Southend
Essex
SS1 3HX
Director Name | Elizabeth Mary Gocher |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alston Court 15 Crowstone Road Westcliff-On-Sea Essex SS0 8EH |
Director Name | Mr Timothy Edward Gocher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Ashley David Scott Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Edo Salvation Army |
Country of Residence | United Kingdom |
Correspondence Address | 51 Parkanaur Avenue Southend Essex SS1 3HX |
Director Name | Mr David Peter Stanley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Musical Director, Southend Mencap |
Country of Residence | England |
Correspondence Address | 209 Western Road, Leigh On Sea Western Road Leigh-On-Sea SS9 2PQ |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | B71 Arthouse 1 York Way London N1C 4AT |
Director Name | Mr Archibald Alexander Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Challacombe Thorpe Bay Southend-On-Sea Essex SS1 3TY |
Website | www.dolmafund.org |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £270,642 |
Net Worth | £19,225 |
Cash | £25,425 |
Current Liabilities | £7,939 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 3 January 2024 with updates (3 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 January 2023 (15 pages) |
4 January 2023 | Confirmation statement made on 3 January 2023 with updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
12 January 2022 | Confirmation statement made on 3 January 2022 with updates (3 pages) |
27 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 27 August 2021 (1 page) |
27 August 2021 | Director's details changed for Mr Timothy Edward Gocher on 16 August 2021 (2 pages) |
16 August 2021 | Appointment of Mr David Stanley as a director on 13 August 2021 (2 pages) |
10 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2021 (1 page) |
27 January 2021 | Confirmation statement made on 3 January 2021 with updates (3 pages) |
6 October 2020 | Full accounts made up to 31 January 2020 (17 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (18 pages) |
11 January 2019 | Registered office address changed from 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 11 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 3 January 2019 with updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
16 March 2018 | Termination of appointment of David John Grigson as a director on 15 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
29 January 2016 | Annual return made up to 3 January 2016 no member list (7 pages) |
29 January 2016 | Annual return made up to 3 January 2016 no member list (7 pages) |
28 January 2016 | Director's details changed for Elizabeth Mary Gocher on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Elizabeth Mary Gocher on 28 January 2016 (2 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
6 July 2015 | Registered office address changed from 11 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 11 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Timothy Edward Gocher on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 11 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Timothy Edward Gocher on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Timothy Edward Gocher on 6 July 2015 (2 pages) |
14 January 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
14 January 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
14 January 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
8 January 2015 | Director's details changed for David John Grigson on 3 January 2015 (2 pages) |
8 January 2015 | Director's details changed for David John Grigson on 3 January 2015 (2 pages) |
8 January 2015 | Director's details changed for David John Grigson on 3 January 2015 (2 pages) |
18 November 2014 | Company name changed dolma development fund\certificate issued on 18/11/14
|
18 November 2014 | Company name changed dolma development fund\certificate issued on 18/11/14 (2 pages) |
18 November 2014 | NE01 filed (2 pages) |
18 November 2014 | NE01 filed (2 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
20 October 2014 | Change of name notice (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Change of name notice (2 pages) |
20 October 2014 | Resolutions
|
23 September 2014 | Appointment of Mr Archibald Alexander Cameron as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Archibald Alexander Cameron as a director on 22 September 2014 (2 pages) |
5 February 2014 | Annual return made up to 3 January 2014 no member list (6 pages) |
5 February 2014 | Annual return made up to 3 January 2014 no member list (6 pages) |
5 February 2014 | Annual return made up to 3 January 2014 no member list (6 pages) |
4 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
4 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
19 August 2013 | Registered office address changed from 11 Alleyn Place Westcliff on Sea Essex SS0 8AT on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 11 Alleyn Place Westcliff on Sea Essex SS0 8AT on 19 August 2013 (1 page) |
7 March 2013 | Registered office address changed from 51 Parkanaur Avenue Southend-on-Sea Essex SS1 3HX England on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 51 Parkanaur Avenue Southend-on-Sea Essex SS1 3HX England on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 51 Parkanaur Avenue Southend-on-Sea Essex SS1 3HX England on 7 March 2013 (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
7 January 2013 | Annual return made up to 3 January 2013 no member list (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 no member list (6 pages) |
14 September 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
14 September 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
3 January 2012 | Annual return made up to 3 January 2012 no member list (6 pages) |
3 January 2012 | Annual return made up to 3 January 2012 no member list (6 pages) |
3 January 2012 | Annual return made up to 3 January 2012 no member list (6 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
29 June 2011 | Registered office address changed from 9 Clarence Road Southend on Sea Essex SS1 1AN on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 9 Clarence Road Southend on Sea Essex SS1 1AN on 29 June 2011 (1 page) |
19 January 2011 | Annual return made up to 3 January 2011 no member list (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 no member list (6 pages) |
19 January 2011 | Director's details changed for Timothy Edward Gocher on 25 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 3 January 2011 no member list (6 pages) |
19 January 2011 | Director's details changed for Timothy Edward Gocher on 25 November 2010 (2 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
6 January 2010 | Annual return made up to 3 January 2010 no member list (4 pages) |
6 January 2010 | Director's details changed for Ashley David Scott Smith on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ashley David Scott Smith on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Mary Gocher on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Timothy Edward Gocher on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Timothy Edward Gocher on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Mary Gocher on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 no member list (4 pages) |
6 January 2010 | Director's details changed for Ashley David Scott Smith on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Mary Gocher on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 no member list (4 pages) |
6 January 2010 | Director's details changed for Timothy Edward Gocher on 3 January 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
30 January 2009 | Annual return made up to 03/01/09 (3 pages) |
30 January 2009 | Annual return made up to 03/01/09 (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
28 January 2008 | Annual return made up to 03/01/08 (2 pages) |
28 January 2008 | Annual return made up to 03/01/08 (2 pages) |
3 January 2007 | Incorporation (33 pages) |
3 January 2007 | Incorporation (33 pages) |