Company NameThe Door London Limited
DirectorsGillian Prince and Russell Mark Prince
Company StatusActive
Company Number03800298
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGillian Prince
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Russell Mark Prince
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameGillian Prince
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Russell Mark Prince
51.00%
Ordinary
49 at £1Gillian Prince
49.00%
Ordinary

Financials

Year2014
Net Worth-£230,951
Current Liabilities£319,019

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2006Delivered on: 3 June 2006
Satisfied on: 16 December 2006
Persons entitled: James Wisbey Smith Davina Smith and Timothy Stewart Smith

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at lodge farm henham essex.
Fully Satisfied
9 January 2004Delivered on: 22 January 2004
Satisfied on: 7 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 499-501 high road woodford green essex t/no EGL296126. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 August 2002Delivered on: 10 September 2002
Satisfied on: 23 June 2004
Persons entitled: Heritable Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
28 August 2002Delivered on: 10 September 2002
Satisfied on: 23 June 2004
Persons entitled: Heritable Bank Limited

Classification: Charge over cash deposit(s)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any account of the company with the bank from time to time referred to in any loan agreement or facility letter pursuant to which the charge over cash deposit(s) is intended to provide security to the bank at any time. See the mortgage charge document for full details.
Fully Satisfied
28 August 2002Delivered on: 10 September 2002
Satisfied on: 23 June 2004
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as st raphael's chapel,warley,brentwood,essex; EX621781 and part EX619220; all buildings erections fixtures and fittings thereon and all services and means of access thereto; any further property asset or right,all rents and other income derived from the property; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
28 August 2002Delivered on: 10 September 2002
Satisfied on: 8 February 2003
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 48 and 56 branston street,birmingham B18 6BP; WM695826; all buildings erections fixtures and fittings thereon and all services and means of access thereto; any further property asset or right,all rents and other income derived from the property; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
28 August 2002Delivered on: 10 September 2002
Satisfied on: 23 June 2004
Persons entitled: Heritable Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in a contract dated 3/5/2002 and all rights and remedies thereunder. See the mortgage charge document for full details.
Fully Satisfied
21 June 2000Delivered on: 22 June 2000
Satisfied on: 15 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings being units 2 and 3 chancellors barns stevens farm chignal st james chelmsford essex t/n EX626657.
Fully Satisfied
10 June 2008Delivered on: 12 June 2008
Satisfied on: 31 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of the hop poles bedlars green gt hallingbury t/n EX451721 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 June 2006Delivered on: 5 June 2006
Satisfied on: 26 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a buildings at lodge farm, henham, essex part title EX726425. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2000Delivered on: 1 June 2000
Satisfied on: 12 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
6 May 2010Delivered on: 18 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: By way of fixed charge all interests in and rights under the building contract and the appointments any plant machinery fixtures fittings in relation to the property k/a emery house 3 chantry road bishops stortford hertfordshire t/no HD180604 see image for full details.
Outstanding
12 February 2010Delivered on: 17 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a emery house and land 3 chantry road bishops stortford hertfordshire t/n HD180604 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
30 June 2009Delivered on: 1 July 2009
Persons entitled: Russell Prince, Gillian Prince and Suntrust Limited as Trustees of the Door London Limited Directors Pension Plan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hop poles public house bedlars green great hallingbury bishops stortford t/no EX818547.
Outstanding
5 November 2007Delivered on: 7 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from bennington park farm limited to the chargee on any account whatsoever.
Particulars: F/H property k/a emery house and land 3 chantry road bishops stortfoed herts t/no HD180604 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
3 July 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
4 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
5 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
26 June 2020Change of details for Mr Russell Mark Prince as a person with significant control on 23 June 2020 (2 pages)
26 June 2020Change of details for Mrs Gillian Prince as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page)
26 June 2020Secretary's details changed for Gillian Prince on 26 June 2020 (1 page)
29 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 July 2017Change of details for Mrs Gillian Prince as a person with significant control on 2 November 2016 (2 pages)
5 July 2017Change of details for Mrs Gillian Prince as a person with significant control on 2 November 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 November 2016Director's details changed for Gillian Prince on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Gillian Prince on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Russell Mark Prince on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Russell Mark Prince on 2 November 2016 (2 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AG to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AG to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Gillian Prince on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Gillian Prince on 30 June 2010 (1 page)
30 June 2010Director's details changed for Mr Russell Mark Prince on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Gillian Prince on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Russell Mark Prince on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Gillian Prince on 30 June 2010 (2 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
9 July 2009Return made up to 02/07/09; full list of members (4 pages)
9 July 2009Return made up to 02/07/09; full list of members (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
13 July 2007Return made up to 02/07/07; full list of members (3 pages)
13 July 2007Return made up to 02/07/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Return made up to 02/07/06; full list of members (3 pages)
12 July 2006Return made up to 02/07/06; full list of members (3 pages)
5 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
11 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 July 2005Return made up to 02/07/05; full list of members (7 pages)
13 July 2005Return made up to 02/07/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 July 2004Return made up to 02/07/04; full list of members (7 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 January 2004Particulars of mortgage/charge (5 pages)
22 January 2004Particulars of mortgage/charge (5 pages)
12 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Return made up to 02/07/01; full list of members (6 pages)
5 July 2001Return made up to 02/07/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 August 2000Return made up to 02/07/00; full list of members (6 pages)
1 August 2000Return made up to 02/07/00; full list of members (6 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (7 pages)
1 June 2000Particulars of mortgage/charge (7 pages)
26 May 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
26 May 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 July 1999Incorporation (15 pages)
2 July 1999Incorporation (15 pages)