Company NameDobell Finance Limited
DirectorsMartin Jack Reuben and Lee Reuben
Company StatusLiquidation
Company Number01379170
CategoryPrivate Limited Company
Incorporation Date19 July 1978(45 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameLinda Diane Reuben
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHamstede Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameMartin Jack Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(36 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCorporate Promotions Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHamstede Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameMr Lee Reuben
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2015(36 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brim Hill
London
N2 0HD
Director NameMartin Jack Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampstede
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameMr Dennis Alan Reuben
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 04 October 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address331 Urbaniz La Alcabaza
29660 Marbella
Spain

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Dennis Alan Reuben
50.00%
Ordinary
50 at £1Linda Dianne Reuben
50.00%
Ordinary

Financials

Year2014
Net Worth£770,227
Cash£99,219
Current Liabilities£28,407

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2021 (3 years, 1 month ago)
Next Return Due14 April 2022 (overdue)

Charges

4 August 1986Delivered on: 13 August 1986
Persons entitled: The Royal Bank of Scotland 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 flats nos. 17,18,21,26,31,34,39,42,46 and 50 beaumont court upper clapton road E5. Fixed charge the plant machinery fixtures, fittings equipment implements & utensils.
Outstanding

Filing History

11 December 2020Satisfaction of charge 1 in full (4 pages)
4 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
14 December 2015Termination of appointment of Dennis Alan Reuben as a director on 4 October 2015 (1 page)
14 December 2015Termination of appointment of Dennis Alan Reuben as a director on 4 October 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 June 2015Appointment of Mr Lee Reuben as a director on 17 June 2015 (2 pages)
26 June 2015Appointment of Mr Lee Reuben as a director on 17 June 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
14 April 2015Appointment of Martin Jack Reuben as a director on 30 March 2015 (2 pages)
14 April 2015Appointment of Martin Jack Reuben as a director on 30 March 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 May 2012Secretary's details changed for Linda Diane Reuben on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Linda Diane Reuben on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Linda Diane Reuben on 1 April 2012 (2 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Secretary's change of particulars / linda reuben / 01/02/2008 (1 page)
18 June 2008Secretary's change of particulars / linda reuben / 01/02/2008 (1 page)
3 June 2008Return made up to 31/03/08; full list of members (3 pages)
3 June 2008Return made up to 31/03/08; full list of members (3 pages)
2 June 2008Secretary's change of particulars / linda reuben / 01/02/2008 (1 page)
2 June 2008Secretary's change of particulars / linda reuben / 01/02/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2007Return made up to 31/03/07; full list of members (2 pages)
16 May 2007Return made up to 31/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Return made up to 31/03/06; full list of members (2 pages)
30 March 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (5 pages)
7 April 2005Return made up to 31/03/05; full list of members (5 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 May 2004Return made up to 31/03/04; full list of members (5 pages)
21 May 2004Return made up to 31/03/04; full list of members (5 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (5 pages)
16 April 2003Return made up to 31/03/03; full list of members (5 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (5 pages)
5 April 2002Return made up to 31/03/02; full list of members (5 pages)
4 April 2001Return made up to 31/03/01; full list of members (5 pages)
4 April 2001Return made up to 31/03/01; full list of members (5 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Return made up to 31/03/98; full list of members (5 pages)
20 April 1998Return made up to 31/03/98; full list of members (5 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: acre house 11/15 william road london NW1 3ER (1 page)
3 March 1998Registered office changed on 03/03/98 from: acre house 11/15 william road london NW1 3ER (1 page)
20 May 1997Return made up to 31/03/97; full list of members (7 pages)
20 May 1997Return made up to 31/03/97; full list of members (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
21 May 1996Return made up to 31/03/96; full list of members (7 pages)
21 May 1996Return made up to 31/03/96; full list of members (7 pages)
4 March 1996Full accounts made up to 30 June 1995 (9 pages)
4 March 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1995Return made up to 31/03/95; full list of members (14 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)
2 May 1995Return made up to 31/03/95; full list of members (14 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)