London
W1S 4BT
Director Name | Mr Galvin Weston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
Secretary Name | Andrew Clive Batson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Anthony John Dickin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2005) |
Role | Fund Manager |
Correspondence Address | 39 Wiseton Road London SW17 7EE |
Director Name | Jeremy Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | House Of Dorchester 10 Omega Park Alton Hampshire GU34 2YU |
Director Name | Richard Ian White |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Lane End House Lane End, Longwood Winchester Hampshire SO21 1JU |
Director Name | Mr Mark Christian David Swanwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Dorchester 10 Omega Park Alton Hampshire GU34 2YU |
Secretary Name | Richard Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Lane End House Lane End, Longwood Winchester Hampshire SO21 1JU |
Director Name | Ian Frederick McCloud |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2003) |
Role | Production Director |
Correspondence Address | Old Pound Cottage Stratton Dorchester Dorset DT2 9RY |
Director Name | Timothy Pearce |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 2005) |
Role | Factory Worker |
Correspondence Address | Lantern Cottage 1 Rectory Road Piddlehinton Dorchester Dorset DT2 7TE |
Director Name | Edwin Richard Coombs |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2007) |
Role | Fund Manager |
Correspondence Address | 26d Westbourne Gardens London W2 5PU |
Director Name | Mr Richard Stanford Kilburn Young |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | House Of Dorchester 10 Omega Park Alton Hampshire GU34 2YU |
Director Name | Andrew Bryant Symmonds |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maven Capital Partners 5th Floor 9-13 St Andrew Street London EC4A 3AF |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2014) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | www.hodchoc.com |
---|---|
Telephone | 01420 543047 |
Telephone region | Alton |
Registered Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.3k at £1 | Charbonnel Et Walker LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,088,079 |
Gross Profit | £2,280,531 |
Net Worth | £547,598 |
Cash | £53,102 |
Current Liabilities | £2,456,325 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
22 July 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 5 September 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
22 August 2012 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
23 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
26 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
12 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
31 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
6 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 30 April 2015 (22 pages) |
11 May 2016 | Full accounts made up to 30 April 2015 (22 pages) |
15 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 February 2015 | Full accounts made up to 31 December 2013 (27 pages) |
9 February 2015 | Full accounts made up to 31 December 2013 (27 pages) |
11 December 2014 | Register(s) moved to registered office address 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page) |
11 December 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Register(s) moved to registered office address 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page) |
19 September 2014 | Register 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 2014 | Register 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 2014 | Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages) |
6 September 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
6 September 2014 | Termination of appointment of Richard Stanford Kilburn Young as a director on 22 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Andrew Bryant Symmonds as a director on 22 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Andrew Bryant Symmonds as a director on 22 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages) |
6 September 2014 | Appointment of Galvin Weston as a director on 22 July 2014 (3 pages) |
6 September 2014 | Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Richard Stanford Kilburn Young as a director on 22 July 2014 (2 pages) |
6 September 2014 | Appointment of Galvin Weston as a director on 22 July 2014 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages) |
6 September 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
6 September 2014 | Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages) |
5 September 2014 | Registration of charge 044998100010, created on 29 August 2014 (24 pages) |
5 September 2014 | Registration of charge 044998100010, created on 29 August 2014 (24 pages) |
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Consolidation of shares on 22 July 2014 (5 pages) |
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Consolidation of shares on 22 July 2014 (5 pages) |
15 August 2014 | Registered 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 2014 | Registered 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 2014 | Satisfaction of charge 2 in full (1 page) |
1 August 2014 | Satisfaction of charge 2 in full (1 page) |
1 August 2014 | Satisfaction of charge 5 in full (1 page) |
1 August 2014 | Satisfaction of charge 6 in full (2 pages) |
1 August 2014 | Satisfaction of charge 6 in full (2 pages) |
1 August 2014 | Satisfaction of charge 5 in full (1 page) |
30 July 2014 | Registration of charge 044998100009, created on 22 July 2014 (23 pages) |
30 July 2014 | Registration of charge 044998100009, created on 22 July 2014 (23 pages) |
30 July 2014 | Registration of charge 044998100008, created on 22 July 2014 (21 pages) |
30 July 2014 | Registration of charge 044998100008, created on 22 July 2014 (21 pages) |
25 July 2014 | Registration of charge 044998100007, created on 22 July 2014 (30 pages) |
25 July 2014 | Registration of charge 044998100007, created on 22 July 2014 (30 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 May 2013 | Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page) |
3 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (10 pages) |
30 August 2011 | Cancellation of shares. Statement of capital on 30 August 2011
|
30 August 2011 | Cancellation of shares. Statement of capital on 30 August 2011
|
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
22 August 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
13 July 2011 | Termination of appointment of Jeremy Moore as a director (1 page) |
13 July 2011 | Termination of appointment of Jeremy Moore as a director (1 page) |
20 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
2 September 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
2 September 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 October 2009 | Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard Stanford Kilburn Young on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark Christian David Swanwick on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew Bryant Symmonds on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (6 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (28 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (28 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (28 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (28 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (6 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (4 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Memorandum and Articles of Association (29 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Memorandum and Articles of Association (29 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (25 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (25 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (28 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (28 pages) |
9 December 2005 | Memorandum and Articles of Association (29 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Memorandum and Articles of Association (29 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 31/07/03; full list of members
|
20 August 2003 | Return made up to 31/07/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: 1 butts road alton hampshire GU34 1EJ (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 1 butts road alton hampshire GU34 1EJ (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Company name changed the house of dorchester holdings LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed the house of dorchester holdings LIMITED\certificate issued on 31/10/02 (2 pages) |
15 October 2002 | Nc inc already adjusted 16/09/02 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Nc dec already adjusted 16/09/02 (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | S-div 16/09/02 (1 page) |
15 October 2002 | Ad 16/09/02--------- £ si [email protected]=599 £ ic 1/600 (2 pages) |
15 October 2002 | S-div 16/09/02 (1 page) |
15 October 2002 | Nc inc already adjusted 16/09/02 (1 page) |
15 October 2002 | Nc dec already adjusted 16/09/02 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Ad 16/09/02--------- £ si [email protected]=599 £ ic 1/600 (2 pages) |
1 October 2002 | Particulars of mortgage/charge (6 pages) |
1 October 2002 | Particulars of mortgage/charge (6 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
24 September 2002 | Company name changed quayshelfco 943 LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed quayshelfco 943 LIMITED\certificate issued on 24/09/02 (2 pages) |
31 July 2002 | Incorporation (19 pages) |
31 July 2002 | Incorporation (19 pages) |