About

Registered Number: 00516272
Date of Incorporation: 20/02/1953 (71 years and 2 months ago)
Company Status: Active
Registered Address: 448 Main Road Westerham Hill, Westerham, Kent, TN16 2HW

 

Doree Holdings Ltd was registered on 20 February 1953 and has its registered office in Kent. Doree, Rita Jean, Doree, Gary, Doree, Phyllis Laura are listed as the directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOREE, Gary 02 May 2009 - 1
DOREE, Phyllis Laura N/A 30 March 1999 1
Secretary Name Appointed Resigned Total Appointments
DOREE, Rita Jean 26 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 01 November 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
TM01 - Termination of appointment of director 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 06 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 2003
RESOLUTIONS - N/A 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
123 - Notice of increase in nominal capital 21 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 26 November 2002
AUD - Auditor's letter of resignation 01 March 2002
363a - Annual Return 21 February 2002
AA - Annual Accounts 18 July 2001
363a - Annual Return 06 March 2001
AA - Annual Accounts 17 July 2000
363a - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
AA - Annual Accounts 21 June 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
363a - Annual Return 28 January 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 19 December 1996
RESOLUTIONS - N/A 15 March 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 06 November 1995
288 - N/A 01 September 1995
363s - Annual Return 04 February 1995
CERTNM - Change of name certificate 11 January 1995
CERTNM - Change of name certificate 11 January 1995
287 - Change in situation or address of Registered Office 29 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 06 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
RESOLUTIONS - N/A 08 February 1993
123 - Notice of increase in nominal capital 08 February 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 19 October 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 21 May 1991
288 - N/A 21 May 1991
CERTNM - Change of name certificate 13 July 1990
CERTNM - Change of name certificate 13 July 1990
363 - Annual Return 09 July 1990
287 - Change in situation or address of Registered Office 28 June 1990
AA - Annual Accounts 13 November 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
287 - Change in situation or address of Registered Office 19 October 1987
395 - Particulars of a mortgage or charge 08 September 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
NEWINC - New incorporation documents 20 February 1953

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 August 1987 Fully Satisfied

N/A

Mortgage debenture 07 April 1983 Fully Satisfied

N/A

Legal mortgage 28 September 1977 Fully Satisfied

N/A

Legal mortgage 28 October 1976 Fully Satisfied

N/A

Memorandum of deposit 04 April 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.