frances Shephard on 11 January 2016 (2 pages) |
20 June 2015 | Termination of appointment of Claire Elizabeth Elliott as a secretary on 6 March 2015 (1 page) |
20 June 2015 | Termination of appointment of Claire Elizabeth Elliott as a secretary on 6 March 2015 (1 page) |
20 June 2015 | Termination of appointment of Claire Elizabeth Elliott as a secretary on 6 March 2015 (1 page) |
8 April 2015 | Registration of charge 039159580001, created on 26 March 2015 (18 pages) |
8 April 2015 | Registration of charge 039159580001, created on 26 March 2015 (18 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 March 2015 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (16 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (16 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
10 September 2012 | Termination of appointment of Sidney Shephard as a director (1 page) |
10 September 2012 | Termination of appointment of Sidney Shephard as a director (1 page) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 February 2010 | Director's details changed for Sidney William Shephard on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jean Frances Shephard on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Jean Frances Shephard on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sidney William Shephard on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Sidney William Shephard on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jean Frances Shephard on 1 February 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
28 January 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Secretary's particulars changed (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 May 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
3 May 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
26 April 2000 | Company name changed computers local LTD\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed computers local LTD\certificate issued on 27/04/00 (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (12 pages) |
28 January 2000 | Incorporation (12 pages) |