About

Registered Number: 00355588
Date of Incorporation: 02/08/1939 (85 years and 8 months ago)
Company Status: Active
Registered Address: 75 Old Shoreham Road, Hove, East Sussex, BN3 7BX

 

Founded in 1939, C.Dugard Ltd have registered office in Hove, East Sussex, it's status is listed as "Active". The company has 7 directors listed as Bicknell, Robert Alexander Raymond, Bicknell, Robert Alexander Raymond, Dugard, Cecil Leslie George, Dugard, Gertruda Alice, Gunning, Nicholas Charles, Miller, John Colin Timothy Alfred, Tyrvainen, Olli Pentti. 21-50 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKNELL, Robert Alexander Raymond 01 December 2010 19 June 2014 1
DUGARD, Cecil Leslie George N/A 08 April 1993 1
DUGARD, Gertruda Alice N/A 22 June 1992 1
GUNNING, Nicholas Charles 01 December 2010 30 April 2014 1
MILLER, John Colin Timothy Alfred 01 December 2010 16 February 2018 1
TYRVAINEN, Olli Pentti 01 December 2010 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BICKNELL, Robert Alexander Raymond 01 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 08 August 2018
DISS40 - Notice of striking-off action discontinued 08 August 2018
CS01 - N/A 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 10 November 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AR01 - Annual Return 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 12 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 19 December 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 12 August 2003
RESOLUTIONS - N/A 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 27 February 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 28 June 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 26 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
AA - Annual Accounts 09 March 1999
395 - Particulars of a mortgage or charge 26 September 1998
363s - Annual Return 03 August 1998
363s - Annual Return 18 August 1997
RESOLUTIONS - N/A 05 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 26 March 1996
395 - Particulars of a mortgage or charge 12 January 1996
395 - Particulars of a mortgage or charge 22 August 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 11 August 1993
AA - Annual Accounts 10 June 1993
288 - N/A 13 May 1993
363s - Annual Return 19 August 1992
288 - N/A 19 August 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 07 July 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 17 July 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
RESOLUTIONS - N/A 06 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1988
MEM/ARTS - N/A 21 December 1988
288 - N/A 21 November 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 19 February 1987

Mortgages & Charges

Description Date Status Charge by
Deposit charge 16 September 2011 Outstanding

N/A

Deposit charge 30 March 2011 Outstanding

N/A

Debenture 29 April 2010 Outstanding

N/A

Charge over deposit 16 February 2009 Fully Satisfied

N/A

A general letter of pledge 04 February 2009 Fully Satisfied

N/A

Debenture 14 December 2007 Fully Satisfied

N/A

Legal charge 14 December 2007 Fully Satisfied

N/A

Legal mortgage 29 November 2001 Fully Satisfied

N/A

Debenture 21 September 1998 Fully Satisfied

N/A

Legal mortgage 05 January 1996 Fully Satisfied

N/A

First fixed charge 21 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.