Company NameDorot Properties Limited
Company StatusDissolved
Company Number00658249
CategoryPrivate Limited Company
Incorporation Date5 May 1960(64 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1989(29 years, 5 months after company formation)
Appointment Duration28 years, 3 months (closed 09 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(50 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1965(4 years, 11 months after company formation)
Appointment Duration45 years, 9 months (resigned 30 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 May 1991(31 years after company formation)
Appointment Duration19 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(49 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,470
Current Liabilities£30,046

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End26 December

Charges

14 September 1982Delivered on: 22 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 61 college cross, islington N1, london borough of islington title no 458249.
Outstanding
16 February 1981Delivered on: 20 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 25-32 elgin mansions, elgin avenue, london borough of westminster. W9. title no 223278.
Outstanding
16 February 1981Delivered on: 20 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17-24 elgin mansions, elgin avenue, london borough of westminster W.9 title no 223277.
Outstanding
2 June 1980Delivered on: 9 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 sedlescombe road SW6. Londo borough of hammersmith.
Outstanding
3 June 1977Delivered on: 14 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, handforth road and 4, 6, 8, 12, 14, 22, 30 creswdon road, kennington, lambeth, london. Title no. Ln 216455.
Outstanding
26 October 1973Delivered on: 26 October 1973
Persons entitled: Anglia Building Society.

Classification: Legal charge
Secured details: £36,000.
Particulars: 1-8 argyll mansions, chichele rd, cricklewood, brent.
Outstanding
26 October 1973Delivered on: 26 October 1973
Persons entitled: Anglia Building Society

Classification: Legal charge
Secured details: £36000.
Particulars: 1-8,Argyll mansions,crckele rd,cricklewood,brent.
Outstanding
20 February 1973Delivered on: 5 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, crawley, mews south kensington london. S.W.7.
Outstanding
17 April 1985Delivered on: 19 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company haysport properties limited to the chargee on any account whatsoever.
Particulars: L/H property 17-32 elgin mansions elgin avenue london W.9 T.N. 223277 and 223278.
Outstanding
16 January 1973Delivered on: 23 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Argyll mansions, 36, chichele road, london, NW2.
Outstanding
15 September 1992Delivered on: 22 September 1992
Satisfied on: 12 August 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from parvent co. Limited to the chargee under the terms of this deed.
Particulars: All present and future liabilities of the borrower (the "junior debt") (see doc ref M519C for full details).
Fully Satisfied

Filing History

29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
4 August 2017Statement by Directors (1 page)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
4 August 2017Resolutions
  • RES13 ‐ Cancel share premium account 20/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2017Resolutions
  • RES14 ‐ That upon the recommendation of the directors the sum of £4,157 being the amount standing to credit of the company's other reserves provided by the articles be capitalised and appropriated as capital to and amongst the holders of the ordinary shares of £1.00 each in the capital of the company 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 4,258
(3 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
8 September 2016Satisfaction of charge 3 in full (1 page)
8 September 2016Satisfaction of charge 8 in full (1 page)
8 September 2016Satisfaction of charge 6 in full (1 page)
8 September 2016Satisfaction of charge 7 in full (1 page)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Satisfaction of charge 4 in full (1 page)
8 September 2016Satisfaction of charge 9 in full (1 page)
8 September 2016Satisfaction of charge 2 in full (1 page)
8 September 2016Satisfaction of charge 5 in full (1 page)
8 September 2016Satisfaction of charge 10 in full (1 page)
16 August 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101
(5 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
(5 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
(5 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 101
(3 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
20 January 2014Accounts for a small company made up to 31 December 2011 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2014Total exemption small company accounts made up to 29 December 2010 (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 December 2011Previous accounting period shortened from 24 March 2011 to 29 December 2010 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 May 2005Return made up to 05/05/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
14 May 2004Return made up to 05/05/04; full list of members (3 pages)
21 April 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Registered office changed on 12/03/04 from: 149 albion road london N16 9JU (1 page)
5 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (9 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1998 (9 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
21 May 1999Accounts for a small company made up to 31 March 1997 (9 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 March 1996 (10 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
28 June 1990Full accounts made up to 31 March 1986 (10 pages)
10 October 1986Return made up to 06/05/86; full list of members (3 pages)
5 May 1960Incorporation (16 pages)