London
EC2Y 5AU
Secretary Name | Robert Lewis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheatenden 76 Wheathampstead Road Harpenden Hertfordshire AL5 1JA |
Secretary Name | Marita Liselotte Link |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 March 2019) |
Role | Secretary |
Correspondence Address | 27 Chester Road London N19 5DF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6th Floor, 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Dartmouth Park Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,210 |
Current Liabilities | £2,757,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
16 April 2007 | Delivered on: 18 April 2007 Persons entitled: Bentalls Shopping Centre Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
14 October 2005 | Delivered on: 1 November 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three suns nursery, spital road, maldon, essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 October 2005 | Delivered on: 22 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leas, wycke hill, spital road, maldon, essex and land adjoining t/no's EX654303 and EX654302. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
6 October 2005 | Delivered on: 12 October 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the rosary wycke hill maldon essex t/n EX651768,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
20 July 2005 | Delivered on: 22 July 2005 Satisfied on: 23 January 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the rosary wycke hill maldon essex t/no EX651768 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Change of details for Dartmouth Park Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2023 | Director's details changed for Mr Thomas Peter Mann on 25 July 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 October 2022 | Appointment of Thomas Peter Mann as a director on 21 October 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
5 August 2022 | Director's details changed for Mr Nicholas William Innes Mann on 5 August 2022 (2 pages) |
5 August 2022 | Cessation of Nicholas William Innes Mann as a person with significant control on 6 April 2016 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
5 August 2020 | Change of details for Dartmouth Park Holdings Limited as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Nicholas William Innes Mann on 5 August 2020 (2 pages) |
2 July 2020 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2 July 2020 (1 page) |
16 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Marita Liselotte Link as a secretary on 29 March 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Satisfaction of charge 5 in full (4 pages) |
31 October 2018 | Satisfaction of charge 2 in full (4 pages) |
31 October 2018 | Satisfaction of charge 3 in full (4 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
29 January 2016 | All of the property or undertaking has been released from charge 6 (5 pages) |
29 January 2016 | All of the property or undertaking has been released from charge 6 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
4 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from euro house 1394 high road london N20 9YZ (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from euro house 1394 high road london N20 9YZ (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 27 chester road london N19 5DF (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 27 chester road london N19 5DF (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Return made up to 20/08/07; no change of members (6 pages) |
11 October 2007 | Return made up to 20/08/07; no change of members (6 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
20 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
9 May 2006 | Ad 23/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 2006 | Ad 23/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members
|
5 September 2005 | Return made up to 20/08/05; full list of members
|
22 July 2005 | Particulars of mortgage/charge (7 pages) |
22 July 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
5 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
5 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
5 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
5 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 September 2001 | Return made up to 07/09/01; full list of members
|
17 September 2001 | Return made up to 07/09/01; full list of members
|
22 December 2000 | Registered office changed on 22/12/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Incorporation (16 pages) |
7 September 2000 | Incorporation (16 pages) |