The Dover Patrol Limited LONDON


The Dover Patrol started in year 2011 as Private Limited Company with registration number 07651297. The The Dover Patrol company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at C/o Rayner Essex Llp Tavistock House South. Postal code: WC1H 9LG. Since July 27, 2020 The Dover Patrol Limited is no longer carrying the name Hythe Bay (dover).

There is a single director in the company at the moment - Turrloo P., appointed on 31 May 2011. In addition, a secretary was appointed - Turrloo P., appointed on 31 May 2011. As of 28 March 2024, there was 1 ex director - Helenne C.. There were no ex secretaries.

The Dover Patrol Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07651297
Date of Incorporation Tue, 31st May 2011
Industry Licensed restaurants
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Turrloo P.

Position: Director

Appointed: 31 May 2011

Turrloo P.

Position: Secretary

Appointed: 31 May 2011

Helenne C.

Position: Director

Appointed: 31 May 2011

Resigned: 18 March 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Keston Park (Holdings) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hythe Bay Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keston Park (Holdings) Limited

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01725752
Notified on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hythe Bay Limited

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01312313
Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hythe Bay (dover) July 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-03-312021-03-312022-03-312023-08-31
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   10010010010030 35216 72663 507
Current Assets      10038 91426 279174 259
Debtors       5 2612 021110 752
Net Assets Liabilities   100100100100-10 547-76 136 
Other Debtors       1 8781 080110 752
Property Plant Equipment       124 257101 314 
Total Inventories       3 3017 532 
Cash Bank In Hand100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Shareholder Funds100100100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment       15 74338 686 
Amounts Owed To Group Undertakings         10 278
Average Number Employees During Period      2122021
Creditors       140 000203 729278 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases       129 167104 167 
Increase From Depreciation Charge For Year Property Plant Equipment       15 74322 94333 305
Net Current Assets Liabilities      1005 196-177 450-103 888
Other Creditors       140 000155 726185 310
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         71 991
Other Disposals Property Plant Equipment         148 654
Other Taxation Social Security Payable       11 37613 42250 019
Property Plant Equipment Gross Cost       140 000140 000 
Total Additions Including From Business Combinations Property Plant Equipment       140 000 8 654
Total Assets Less Current Liabilities      100129 453-76 136-103 888
Trade Creditors Trade Payables       1 61534 58132 540
Trade Debtors Trade Receivables       3 383941 
Number Shares Allotted 100100100100100100   
Par Value Share 111111   
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements