About

Registered Number: 03360815
Date of Incorporation: 28/04/1997 (27 years ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF,

 

Established in 1997, Dorking Accident Repair Centre Ltd are based in London, it's status at Companies House is "Active". The current directors of Dorking Accident Repair Centre Ltd are listed as O'keefe, Estelle, Austin, Robert John Timothy, Crossley, Sarah Jane, Pearce, Graham John, O'keefe, Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KEEFE, Russell 28 April 1997 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
O'KEEFE, Estelle 15 January 2008 - 1
AUSTIN, Robert John Timothy 28 January 2002 15 January 2008 1
CROSSLEY, Sarah Jane 28 April 1997 29 January 2001 1
PEARCE, Graham John 01 February 2001 28 January 2002 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 05 September 2019
MR01 - N/A 03 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 27 July 2017
DISS40 - Notice of striking-off action discontinued 19 July 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 May 2016
RESOLUTIONS - N/A 16 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 14 March 2011
AA01 - Change of accounting reference date 02 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 21 February 2003
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 13 August 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 05 March 2002
288a - Notice of appointment of directors or secretaries 20 June 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
AA - Annual Accounts 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
363s - Annual Return 03 July 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2000
AA - Annual Accounts 01 July 1999
AA - Annual Accounts 02 June 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
363s - Annual Return 07 May 1999
363b - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
395 - Particulars of a mortgage or charge 07 February 1998
CERTNM - Change of name certificate 22 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

Fixed & floating charge 29 June 2012 Outstanding

N/A

Debenture 07 October 2002 Fully Satisfied

N/A

Debenture 02 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.