Company number 05991535
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address 14 DAVID MEWS, LONDON, W1U 6EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of DORCHESTER (POMPEY) LIMITED are www.dorchesterpompey.co.uk, and www.dorchester-pompey.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Dorchester Pompey Limited is a Private Limited Company.
The company registration number is 05991535. Dorchester Pompey Limited has been working since 08 November 2006.
The present status of the company is Active. The registered address of Dorchester Pompey Limited is 14 David Mews London W1u 6eq. . CAA REGISTRARS LIMITED is a Secretary of the company. AMDUR, Ian Michael is a Director of the company. SILVER, Gary Alexander is a Director of the company. SILVER, Paul Anthony is a Director of the company. Secretary URQUHART, Graham Kenneth has been resigned. Secretary MANCHESTER SQUARE REGISTRARS LIMITED has been resigned. Director GURNEY, Ciara Pauline has been resigned. Director REEVE, Kate Elizabeth has been resigned. Director URQUHART, Graham Kenneth has been resigned. Director WHITTEN, Celia Linda has been resigned. Director FINISTERE DIRECTORS LIMITED has been resigned. Director GFT DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
CAA REGISTRARS LIMITED
Appointed Date: 23 March 2015
Resigned Directors
Secretary
MANCHESTER SQUARE REGISTRARS LIMITED
Resigned: 23 December 2014
Appointed Date: 09 September 2008
Director
FINISTERE DIRECTORS LIMITED
Resigned: 30 October 2009
Appointed Date: 08 November 2006
Director
GFT DIRECTORS LIMITED
Resigned: 04 November 2010
Appointed Date: 08 November 2006
Persons With Significant Control
Mr Michael Ian Amdur
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control
Mr Paul Anthony Silver
Notified on: 30 June 2016
53 years old
Nature of control: Has significant influence or control
DORCHESTER (POMPEY) LIMITED Events
15 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
16 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 57 more events
20 Nov 2006
New director appointed
20 Nov 2006
New director appointed
20 Nov 2006
Director resigned
20 Nov 2006
Director resigned
08 Nov 2006
Incorporation
22 September 2010
Debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2010
Charge over shares
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: By way of fixed charge one hundred ordinary "a" shares of…
22 September 2010
Charge over collection account
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All right title and interest in and to the collection…
22 September 2010
Security assignment
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Assigns the contract rights of the contract dated 22…
22 September 2010
Security assignment
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Assigns the contract rights of a contract dated 30 januray…
22 September 2010
Security assignment
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Assigns the contract rights of a contract dated 30 january…
14 May 2009
Assignment
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The assignor with full title guarantee assigned the…
30 January 2007
Charge over collection account
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All right title and interest in and to the collection…
30 January 2007
Assignment
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The assignor with full title guarantee assigned the…
30 January 2007
Assignment
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The assignor with full title guarantee assigned the…
30 January 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2007
Charge over shares
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of fixed charge the securities and the derivative…