About

Registered Number: 01312704
Date of Incorporation: 05/05/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: 7 Mereworth Close, Bromley, Kent, BR2 9DF

 

Based in Kent, Dubarry Ltd was setup in 1977, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERERA, Michael Samuel 11 November 2007 - 1
PERERA, Jean Margaret N/A 20 November 2007 1
PERERA, Victor N/A 20 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PERERA, Sandra Helen 20 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 23 January 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 February 2009
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
RESOLUTIONS - N/A 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 15 February 2002
287 - Change in situation or address of Registered Office 29 January 2002
363s - Annual Return 29 January 2002
395 - Particulars of a mortgage or charge 11 December 2001
AUD - Auditor's letter of resignation 14 May 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 14 February 2000
287 - Change in situation or address of Registered Office 21 October 1999
CERTNM - Change of name certificate 01 April 1999
AA - Annual Accounts 01 March 1999
363a - Annual Return 12 January 1999
395 - Particulars of a mortgage or charge 28 April 1998
363a - Annual Return 16 February 1998
AA - Annual Accounts 19 September 1997
363a - Annual Return 28 January 1997
AA - Annual Accounts 10 December 1996
AA - Annual Accounts 26 February 1996
363x - Annual Return 26 February 1996
363x - Annual Return 31 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 12 July 1994
363x - Annual Return 20 February 1994
AA - Annual Accounts 26 November 1993
287 - Change in situation or address of Registered Office 28 October 1993
395 - Particulars of a mortgage or charge 23 October 1993
363x - Annual Return 13 January 1993
AA - Annual Accounts 19 October 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 15 January 1992
287 - Change in situation or address of Registered Office 05 November 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
287 - Change in situation or address of Registered Office 04 April 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 19 March 1990
AUD - Auditor's letter of resignation 29 September 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 20 May 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2001 Outstanding

N/A

Legal mortgage 20 April 1998 Outstanding

N/A

Fixed and floating charge 21 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.