Company NameDoone Properties Limited
Company StatusActive
Company Number00808075
CategoryPrivate Limited Company
Incorporation Date5 June 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMartin Frank Lass
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(36 years after company formation)
Appointment Duration23 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Cannon Lane
Pinner
Middlesex
HA5 1HZ
Director NameMrs Barbara Susan Curtis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(36 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6-8 Lark Close Clifton Beach
Queensland
Cairns
4879
Secretary NameMartin Frank Lass
NationalityBritish
StatusCurrent
Appointed10 July 2002(38 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Cannon Lane
Pinner
Middlesex
HA5 1HZ
Director NameMr Frank Pittal
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(45 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleShoe Retailer
Country of ResidenceEngland
Correspondence Address10 Thorington Road
Rayleigh
Essex
Ss6 8rf
RM1 4HT
Director NameMs Frances Elizabeth Lass
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(49 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMrs Beatrice Lass
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 26 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Bartholomew Court
Longrofte Road Canons Park
Edgware
Middlesex
HA8 6QZ
Director NameMr Samuel Lass
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 1994)
RoleRetired Shoe Retailer
Correspondence Address54 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NameMr Isadore Jack Pittal
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 July 2002)
RoleRetired Shoe Retailer
Correspondence Address45 Peaketon Avenue
Redbridge
Ilford
Essex
IG4 5PG
Director NameMrs Lilly Pittal
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 August 1992)
RoleRetired
Correspondence Address6 Valebrook
Ilford
Essex
IG1 4RT
Secretary NameMr Isadore Jack Pittal
NationalityBritish
StatusResigned
Appointed01 March 1992(27 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address45 Peaketon Avenue
Redbridge
Ilford
Essex
IG4 5PG

Contact

Websitedooneproperties.co.uk
Email address[email protected]

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9.4k at £1Mrs Lesley Miriam Lass
6.25%
Ordinary
75k at £1Executors Of Lily Pittal
50.00%
Ordinary
37.5k at £1Frances Elizabeth Lass
25.00%
Ordinary
28.1k at £1Mr Martin Frank Lass
18.75%
Ordinary
1 at £1Mrs Barbara Susan Curtis
0.00%
Ordinary

Financials

Year2014
Net Worth£108,718
Cash£159,622
Current Liabilities£210,224

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

12 March 2024Confirmation statement made on 28 February 2024 with updates (5 pages)
11 March 2024Director's details changed for Mr Frank Pittal on 11 March 2024 (2 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
4 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
4 March 2020Director's details changed for Mrs. Barbara Susan Curtis on 4 March 2020 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of a person with significant control statement (2 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 September 2016Appointment of Mr Frank Pittal as a director on 1 October 2009 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Appointment of Mr Frank Pittal as a director on 1 October 2009 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150,002
(8 pages)
21 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150,002
(8 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,002
(8 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,002
(8 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,002
(8 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 150,002
(7 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 150,002
(7 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 150,002
(7 pages)
2 January 2014Termination of appointment of Beatrice Lass as a director (1 page)
2 January 2014Termination of appointment of Beatrice Lass as a director (1 page)
2 January 2014Appointment of Ms Frances Elizabeth Lass as a director (2 pages)
2 January 2014Appointment of Ms Frances Elizabeth Lass as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mrs. Barbara Susan Curtis on 5 March 2013 (2 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mrs. Barbara Susan Curtis on 5 March 2013 (2 pages)
4 April 2013Director's details changed for Mrs. Barbara Susan Curtis on 5 March 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
11 May 2012Director's details changed for Mrs Barbara Susan Curtis on 1 March 2012 (2 pages)
11 May 2012Director's details changed for Mrs Barbara Susan Curtis on 1 March 2012 (2 pages)
11 May 2012Director's details changed for Mrs Beatrice Lass on 1 March 2012 (2 pages)
11 May 2012Director's details changed for Mrs Barbara Susan Curtis on 1 March 2012 (2 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
11 May 2012Director's details changed for Mrs Beatrice Lass on 1 March 2012 (2 pages)
11 May 2012Director's details changed for Mrs Beatrice Lass on 1 March 2012 (2 pages)
27 September 2011Registered office address changed from 95 High St. Edgware Middx HA8 7DB on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 95 High St. Edgware Middx HA8 7DB on 27 September 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
14 August 2009Return made up to 01/03/09; full list of members (5 pages)
14 August 2009Return made up to 01/03/09; full list of members (5 pages)
6 August 2009Director's change of particulars / barbara curtis / 01/03/2009 (1 page)
6 August 2009Director's change of particulars / barbara curtis / 01/03/2009 (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 March 2007Return made up to 01/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 01/03/06; full list of members (3 pages)
5 April 2006Return made up to 01/03/06; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 01/03/05; no change of members (2 pages)
6 April 2005Return made up to 01/03/05; no change of members (2 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 01/03/04; full list of members (3 pages)
8 April 2004Return made up to 01/03/04; full list of members (3 pages)
3 June 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 June 2003New secretary appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Return made up to 01/03/01; full list of members (8 pages)
30 April 2001Return made up to 01/03/01; full list of members (8 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 March 2000Return made up to 01/03/00; full list of members (7 pages)
17 March 2000Return made up to 01/03/00; full list of members (7 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 March 1999Return made up to 01/03/99; full list of members (6 pages)
18 March 1999Return made up to 01/03/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 April 1997Return made up to 01/03/97; full list of members (6 pages)
4 April 1997Return made up to 01/03/97; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Return made up to 01/03/96; full list of members (6 pages)
16 May 1996Return made up to 01/03/96; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)