Company NameDorold Co Limited
DirectorsDwora Feldman and Barry Feldman
Company StatusActive
Company Number00626549
CategoryPrivate Limited Company
Incorporation Date23 April 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(33 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(57 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(63 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(33 years, 2 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

99 at £1Lyndenpoint Estates LTD
99.00%
Ordinary
1 at £1Mr Heinrich Feldman & Lyndenpoint Estates LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£59,585
Cash£28,264
Current Liabilities£170,199

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

8 January 2003Delivered on: 24 January 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 cooper road london.
Outstanding
8 January 2003Delivered on: 24 January 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £176,250 due or to become due from the company to the chargee.
Particulars: 39 cooper road london.
Outstanding
17 August 1959Delivered on: 7 September 1959
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due. Etc.
Particulars: 36, cooper rd. N.W.10 title no. Mx 4254.
Outstanding
17 August 1959Delivered on: 7 September 1959
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge
Secured details: All monies due, etc.
Particulars: 26 cooper rd. N.W.10 title no mx 211747.
Outstanding
17 August 1959Delivered on: 7 September 1959
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge
Secured details: All monies due. Etc.
Particulars: 37 to 43 cooper rd, N.W.10 title no. Mx 11642.
Outstanding
17 August 1959Delivered on: 7 September 1959
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge
Secured details: All monies due. Etc.
Particulars: 25, 25A & 44 cooper road, N.W.10. title no. Mx 114840.
Outstanding

Filing History

31 March 2024Current accounting period shortened from 1 April 2023 to 31 March 2023 (1 page)
28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 January 2023Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
1 November 2022Appointment of Mr Barry Feldman as a director on 1 July 2022 (2 pages)
18 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
14 July 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
14 July 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2022Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page)
2 January 2022Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 June 2021Notification of Lyndenpoint Estates Limited as a person with significant control on 21 June 2020 (2 pages)
1 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2021Previous accounting period shortened from 5 April 2020 to 4 April 2020 (1 page)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2018Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
29 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 August 2017Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages)
29 August 2017Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages)
29 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Return made up to 20/06/04; full list of members (5 pages)
21 July 2004Return made up to 20/06/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor hse llanvanor rd finchley rd london NW2 2AR (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor hse llanvanor rd finchley rd london NW2 2AR (1 page)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002Return made up to 20/06/02; full list of members (5 pages)
1 July 2002Return made up to 20/06/02; full list of members (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Return made up to 20/06/99; full list of members (8 pages)
2 July 1999Return made up to 20/06/99; full list of members (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 20/06/97; full list of members (8 pages)
25 June 1997Return made up to 20/06/97; full list of members (8 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (8 pages)
1 July 1996Return made up to 20/06/96; full list of members (8 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)