Company NameHouse Of Dorchester Limited
DirectorsAndrew Clive Batson and Galvin Weston
Company StatusActive
Company Number04499810
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameAndrew Clive Batson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameMr Galvin Weston
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Secretary NameAndrew Clive Batson
NationalityBritish
StatusCurrent
Appointed22 July 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameAnthony John Dickin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2005)
RoleFund Manager
Correspondence Address39 Wiseton Road
London
SW17 7EE
Director NameJeremy Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2011)
RoleCompany Director
Correspondence AddressHouse Of Dorchester
10 Omega Park
Alton
Hampshire
GU34 2YU
Director NameRichard Ian White
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressLane End House
Lane End, Longwood
Winchester
Hampshire
SO21 1JU
Director NameMr Mark Christian David Swanwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Dorchester
10 Omega Park
Alton
Hampshire
GU34 2YU
Secretary NameRichard Ian White
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressLane End House
Lane End, Longwood
Winchester
Hampshire
SO21 1JU
Director NameIan Frederick McCloud
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2003)
RoleProduction Director
Correspondence AddressOld Pound Cottage
Stratton
Dorchester
Dorset
DT2 9RY
Director NameTimothy Pearce
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 2005)
RoleFactory Worker
Correspondence AddressLantern Cottage
1 Rectory Road Piddlehinton
Dorchester
Dorset
DT2 7TE
Director NameEdwin Richard Coombs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2007)
RoleFund Manager
Correspondence Address26d Westbourne Gardens
London
W2 5PU
Director NameMr Richard Stanford Kilburn Young
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHouse Of Dorchester
10 Omega Park
Alton
Hampshire
GU34 2YU
Director NameAndrew Bryant Symmonds
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaven Capital Partners 5th Floor
9-13 St Andrew Street
London
EC4A 3AF
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed31 May 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2014)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitewww.hodchoc.com
Telephone01420 543047
Telephone regionAlton

Location

Registered Address1 The Royal Arcade 28
Old Bond Street
London
W1S 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.3k at £1Charbonnel Et Walker LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,088,079
Gross Profit£2,280,531
Net Worth£547,598
Cash£53,102
Current Liabilities£2,456,325

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

22 July 2014Delivered on: 30 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1. all estates or interests in the leasehold property being dorchester chocolates site, poundbury, dorchester (registered at the land registry with title number DT258178);. 2. all estates or interests in any freehold or leasehold property belonging to house of dorchester limited (the "company") at the date of the charge or any time thereafter (other than any property charged under paragraph 1 above);. 3. all present and future interests of the company in or over land;. 4. all patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case at the date of the charge or at any time thereafter held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights; and. 5. all the company's rights at the date of the charge and at any time thereafter in relation to trade secrets, confidential information and know how in any part of the world.
Outstanding
22 July 2014Delivered on: 30 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property being dorchester chocolates site, poundbury, dorchester registered at the land registry under title number DT258178.
Outstanding
22 July 2014Delivered on: 25 July 2014
Persons entitled:
Mark Christian David Swanwick
Crown Place Vct PLC
Maven Income and Growth Vct PLC

Classification: A registered charge
Particulars: The leasehold property situated at dorchester chocolates site, poundbury, dorchester (title no. DT258178), together with in all cases all buildings structures fixtures and fittings (including trade fixtures and fittings (but excluding landlord’s fixtures) and fixed plant and machinery and all related spare parts fuels equipment and tools from time to time therein or thereon subject to and with the benefit of any lease tenancy agreement licence right covenant condition or encumbrance affecting the same at the date hereof.
Outstanding
29 August 2014Delivered on: 5 September 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 August 2012Delivered on: 5 September 2012
Satisfied on: 1 August 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: Chattels mortgage
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: The mortgaged chattels being, manuf: yorkshire process plant, type/model ct 12000, desc,2 holding tanks with water jacket heating stirrers and outlet pumps/pipework etc 212 tonne capacity, serial no.4291-3&4, Manuf: yorkshire process plant, type/model ct 500, desc,2 holding tanks with water jacket heating stirrers and outlet pumps/pipework 500KG capacity, serial no.4291-1&2, Manuf: low & duff, type/model , desc,3 holding tanks with water jacket heating stirrers and gravity outlet 500KG capacity, serial no.j 499/501&502 year 1967.
Fully Satisfied
26 May 2005Delivered on: 9 June 2005
Satisfied on: 1 August 2014
Persons entitled: Venture Finance PLC

Classification: All assets 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.
Fully Satisfied
4 March 2004Delivered on: 11 March 2004
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
31 October 2002Delivered on: 13 November 2002
Satisfied on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as the house of dorchester holdings limited to the chargee on any account whatsoever.
Particulars: The l/h property k/a dorchester chocolates site poundbury dorchester t/n DT258178. 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.
Fully Satisfied
16 September 2002Delivered on: 1 October 2002
Satisfied on: 1 August 2014
Persons entitled: Murray Johnstone Limited (As Security Trustee for the Stockholders)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a quayshelfo 943 limited to the stockholders or any of them and/or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
16 September 2002Delivered on: 26 September 2002
Satisfied on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as quayshelfco 943 limited) 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.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
12 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
26 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
14 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (10 pages)
28 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 January 2019Full accounts made up to 30 April 2018 (26 pages)
12 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 January 2018Full accounts made up to 30 April 2017 (26 pages)
31 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (26 pages)
6 February 2017Full accounts made up to 30 April 2016 (26 pages)
6 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 May 2016Full accounts made up to 30 April 2015 (22 pages)
11 May 2016Full accounts made up to 30 April 2015 (22 pages)
15 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,300
(4 pages)
15 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,300
(4 pages)
9 February 2015Full accounts made up to 31 December 2013 (27 pages)
9 February 2015Full accounts made up to 31 December 2013 (27 pages)
11 December 2014Register(s) moved to registered office address 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
11 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,300
(5 pages)
11 December 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,300
(5 pages)
11 December 2014Register(s) moved to registered office address 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
19 September 2014Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
19 September 2014Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
6 September 2014Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
6 September 2014Termination of appointment of Richard Stanford Kilburn Young as a director on 22 July 2014 (2 pages)
6 September 2014Termination of appointment of Andrew Bryant Symmonds as a director on 22 July 2014 (2 pages)
6 September 2014Termination of appointment of Andrew Bryant Symmonds as a director on 22 July 2014 (2 pages)
6 September 2014Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages)
6 September 2014Appointment of Galvin Weston as a director on 22 July 2014 (3 pages)
6 September 2014Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages)
6 September 2014Termination of appointment of Richard Stanford Kilburn Young as a director on 22 July 2014 (2 pages)
6 September 2014Appointment of Galvin Weston as a director on 22 July 2014 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
6 September 2014Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages)
6 September 2014Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages)
5 September 2014Registration of charge 044998100010, created on 29 August 2014 (24 pages)
5 September 2014Registration of charge 044998100010, created on 29 August 2014 (24 pages)
3 September 2014Change of share class name or designation (2 pages)
3 September 2014Consolidation of shares on 22 July 2014 (5 pages)
3 September 2014Change of share class name or designation (2 pages)
3 September 2014Consolidation of shares on 22 July 2014 (5 pages)
15 August 2014Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages)
1 August 2014Satisfaction of charge 2 in full (1 page)
1 August 2014Satisfaction of charge 2 in full (1 page)
1 August 2014Satisfaction of charge 5 in full (1 page)
1 August 2014Satisfaction of charge 6 in full (2 pages)
1 August 2014Satisfaction of charge 6 in full (2 pages)
1 August 2014Satisfaction of charge 5 in full (1 page)
30 July 2014Registration of charge 044998100009, created on 22 July 2014 (23 pages)
30 July 2014Registration of charge 044998100009, created on 22 July 2014 (23 pages)
30 July 2014Registration of charge 044998100008, created on 22 July 2014 (21 pages)
30 July 2014Registration of charge 044998100008, created on 22 July 2014 (21 pages)
25 July 2014Registration of charge 044998100007, created on 22 July 2014 (30 pages)
25 July 2014Registration of charge 044998100007, created on 22 July 2014 (30 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,300
(10 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,300
(10 pages)
22 May 2013Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page)
3 April 2013Full accounts made up to 31 December 2012 (24 pages)
3 April 2013Full accounts made up to 31 December 2012 (24 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
31 August 2012Full accounts made up to 31 December 2011 (27 pages)
31 August 2012Full accounts made up to 31 December 2011 (27 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
30 August 2011Cancellation of shares. Statement of capital on 30 August 2011
  • GBP 1,300.0
(8 pages)
30 August 2011Cancellation of shares. Statement of capital on 30 August 2011
  • GBP 1,300.0
(8 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
22 August 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
22 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
13 July 2011Termination of appointment of Jeremy Moore as a director (1 page)
13 July 2011Termination of appointment of Jeremy Moore as a director (1 page)
20 April 2011Full accounts made up to 31 December 2010 (28 pages)
20 April 2011Full accounts made up to 31 December 2010 (28 pages)
2 September 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
2 September 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Full accounts made up to 31 December 2009 (25 pages)
7 April 2010Full accounts made up to 31 December 2009 (25 pages)
11 October 2009Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages)
11 October 2009Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages)
11 October 2009Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
31 July 2009Return made up to 31/07/09; full list of members (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (6 pages)
18 March 2009Full accounts made up to 31 December 2008 (28 pages)
18 March 2009Full accounts made up to 31 December 2008 (28 pages)
19 August 2008Full accounts made up to 31 December 2007 (28 pages)
19 August 2008Full accounts made up to 31 December 2007 (28 pages)
31 July 2008Return made up to 31/07/08; full list of members (6 pages)
31 July 2008Return made up to 31/07/08; full list of members (6 pages)
31 July 2007Return made up to 31/07/07; full list of members (4 pages)
31 July 2007Return made up to 31/07/07; full list of members (4 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2006 (24 pages)
16 April 2007Full accounts made up to 31 December 2006 (24 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Memorandum and Articles of Association (29 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Memorandum and Articles of Association (29 pages)
2 August 2006Return made up to 31/07/06; full list of members (4 pages)
2 August 2006Return made up to 31/07/06; full list of members (4 pages)
16 March 2006Full accounts made up to 31 December 2005 (25 pages)
16 March 2006Full accounts made up to 31 December 2005 (25 pages)
27 January 2006Full accounts made up to 31 December 2004 (28 pages)
27 January 2006Full accounts made up to 31 December 2004 (28 pages)
9 December 2005Memorandum and Articles of Association (29 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005Memorandum and Articles of Association (29 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 31/07/05; full list of members (4 pages)
25 August 2005Return made up to 31/07/05; full list of members (4 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
26 August 2004Return made up to 31/07/04; full list of members (9 pages)
26 August 2004Return made up to 31/07/04; full list of members (9 pages)
28 May 2004Full accounts made up to 31 December 2003 (25 pages)
28 May 2004Full accounts made up to 31 December 2003 (25 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
20 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Registered office changed on 09/06/03 from: 1 butts road alton hampshire GU34 1EJ (1 page)
9 June 2003Registered office changed on 09/06/03 from: 1 butts road alton hampshire GU34 1EJ (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Company name changed the house of dorchester holdings LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed the house of dorchester holdings LIMITED\certificate issued on 31/10/02 (2 pages)
15 October 2002Nc inc already adjusted 16/09/02 (1 page)
15 October 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 October 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 October 2002Nc dec already adjusted 16/09/02 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002S-div 16/09/02 (1 page)
15 October 2002Ad 16/09/02--------- £ si [email protected]=599 £ ic 1/600 (2 pages)
15 October 2002S-div 16/09/02 (1 page)
15 October 2002Nc inc already adjusted 16/09/02 (1 page)
15 October 2002Nc dec already adjusted 16/09/02 (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 October 2002Ad 16/09/02--------- £ si [email protected]=599 £ ic 1/600 (2 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 September 2002Registered office changed on 25/09/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
24 September 2002Company name changed quayshelfco 943 LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed quayshelfco 943 LIMITED\certificate issued on 24/09/02 (2 pages)
31 July 2002Incorporation (19 pages)
31 July 2002Incorporation (19 pages)