About

Registered Number: 04736206
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: REED TAYLOR BENEDICT, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

 

Based in Edgware Middlesex, Dexter Corporation Ltd was established in 2003, it has a status of "Active". The companies director is listed as Aldridge, Andrew Blair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Andrew Blair 16 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 November 2019
MR04 - N/A 28 November 2019
MR04 - N/A 28 November 2019
MR04 - N/A 28 November 2019
MR04 - N/A 28 November 2019
MR04 - N/A 28 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 08 April 2019
MR01 - N/A 22 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 19 June 2015
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 14 July 2014
TM02 - Termination of appointment of secretary 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 28 April 2006
363s - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

Charge 12 April 2006 Fully Satisfied

N/A

Deed of charge 12 April 2006 Fully Satisfied

N/A

Deed of charge 08 March 2006 Outstanding

N/A

Mortgage deed 18 August 2004 Fully Satisfied

N/A

Mortgage deed 26 March 2004 Fully Satisfied

N/A

Mortgage deed 26 March 2004 Fully Satisfied

N/A

Debenture deed 18 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.