About

Registered Number: 02421225
Date of Incorporation: 08/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Centro Plc Mid Day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN

 

Based in Sutton, Surrey, Dorin Court Ltd was founded on 08 September 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This business has 22 directors listed as Bartlett, Kay, Booker, Graeme Stephen Frank, Smith, Margaret, Allworth, Graham Spencer, Andreadis, Dimitri, Bentley, Dennis Herbert, Boon, Leonard John, Bubbers, Bernard Leslie, Burchmore, Eric, Air Cdre, Dempsey, Nicolette Anne, Faulds, Terence John, Le Masurier, Terry, Macleod, Colin, Mcconnell, Roy, Mckenzie, Brian Alfred, Orford, Gordon Arthur, Pearce, Kenneth James, Pull, Joan Margaret, Robinson, Edwin Neville, Ward, Ruby Pauline, Wright, Inga Lena, Wright, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Kay 01 November 2009 - 1
BOOKER, Graeme Stephen Frank 26 May 2015 - 1
SMITH, Margaret 12 June 2017 - 1
ALLWORTH, Graham Spencer N/A 17 March 2004 1
ANDREADIS, Dimitri 18 April 2001 13 March 2008 1
BENTLEY, Dennis Herbert 14 March 1997 13 March 2002 1
BOON, Leonard John N/A 13 May 1996 1
BUBBERS, Bernard Leslie N/A 18 April 2001 1
BURCHMORE, Eric, Air Cdre N/A 11 October 1994 1
DEMPSEY, Nicolette Anne 08 March 2006 04 March 2009 1
FAULDS, Terence John 11 November 2013 31 August 2016 1
LE MASURIER, Terry 13 March 2008 08 April 2014 1
MACLEOD, Colin 14 September 2016 05 November 2017 1
MCCONNELL, Roy 08 March 2006 04 March 2009 1
MCKENZIE, Brian Alfred 13 March 2008 22 June 2009 1
ORFORD, Gordon Arthur N/A 23 April 2000 1
PEARCE, Kenneth James 08 March 2006 16 April 2015 1
PULL, Joan Margaret 26 March 2002 24 September 2003 1
ROBINSON, Edwin Neville N/A 31 March 1999 1
WARD, Ruby Pauline 31 March 1999 29 July 2002 1
WRIGHT, Inga Lena 17 March 2004 31 August 2009 1
WRIGHT, Stephen John 31 March 1999 13 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 09 March 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 February 2018
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 07 March 2017
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 09 March 2015
MR05 - N/A 15 January 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 10 February 2012
AP01 - Appointment of director 07 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
AA - Annual Accounts 18 December 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
AA - Annual Accounts 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 20 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
287 - Change in situation or address of Registered Office 07 October 1998
287 - Change in situation or address of Registered Office 11 September 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 31 March 1998
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 19 July 1996
288 - N/A 05 June 1996
288 - N/A 11 April 1996
363s - Annual Return 11 April 1996
363s - Annual Return 04 April 1995
288 - N/A 04 April 1995
288 - N/A 07 February 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 26 March 1993
AA - Annual Accounts 12 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1993
AA - Annual Accounts 29 April 1992
363b - Annual Return 08 April 1992
363(287) - N/A 08 April 1992
363 - Annual Return 10 April 1991
AA - Annual Accounts 12 March 1991
287 - Change in situation or address of Registered Office 12 March 1991
288 - N/A 19 December 1989
288 - N/A 19 December 1989
287 - Change in situation or address of Registered Office 19 December 1989
395 - Particulars of a mortgage or charge 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1989
287 - Change in situation or address of Registered Office 27 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1989
NEWINC - New incorporation documents 08 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.