Company NameDorfad Investments Limited
DirectorsNeil Sanford and Louise Wheeler
Company StatusActive
Company Number01313700
CategoryPrivate Limited Company
Incorporation Date13 May 1977(46 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Neil Sanford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(35 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Mill Lane
London
NW6 1NB
Director NameMrs Louise Wheeler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(35 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Mill Lane
London
NW6 1NB
Secretary NameMr Neil Sanford
StatusCurrent
Appointed23 January 2013(35 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address63 Mill Lane
London
NW6 1NB
Director NameMrs Cecile Barford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1993)
RoleSecretary
Correspondence Address48 Mallard Way
Kingsbury
London
NW9 8JH
Director NameMr David Aubrey Sanford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(14 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Engel Park
London
NW7 2HD
Secretary NameMrs Cecile Barford
NationalityBritish
StatusResigned
Appointed19 January 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address48 Mallard Way
Kingsbury
London
NW9 8JH
Director NameHarry Disley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2002)
RoleSolicitor
Correspondence AddressHolly Cottage
4 The Mews
Petworth
West Sussex
GU28 0AU
Secretary NameMr David Aubrey Sanford
NationalityBritish
StatusResigned
Appointed16 September 1993(16 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Engel Park
London
NW7 2HD
Director NameMrs Gay Elizabeth Sanford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Engel Park
London
NW7 2HD

Location

Registered Address63 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Louise Wheeler
50.00%
Ordinary
1 at £1Neil Sanford
50.00%
Ordinary

Financials

Year2014
Net Worth£110,373
Cash£60,416
Current Liabilities£13,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

19 May 1995Delivered on: 23 May 1995
Satisfied on: 8 November 2013
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 202 west end lane l/b of camden with all buildings structures fixtures fixed plant and machinery equipment and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 May 1995Delivered on: 23 May 1995
Satisfied on: 8 November 2013
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h k/a 63 mill lane london l/b of camden with all buildings structures fixtures fixed plant machinery and equipment and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 May 1995Delivered on: 23 May 1995
Satisfied on: 8 November 2013
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48 mallard way kingsbury l/b of brent with all buildings structures fixed plant and machinery and equipment and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 1984Delivered on: 27 February 1984
Satisfied on: 1 June 1995
Persons entitled: The Governor and Company of the Bank of Ireland

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 63 mill lane hampshire, camden T.N. ln 15842.
Fully Satisfied
23 February 1984Delivered on: 27 February 1984
Satisfied on: 1 June 1995
Persons entitled: The Governor and Company of the Bank of Ireland

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 202 west end lane, west hampstead, camden T.N. 265415.
Fully Satisfied
1 December 1979Delivered on: 10 December 1979
Satisfied on: 1 June 1995
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 202 west end lane london NW6.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2023Change of details for Louise Wheeler as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Change of details for Mr Neil Sanford as a person with significant control on 18 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 February 2022Confirmation statement made on 18 January 2022 with updates (3 pages)
2 February 2022Notification of Louise Wheeler as a person with significant control on 22 January 2021 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2021Director's details changed for Mrs Louise Wheeler on 23 March 2021 (2 pages)
10 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Registered office address changed from 202a West End Lane London NW6 1SG on 11 February 2014 (1 page)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Registered office address changed from 202a West End Lane London NW6 1SG on 11 February 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Satisfaction of charge 6 in full (2 pages)
8 November 2013Satisfaction of charge 6 in full (2 pages)
8 November 2013Satisfaction of charge 5 in full (2 pages)
8 November 2013Satisfaction of charge 4 in full (2 pages)
8 November 2013Satisfaction of charge 5 in full (2 pages)
8 November 2013Satisfaction of charge 4 in full (2 pages)
22 February 2013Appointment of Mr Neil Sanford as a secretary (1 page)
22 February 2013Termination of appointment of Gay Sanford as a director (1 page)
22 February 2013Termination of appointment of Gay Sanford as a director (1 page)
22 February 2013Appointment of Mr Neil Sanford as a secretary (1 page)
22 February 2013Appointment of Mr Neil Sanford as a director (2 pages)
22 February 2013Appointment of Mrs Louise Wheeler as a director (2 pages)
22 February 2013Appointment of Mrs Louise Wheeler as a director (2 pages)
22 February 2013Appointment of Mr Neil Sanford as a director (2 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Termination of appointment of David Sanford as a secretary (1 page)
26 July 2011Termination of appointment of David Sanford as a director (1 page)
26 July 2011Termination of appointment of David Sanford as a secretary (1 page)
26 July 2011Termination of appointment of David Sanford as a secretary (1 page)
26 July 2011Termination of appointment of David Sanford as a director (1 page)
26 July 2011Termination of appointment of David Sanford as a secretary (1 page)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Gay Elizabeth Sanford on 18 January 2010 (2 pages)
25 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Gay Elizabeth Sanford on 18 January 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 February 2007Return made up to 19/01/07; full list of members (7 pages)
18 February 2007Return made up to 19/01/07; full list of members (7 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2006Return made up to 19/01/06; full list of members (7 pages)
8 February 2006Return made up to 19/01/06; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 April 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
14 April 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 February 2004Return made up to 19/01/04; full list of members (7 pages)
10 February 2004Return made up to 19/01/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 May 2003Return made up to 19/01/03; full list of members (7 pages)
12 May 2003Return made up to 19/01/03; full list of members (7 pages)
27 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
20 April 2001Return made up to 19/01/01; full list of members (6 pages)
20 April 2001Return made up to 19/01/01; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 19/01/00; full list of members (6 pages)
8 March 2000Return made up to 19/01/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
22 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1997Return made up to 19/01/97; no change of members (6 pages)
2 February 1997Return made up to 19/01/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
28 February 1996Return made up to 19/01/96; full list of members (8 pages)
28 February 1996Return made up to 19/01/96; full list of members (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Return made up to 19/01/95; no change of members (8 pages)
30 April 1995Return made up to 19/01/95; no change of members (8 pages)
13 May 1977Certificate of incorporation (1 page)
13 May 1977Incorporation (14 pages)
13 May 1977Certificate of incorporation (1 page)
13 May 1977Incorporation (14 pages)