T. & A. DUNN DEVELOPMENTS LTD
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 01367417
Status Active
Incorporation Date 9 May 1978
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr James Richard Dunn as a director on 30 January 2017. The most likely internet sites of T. & A. DUNN DEVELOPMENTS LTD are www.tadunndevelopments.co.uk, and www.t-a-dunn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. T A Dunn Developments Ltd is a Private Limited Company. The company registration number is 01367417. T A Dunn Developments Ltd has been working since 09 May 1978. The present status of the company is Active. The registered address of T A Dunn Developments Ltd is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £55.06k. It is £5.76k against last year. . DUNN, James Richard is a Secretary of the company. DUNN, James Richard is a Director of the company. Secretary DUNN, Ada Bach has been resigned. Director DUNN, Ada Bach has been resigned. Director DUNN, James has been resigned. Director DUNN, Thomas has been resigned. The company operates in "Development of building projects".


t. & a. dunn developments Key Finiance

LIABILITIES £55.06k
+11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUNN, James Richard
Appointed Date: 21 August 1998

Director
DUNN, James Richard
Appointed Date: 30 January 2017
62 years old

Resigned Directors

Secretary
DUNN, Ada Bach
Resigned: 21 August 1998

Director
DUNN, Ada Bach
Resigned: 20 January 2017
90 years old

Director
DUNN, James
Resigned: 01 April 1994
62 years old

Director
DUNN, Thomas
Resigned: 21 August 1998
Appointed Date: 01 April 1994
91 years old

Persons With Significant Control

Mr James Richard Dunn
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

T. & A. DUNN DEVELOPMENTS LTD Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Appointment of Mr James Richard Dunn as a director on 30 January 2017
01 Feb 2017
Termination of appointment of Ada Bach Dunn as a director on 20 January 2017
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

...
... and 77 more events
16 Apr 1987
Particulars of mortgage/charge

09 Feb 1987
Particulars of mortgage/charge

17 Dec 1986
Particulars of mortgage/charge

23 Jul 1986
Return made up to 30/04/86; full list of members

20 Jun 1986
Full accounts made up to 30 June 1985

T. & A. DUNN DEVELOPMENTS LTD Charges

4 September 1987
Legal charge
Delivered: 15 September 1987
Status: Satisfied on 12 April 1995
Persons entitled: The Governor and Company of the Bank of Eveland.
Description: Land on the south east side of hudson close midlington all…
7 April 1987
Standard security presened for registration in scotland on 7/4/87
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Detached villa known as & forming 140 cadzow street…
7 April 1987
Standard security presented for registration in scotland on 7/4/87
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Detached villa known as & forming 140 cadzow street…
28 January 1987
Standard security presented for registration in scotland on 28/1/87
Delivered: 9 February 1987
Status: Satisfied on 27 May 1995
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Plot of ground at 22 st. Mark street, shettleston, glasgow…
28 November 1986
Legal charge
Delivered: 17 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at 140 cadzow street, hamilton, scotland.
22 August 1985
Standard security was presented for registration in scotland on 22.8.85
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: The Governor and Company of Bank of Ireland.
Description: All & whole the subjects lying in the burgh of hamilton &…
16 November 1983
Legal charge
Delivered: 10 December 1983
Status: Satisfied on 12 April 1995
Persons entitled: The Governor and Company of Bank of Ireland.
Description: Land in station road lidlington in the county of…