Active
Company Information for DOVER STREET LIMITED
399 STRAND, LONDON, WC2R 0LX,
|
Company Registration Number
01838233
Private Limited Company
Active |
Company Name | ||
---|---|---|
DOVER STREET LIMITED | ||
Legal Registered Office | ||
399 STRAND LONDON WC2R 0LX Other companies in W1S | ||
Previous Names | ||
|
Company Number | 01838233 | |
---|---|---|
Company ID Number | 01838233 | |
Date formed | 1984-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-08 13:51:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOVER STREET CAPITAL LIMITED | 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR | Dissolved | Company formed on the 2002-01-17 | |
DOVER STREET CONTRACTS LIMITED | ASHLEY STANSBATCH LEOMINSTER HR6 9LN | Active - Proposal to Strike off | Company formed on the 2006-09-21 | |
DOVER STREET DOCTORS LLP | 22-26 BANK STREET HERNE BAY CT6 5EA | Active | Company formed on the 2013-03-15 | |
DOVER STREET FILMS LIMITED | FLAT 1 25 MILTON AVENUE LONDON ENGLAND N6 5QF | Dissolved | Company formed on the 2008-04-18 | |
DOVER STREET HOLDINGS LIMITED | 47 ALBEMARLE STREET LONDON W1S 4JW | Active | Company formed on the 2002-03-01 | |
DOVER STREET HOMES LIMITED | 47 ALBEMARLE STREET LONDON W1S 4JW | Active | Company formed on the 2009-03-11 | |
DOVER STREET INCORPORATIONS ONE LIMITED | SUITE 1 STEVENSON HOUSE ST CHRISTOPHER'S GREEN HASLEMERE SURREY GU27 1BX | Dissolved | Company formed on the 2004-03-03 | |
DOVER STREET INVESTMENTS LIMITED | 47 ALBEMARLE STREET LONDON W1S 4JW | Active | Company formed on the 2001-05-25 | |
DOVER STREET MARKET INTERNATIONAL (DSMI) LIMITED | 5-11 REGENT STREET CHARLES HOUSE LONDON SW1Y 4LR | Active | Company formed on the 2011-12-09 | |
DOVER STREET MARKETING LTD | BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AU | Active - Proposal to Strike off | Company formed on the 2013-04-23 | |
DOVER STREET MEDIA LIMITED | 7C HIGHGATE AVENUE LONDON ENGLAND N6 5RX | Dissolved | Company formed on the 2013-03-11 | |
DOVER STREET NOMINEES LIMITED | NELSON HOUSE CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG | Dissolved | Company formed on the 2003-03-21 | |
DOVER STREET PARTNERSHIP SERVICES LIMITED | 15 SUFFOLK STREET LONDON SW1Y 4HG | Active - Proposal to Strike off | Company formed on the 2003-01-16 | |
DOVER STREET PROPERTIES LIMITED | 1 NORLAND PLACE HOLLAND PARK LONDON W11 4QG | Liquidation | Company formed on the 2013-04-30 | |
DOVER STREET RESTAURANT LIMITED | 47 ALBEMARLE STREET LONDON W1S 4JW | Active | Company formed on the 1980-08-21 | |
DOVER STREET INTERNATIONAL MANAGEMENT LTD | Suite 659 Unit 3a 34-35 Hatton Garden Holborn LONDON EC1N 8DX | Active | Company formed on the 2014-03-05 | |
DOVER STREET RESIDENTIAL LIMITED | 1 NORLAND PLACE HOLLAND PARK LONDON ENGLAND W11 4QG | Dissolved | Company formed on the 2014-01-14 | |
DOVER STREET (JERSEY) TRUSTEE 1 LIMITED | IFC 5 St Helier Jersey JE1 1ST | Live | Company formed on the 2013-04-30 | |
DOVER STREET (JERSEY) TRUSTEE 2 LIMITED | IFC 5 St Helier Jersey JE1 1ST | Live | Company formed on the 2013-04-30 | |
DOVER STREET FINANCE LIMITED | IFC 5 St Helier Jersey JE1 1ST | Live | Company formed on the 2013-04-30 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD KENNETH PURKIS |
||
ANTHONY MICHAEL GEE |
||
RICHARD KENNETH PURKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE BAILEY |
Director | ||
MICHAEL HENRY GARTSIDE NEVILLE |
Director | ||
GILES HENRY HUTCHINSON SMITH |
Director | ||
PETER JOHN LAURENCE FLOYD |
Director | ||
STEPHAN CARL EDUARD LUDWIG |
Director | ||
MICHAEL ALEXANDER SMYTH-OSBOURNE |
Company Secretary | ||
MICHAEL ALEXANDER SMYTH-OSBOURNE |
Director | ||
PETER GILBERT DARESBURY |
Director | ||
JAMES ARTHUR HENEAGE |
Director | ||
THOMAS EDWARD WOODHAM SMITH |
Director | ||
LANTO MILLINGTON SYNGE |
Director | ||
GEORGE MORGAN MAGAN |
Director | ||
ELOY URBAIN PAUL GHISLAIN MICHOTTE |
Director | ||
PAULA CAROLINE HUNT |
Director | ||
SIMON MILES DE ZOETE |
Director | ||
JAMES KEITH STUART |
Director | ||
LAURA HELEN WEINSTOCK |
Director | ||
PETER HERBERT DIXON |
Company Secretary | ||
PETER HERBERT DIXON |
Director | ||
REGINALD CULMER COOPER |
Director | ||
DAVID WACKETT |
Director | ||
PETER MCCLEAN MAITLAND |
Director | ||
DAVID GEORGE FRANCOIS NICKERSON |
Director | ||
OMAR HUGH BAYOUMI |
Director | ||
JAMES MICHAEL WALSH |
Director | ||
JOHN SARNE YORKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTOR CAFE LIMITED | Director | 2017-09-08 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2017-09-08 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2017-09-08 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2017-09-08 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2017-09-08 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2017-09-08 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2017-09-08 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2017-09-08 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2017-09-08 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-11-16 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2015-03-16 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
CONCEPT COURT LIMITED | Director | 2013-10-01 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1973-07-26 | Liquidation | |
SGLB REALISATIONS 2023 LIMITED | Director | 2013-10-01 | CURRENT | 1939-01-04 | In Administration | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-09-28 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
CONCEPT COURT LIMITED | Director | 2010-09-03 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
COLLECTOR CAFE LIMITED | Director | 2001-02-19 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2001-02-19 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2001-02-19 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2001-02-19 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2001-02-19 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1973-07-26 | Liquidation | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2001-02-19 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2001-02-19 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2001-02-19 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2001-02-19 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2001-02-19 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2001-02-19 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
SGLB REALISATIONS 2023 LIMITED | Director | 1996-10-28 | CURRENT | 1939-01-04 | In Administration |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | ||
Termination of appointment of Kevin Fitzpatrick on 2024-03-31 | ||
DIRECTOR APPOINTED MR RODERICK MANZIE | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 018382330010 | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | |
AP01 | DIRECTOR APPOINTED MR TOM PICKFORD | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 018382330009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018382330009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018382330008 | |
AP01 | DIRECTOR APPOINTED MR KEVIN FITZPATRICK | |
AP03 | Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE | |
TM02 | Termination of appointment of Anthony Michael Gee on 2021-11-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS | |
AP03 | Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02 | |
TM02 | Termination of appointment of Richard Kenneth Purkis on 2020-11-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018382330007 | |
RES15 | CHANGE OF COMPANY NAME 28/12/17 | |
CERTNM | COMPANY NAME CHANGED MALLETT LIMITED CERTIFICATE ISSUED ON 28/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 690003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY GARTSIDE NEVILLE | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 690003 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES HENRY HUTCHINSON SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM 37 Dover Street London W1S 4NJ | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018382330005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018382330006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018382330005 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE | |
AP01 | DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS | |
AP03 | Appointment of Mr Richard Kenneth Purkis as company secretary on 2015-09-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN LUDWIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMYTH-OSBOURNE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018382330004 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 690003 | |
AR01 | 24/05/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SMYTH-OSBOURNE | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:06/02/2015 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD | |
AP01 | DIRECTOR APPOINTED MR STEPHAN CARL EDUARD LUDWIG | |
AP01 | DIRECTOR APPOINTED MR GEORGE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENEAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DARESBURY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 690003 | |
AR01 | 24/05/14 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018382330004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/05/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 08/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY GARTSIDE NEVILLE / 08/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES HENRY HUTCHINSON SMITH / 08/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HENEAGE / 08/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 08/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 08/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 141 NEW BOND STREET LONDON W1S 2BS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 24/05/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODHAM SMITH | |
RES13 | MAY MAKE MARKET PURCHASES 27/05/2010 | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
AR01 | 24/05/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
169 | GBP IC 3267698/3242525.2335 29/06/09 GBP SR 67217@0.3745=25172.7665 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILES HUTCHINSON SMITH / 04/06/2009 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | NOTICE OF GENERAL MEETING 28/05/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | APPOINTMENT TERMINATED DIRECTOR ELOY MICHOTTE | |
288b | APPOINTMENT TERMINATED DIRECTOR LANTO SYNGE | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE MAGAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/05/08; BULK LIST AVAILABLE SEPARATELY | |
169 | GBP IC 3297827/3267696.977 20/06/08 GBP SR 80454@0.3745=30130.023 | |
RES13 | PROPOSED CONTRACT APPROVED AND AUTHORISED 03/06/2008 | |
RES01 | ADOPT ARTICLES 03/06/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 5858125/3297827 21/06/07 £ SR 6836577@.3745=2560298 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 06/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 24/05/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOVER STREET LIMITED
The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as DOVER STREET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |