DUBBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDUBBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03235959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUBBS LIMITED?

    • Reproduction of video recording (18202) / Manufacturing

    Where is DUBBS LIMITED located?

    Registered Office Address
    91 Berwick Street
    W1F 0NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DUBBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPART NO. 151 LIMITEDAug 09, 1996Aug 09, 1996

    What are the latest accounts for DUBBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for DUBBS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUBBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking no longer forms part of charge 9

    5 pagesMR05

    All of the property or undertaking no longer forms part of charge 8

    5 pagesMR05

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Julie Redmond as a director

    1 pagesTM01

    Termination of appointment of Julie Redmond as a secretary

    1 pagesTM02

    Annual return made up to Aug 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 111,000
    SH01

    Termination of appointment of David Willing as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Aug 09, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Abigail Elizabeth Muller on Aug 13, 2012

    2 pagesCH01

    legacy

    10 pagesMG01

    Appointment of Abigail Elizabeth Muller as a director

    2 pagesAP01

    Appointment of Mr David Maxwell Willing as a director

    2 pagesAP01

    Termination of appointment of Clive D'urban as a director

    1 pagesTM01

    Termination of appointment of Clive D'urban as a secretary

    1 pagesTM02

    Registered office address changed from * 25/26 Poland Street London W1F 8QN* on Feb 16, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 09, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of DUBBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REISS, John Lloyd
    St George's Terrace
    NW1 8XH London
    1
    United Kingdom
    Secretary
    St George's Terrace
    NW1 8XH London
    1
    United Kingdom
    BritishManagement Consultant1562230003
    MULLER, Abigail Elizabeth
    Albury Hall Cottage
    Albury Hall Park Albury
    SG11 2HX Ware
    1
    Hertfordshire
    England
    Director
    Albury Hall Cottage
    Albury Hall Park Albury
    SG11 2HX Ware
    1
    Hertfordshire
    England
    EnglandBritishOperations Director167976390002
    REISS, John Lloyd
    St George's Terrace
    NW1 8XH London
    1
    Director
    St George's Terrace
    NW1 8XH London
    1
    United KingdomBritishManagement Consultant1562230003
    D'URBAN, Clive Gerald
    Hawthorn House
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    Secretary
    Hawthorn House
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    British96833040001
    O'MAHONEY, Susan
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Nominee Secretary
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Irish900009090001
    REDMOND, Julie Lisa
    50 Harrow View Road
    W5 1LZ London
    Secretary
    50 Harrow View Road
    W5 1LZ London
    AustralianCompany Manager81495090004
    BELLIN, David William
    60 Grove Road
    HP23 5PD Tring
    Hertfordshire
    Director
    60 Grove Road
    HP23 5PD Tring
    Hertfordshire
    EnglandBritishManagement Consultant29776600001
    D'URBAN, Clive Gerald
    Hawthorn House
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    Director
    Hawthorn House
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    EnglandBritishCompany Manager96833040001
    GAMBLE, William
    60 Randolph Close
    DA7 6HY Bexleyheath
    Director
    60 Randolph Close
    DA7 6HY Bexleyheath
    BritishCompany Manager97651250001
    NARDI, Naomi
    56 Devonshire Road
    HA1 4LR Harrow
    Middlesex
    Director
    56 Devonshire Road
    HA1 4LR Harrow
    Middlesex
    BritishCompany Director49957370001
    NARDI, Richard John
    56 Devonshire Road
    HA1 4LR Harrow
    Middlesex
    Director
    56 Devonshire Road
    HA1 4LR Harrow
    Middlesex
    BritishCompany Director7165400001
    O'MAHONEY, Susan
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Nominee Director
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Irish900009090001
    PARR, Oliver Robert Julian
    16 Horbury Crescent
    Notting Hill
    W11 3NF London
    Director
    16 Horbury Crescent
    Notting Hill
    W11 3NF London
    United KingdomBritishFinancial Advisor29891830001
    REDMOND, Julie Lisa
    50 Harrow View Road
    W5 1LZ London
    Director
    50 Harrow View Road
    W5 1LZ London
    EnglandAustralianCompany Manager81495090004
    WALKER, Paul
    7 Aldeburgh Mews
    W1 London
    Nominee Director
    7 Aldeburgh Mews
    W1 London
    British900009080001
    WILLING, David Maxwell
    Chiswick Lane
    W4 2LR London
    11
    England
    Director
    Chiswick Lane
    W4 2LR London
    11
    England
    United KingdomBritishCompany Director53668180002

    Does DUBBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 30, 2012
    Delivered On Aug 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    • Jan 03, 2014All of the property or undertaking no longer forms part of the charge (MR05)
    Rent deposit deed
    Created On Jul 21, 2006
    Delivered On Jul 27, 2006
    Outstanding
    Amount secured
    £11,000 due or to become due from the company to
    Short particulars
    £11,000 held on trust under the rent deposit deed dated 21 july 2006.
    Persons Entitled
    • Khiara Properties Limited
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Dec 27, 2013All of the property or undertaking no longer forms part of the charge (MR05)
    Rent deposit dede
    Created On Nov 15, 2004
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    £25,000.00 due or to become due from the company to the chargee
    Short particulars
    The deposit of £25,000.00 together with all further monies due or payable, such monies being placed in a designated interest bearing account.
    Persons Entitled
    • Khiara Properties Limited
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 15, 2004
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    £10,750.00 due or to become due from the company to teh chargee
    Short particulars
    The deposit of £10,750.00 together with all further monies due or payable, such monies being placed in a designated interest bearing account.
    Persons Entitled
    • Khiara Properties Limited
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 15, 2004
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    £13,650.00 due or to become due from the company to the chargee
    Short particulars
    The deposit of £13,650.00 together with all further monies due or payable, such monies being placed in a designated interest bearing account.
    Persons Entitled
    • Khiara Properties Limited
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 05, 2004
    Delivered On May 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • May 15, 2004Registration of a charge (395)
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 27, 1999
    Delivered On Oct 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the rent deposit deed of even date
    Short particulars
    A deposit in the sum of £41,702 together with all further monies due and payable under the terms of the rent deposit deed such monies being placed in a deposit account.
    Persons Entitled
    • Khiara Properties Limited
    Transactions
    • Oct 30, 1999Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 20, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A deposit of £49,645 being placed in an interest bearing account at banco bilbao vizcaya.
    Persons Entitled
    • Khiara Properties Limited
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 18, 1996
    Delivered On Nov 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as simpart no. 151 limited to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Oct 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0