High Wycombe
Buckinghamshire
HP11 1LH
Director Name | Mr John Arthur Bramm |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cromwell Cottage Alleyns Lane Maidenhead SL6 9AD |
Director Name | Mr Gregory Hamilton Suthern |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS |
Website | www.dormeo.co.uk/ |
---|---|
Telephone | 0800 6250134 |
Telephone region | Freephone |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1m at £1 | Studio Moderna Brands B.v. 94.39% Ordinary B |
---|---|
300k at £1 | Chemical Trading & Consulting Sa 5.60% Ordinary B |
5 at £1 | Chemical Trading & Consulting Sa 0.00% Ordinary A |
100 at £1 | Studio Moderna Brands B.v. 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,396,000 |
Cash | £211,000 |
Current Liabilities | £3,579,000 |
Latest Accounts | 31 December 2020 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 March 2019 | Delivered on: 21 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
29 November 2017 | Delivered on: 8 December 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
10 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
2 March 2021 | Full accounts made up to 31 December 2019 (23 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 March 2019 | Registration of charge 074403980003, created on 20 March 2019 (23 pages) |
21 March 2019 | Registration of charge 074403980002, created on 20 March 2019 (11 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
3 July 2018 | Satisfaction of charge 074403980001 in full (1 page) |
27 March 2018 | Change of details for Mr Sandi Cesko as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Notification of Livija Dolanc as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Sandi Cesko as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Michael James Pitt on 1 February 2018 (2 pages) |
8 December 2017 | Registration of charge 074403980001, created on 29 November 2017 (56 pages) |
8 December 2017 | Registration of charge 074403980001, created on 29 November 2017 (56 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
30 January 2017 | Registered office address changed from Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH on 30 January 2017 (1 page) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
14 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
18 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
9 April 2015 | Appointment of Mr Michael James Pitt as a director on 27 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Michael James Pitt as a director on 27 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gregory Hamilton Suthern as a director on 27 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Gregory Hamilton Suthern as a director on 27 March 2015 (1 page) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
3 February 2014 | Auditor's resignation (1 page) |
3 February 2014 | Auditor's resignation (1 page) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
20 November 2013 | Termination of appointment of John Bramm as a director (1 page) |
20 November 2013 | Appointment of Mr Gregory Hamilton Suthern as a director (2 pages) |
20 November 2013 | Appointment of Mr Gregory Hamilton Suthern as a director (2 pages) |
20 November 2013 | Termination of appointment of John Bramm as a director (1 page) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Change of share class name or designation (2 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (16 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (16 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 15 November 2010
|
3 May 2012 | Statement of capital following an allotment of shares on 15 November 2010
|
23 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
25 November 2011 | Registered office address changed from Cromwell Cottage Alleyns Lane Maidenhead SL6 9AD United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
25 November 2011 | Registered office address changed from Cromwell Cottage Alleyns Lane Maidenhead SL6 9AD United Kingdom on 25 November 2011 (1 page) |
15 November 2010 | Incorporation (20 pages) |
15 November 2010 | Incorporation (20 pages) |