About

Registered Number: 01918181
Date of Incorporation: 31/05/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

 

Founded in 1985, Dexter House Ltd has its registered office in Surrey, it's status is listed as "Active". The current directors of the organisation are listed as Knights, Samuel Thomas James, Leader, Gemma Rose, Mcerlain, April Linda, Peadon, Ian Derek, Cooper, Linda Penelope, Francis, Nina Maria, Mcerlain, Moya Kathleen in the Companies House registry. We don't currently know the number of employees at the organisation. Dexter House Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHTS, Samuel Thomas James 01 October 2005 - 1
LEADER, Gemma Rose 01 October 2005 - 1
MCERLAIN, April Linda 02 March 2001 - 1
PEADON, Ian Derek 01 December 2007 - 1
COOPER, Linda Penelope N/A 24 June 1994 1
FRANCIS, Nina Maria 24 June 1994 01 February 1998 1
MCERLAIN, Moya Kathleen N/A 26 October 1999 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 31 May 2019
PSC04 - N/A 29 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2018
PSC07 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
AA - Annual Accounts 30 January 2018
MR01 - N/A 25 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 10 December 2013
MR01 - N/A 04 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 28 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 10 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
RESOLUTIONS - N/A 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 20 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 06 June 2000
RESOLUTIONS - N/A 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
123 - Notice of increase in nominal capital 18 April 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 23 December 1998
123 - Notice of increase in nominal capital 22 June 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 17 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 30 May 1997
CERTNM - Change of name certificate 28 May 1997
RESOLUTIONS - N/A 25 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
123 - Notice of increase in nominal capital 25 June 1996
395 - Particulars of a mortgage or charge 20 June 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
RESOLUTIONS - N/A 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
RESOLUTIONS - N/A 02 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1995
123 - Notice of increase in nominal capital 02 November 1995
RESOLUTIONS - N/A 27 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 1995
123 - Notice of increase in nominal capital 27 October 1995
288 - N/A 05 October 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 11 April 1995
AUD - Auditor's letter of resignation 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
288 - N/A 13 July 1994
363x - Annual Return 12 July 1994
363x - Annual Return 29 July 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 05 August 1992
363x - Annual Return 30 June 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 11 June 1991
363 - Annual Return 21 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 27 July 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 17 March 1988
288 - N/A 03 March 1988
AA - Annual Accounts 01 February 1988
288 - N/A 24 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

Legal mortgage 01 March 2001 Outstanding

N/A

Fixed and floating charge 04 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.