About

Registered Number: 03924954
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 12 New Fetter Lane, London, EC4A 1JP,

 

Dream Doors Ltd was registered on 14 February 2000 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDWELL, Michael Bruce 26 February 2019 - 1
CARR, Philip James 26 February 2019 - 1
SHELL, Jon 26 February 2019 - 1
OWEN, William Trefor John 06 April 2016 11 September 2018 1
TAPPENDEN, Racheal 19 October 2005 23 March 2006 1
TAPPENDEN, Troy Anthony 14 February 2000 26 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Grayson Charles 26 February 2019 - 1
CHAMBERS, Kelly Anne Leslie 13 April 2006 26 March 2012 1
DRUMMOND, Richard George 13 April 2006 13 April 2006 1
LILLY, Vicki 14 February 2000 13 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 February 2020
PSC05 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 24 July 2019
AD01 - Change of registered office address 20 March 2019
AP03 - Appointment of secretary 18 March 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 14 February 2019
SH01 - Return of Allotment of shares 06 February 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 14 August 2018
RP04CS01 - N/A 07 August 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC02 - N/A 12 March 2018
AA - Annual Accounts 13 September 2017
RESOLUTIONS - N/A 18 July 2017
MR01 - N/A 11 July 2017
CH01 - Change of particulars for director 03 July 2017
MR04 - N/A 13 June 2017
CS01 - N/A 23 February 2017
RESOLUTIONS - N/A 17 August 2016
SH08 - Notice of name or other designation of class of shares 17 August 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 16 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AR01 - Annual Return 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
225 - Change of Accounting Reference Date 10 March 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
123 - Notice of increase in nominal capital 28 April 2006
MEM/ARTS - N/A 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
123 - Notice of increase in nominal capital 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
MEM/ARTS - N/A 24 April 2006
363a - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AAMD - Amended Accounts 04 January 2006
363a - Annual Return 25 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 November 2005
353 - Register of members 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 07 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 29 March 2001
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Debenture 29 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.