Company NameDoranpier Limited
Company StatusActive
Company Number01847720
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Marc Lass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(17 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Yael Gabrielle Cortes Silva
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Ruth Rachel Hargreaves
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMs Sarit Jocelyn Mashal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameIrene Rachele Lass
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleSecretary
Correspondence Address15 Neville Drive
London
N2 0QS
Director NameJonathan Marc Lass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleLegal Assistant
Correspondence Address62f Randolph Avenue
London
W9 1BE
Director NameLeonard Lass
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 08 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameIrene Rachele Lass
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address15 Neville Drive
London
N2 0QS
Secretary NameSarit Jocelyne Lass
NationalityBritish
StatusResigned
Appointed07 January 1998(13 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address37 Northway
London
NW11 6PB

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25 at £1Jonathan Marc Lass
25.00%
Ordinary
25 at £1Ruth Rachel Lass
25.00%
Ordinary
25 at £1Sarit Jocelyn Lass
25.00%
Ordinary
25 at £1Yael Gabrielle Lass
25.00%
Ordinary

Financials

Year2014
Net Worth£47,825
Cash£3,382
Current Liabilities£39,920

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 Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

19 December 1988Delivered on: 23 December 1988
Satisfied on: 16 June 1990
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: 23 & 25 oldridge rd balham, wandsworth london. T/no. Ln 120503.
Fully Satisfied
17 February 1987Delivered on: 25 February 1987
Satisfied on: 27 January 1988
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: Fordwych court shoot up hill camden, london. T/no. 167372.
Fully Satisfied
6 January 1986Delivered on: 14 January 1986
Satisfied on: 16 January 1988
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: 113 landor rd, clapham lambeth, london t/no. Sgl 393100.
Fully Satisfied
14 June 1985Delivered on: 3 July 1985
Satisfied on: 22 November 1985
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: 26 windens rd battersea london borough of wandsworth t/no. 55161.
Fully Satisfied
18 November 1988Delivered on: 1 December 1988
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: 41 station rd aldershot. Hampshire.
Outstanding
20 November 1987Delivered on: 1 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company and/or knight duffett & company limited to the chargee.
Particulars: Freehold property K.A. the methodist chapel lane, collingbourne kingston kennet, wilts. Fixed charge plant, machinery, fixtures & fittings, furniture, equipment, implements, utensils.
Outstanding
10 February 1987Delivered on: 17 February 1987
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: Chalmers house york rd, battersea london borough of wandsworth. T/no. Sgl 400788.
Outstanding
15 August 1986Delivered on: 20 August 1986
Persons entitled: Windsor Hosiery Company Limited.

Classification: Legal charge
Secured details: £101,250 and all other moneys due from the company to the chargee under the terms of the charge.
Particulars: Freehold land K.A. north end rd london NW11 t/no. NX172489.
Outstanding

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
12 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
16 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
17 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
27 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Leonard Lass as a director on 8 September 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Appointment of Ms Sarit Jocelyn Mashal as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Ms Sarit Jocelyn Mashal as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Ms Sarit Jocelyn Mashal as a director on 1 August 2015 (2 pages)
4 November 2015Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Jonathan Marc Lass on 24 March 2010 (2 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Leonard Lass on 24 March 2010 (2 pages)
19 April 2010Director's details changed for Jonathan Marc Lass on 24 March 2010 (2 pages)
19 April 2010Director's details changed for Leonard Lass on 24 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 24/03/09; full list of members (4 pages)
22 April 2009Return made up to 24/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Appointment terminated secretary sarit lass (1 page)
8 October 2008Appointment terminated secretary sarit lass (1 page)
13 August 2008Return made up to 24/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2008Return made up to 24/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 24/03/05; full list of members (8 pages)
31 March 2005Return made up to 24/03/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 24/03/04; full list of members (8 pages)
27 May 2004Return made up to 24/03/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 24/03/03; full list of members (8 pages)
8 April 2003Return made up to 24/03/03; full list of members (8 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Registered office changed on 16/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
16 December 2002Registered office changed on 16/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
29 April 2002Return made up to 24/03/02; full list of members (7 pages)
29 April 2002Return made up to 24/03/02; full list of members (7 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 24/03/01; full list of members (7 pages)
12 April 2001Return made up to 24/03/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Registered office changed on 20/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
20 July 2000Registered office changed on 20/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
30 March 2000Return made up to 24/03/00; full list of members (7 pages)
30 March 2000Return made up to 24/03/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 April 1999Return made up to 24/03/99; no change of members (5 pages)
10 April 1999Return made up to 24/03/99; no change of members (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 June 1998Return made up to 24/03/98; full list of members (7 pages)
21 June 1998Return made up to 24/03/98; full list of members (7 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Secretary resigned;director resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
27 May 1997Return made up to 24/03/97; no change of members (4 pages)
27 May 1997Return made up to 24/03/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 April 1996Return made up to 24/03/96; full list of members (8 pages)
15 April 1996Return made up to 24/03/96; full list of members (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 April 1995Return made up to 24/03/95; full list of members (6 pages)
4 April 1995Return made up to 24/03/95; full list of members (6 pages)
2 October 1984Memorandum and Articles of Association (8 pages)
2 October 1984Memorandum and Articles of Association (8 pages)
12 September 1984Incorporation (12 pages)
12 September 1984Incorporation (12 pages)