Company NameDovegift Limited
DirectorKamaljit Mann
Company StatusActive
Company Number02179519
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kamaljit Mann
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Ihsan Shafq
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 1992)
RoleEngineer / Business
Correspondence Address44 Emperors Gate
London
SW7 4HJ
Secretary NameMiss Reem Shafiq
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration11 years (resigned 14 January 2003)
RoleCompany Director
Correspondence Address23 Parkway
Crowthorne
Berkshire
RG45 6EP
Director NameMr Basil Shakarchi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIraqi
StatusResigned
Appointed03 April 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1995)
RoleReal Estate
Correspondence Address145 Oakwood Ct
London
W14 8JS
Director NameDr Ayad Ehsan Shafiq
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 January 2003)
RoleDoctor
Correspondence Address37 Guffitts Rake
Meols
Wirral
Merseyside
L47 7AJ
Director NameKassem Shakarchi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(15 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameHala Shakarchi
NationalityLebanese
StatusResigned
Appointed14 January 2003(15 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2021)
RoleHouse Wife
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

72 at £1Mr Kassem Shakarchi
69.90%
Ordinary
19 at £1Bushra Shakarchi
18.45%
Ordinary
12 at £1Mrs Hala Shakarchi
11.65%
Ordinary

Financials

Year2014
Net Worth£1,316
Cash£181
Current Liabilities£965

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

5 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page)
22 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 August 2022Cessation of Kassem Shakarchi as a person with significant control on 1 September 2021 (1 page)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
9 August 2022Notification of Westcroft Am Ltd as a person with significant control on 1 September 2021 (1 page)
9 August 2022Termination of appointment of Hala Shakarchi as a secretary on 1 September 2021 (1 page)
9 August 2022Appointment of Ms Kamaljit Mann as a director on 2 September 2021 (2 pages)
9 August 2022Termination of appointment of Kassem Shakarchi as a director on 1 September 2021 (1 page)
9 August 2022Registered office address changed from 64 New Cavendish Street London W1G 8TB to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 9 August 2022 (1 page)
8 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 103
(3 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 103
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 103
(3 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 103
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 103
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 103
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 January 2011Director's details changed for Kassem Shakarchi on 16 January 2011 (2 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
18 January 2011Secretary's details changed for Hala Shakarchi on 16 January 2011 (1 page)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Kassem Shakarchi on 16 January 2011 (2 pages)
18 January 2011Secretary's details changed for Hala Shakarchi on 16 January 2011 (1 page)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 January 2010Director's details changed for Kassem Shakarchi on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kassem Shakarchi on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 16/01/07; full list of members (6 pages)
26 January 2007Return made up to 16/01/07; full list of members (6 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Return made up to 16/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2006Registered office changed on 18/01/06 from: 152A cromwell road kensington london SW7 4EF (1 page)
18 January 2006Return made up to 16/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2006Registered office changed on 18/01/06 from: 152A cromwell road kensington london SW7 4EF (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2005Return made up to 16/01/05; full list of members (6 pages)
6 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 March 2004Return made up to 16/01/04; full list of members (6 pages)
24 March 2004Return made up to 16/01/04; full list of members (6 pages)
27 November 2003Amended accounts made up to 31 December 2002 (9 pages)
27 November 2003Amended accounts made up to 31 December 2002 (9 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 23 parkway crowthorne berkshire RG45 6EP (1 page)
7 March 2003Registered office changed on 07/03/03 from: 23 parkway crowthorne berkshire RG45 6EP (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
26 February 2002Return made up to 16/01/02; full list of members (7 pages)
26 February 2002Return made up to 16/01/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
22 March 2001Return made up to 16/01/01; full list of members (7 pages)
22 March 2001Return made up to 16/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
17 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
17 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
4 November 1999Full accounts made up to 31 December 1998 (10 pages)
4 November 1999Full accounts made up to 31 December 1998 (10 pages)
16 March 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1998Full accounts made up to 31 December 1997 (10 pages)
5 November 1998Full accounts made up to 31 December 1997 (10 pages)
23 March 1998Return made up to 16/01/98; no change of members (4 pages)
23 March 1998Return made up to 16/01/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Return made up to 16/01/97; full list of members (6 pages)
20 March 1997Return made up to 16/01/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
28 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (10 pages)
13 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 October 1987Incorporation (15 pages)