Company NameDoveshores Limited
DirectorsJack Anthony Bekhor and Philip Edward Bekhor
Company StatusActive
Company Number02255498
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 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

Secretary NameJack Anthony Bekhor
NationalityBritish
StatusCurrent
Appointed02 January 2011(22 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address33 Melbury Court Kensington High Street
London
W8 6NH
Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
London
W8 6NH
Director NameMr Philip Edward Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Melbury Court
London
W8 6NH
Director NameAlbert Ezra Bekhor
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameAlbert Ezra Bekhor
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NamePhilip Edward Bexhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleCivil Engineer
Correspondence Address33 Melbury Court
Kensington
London
W8 6NH
Secretary NameVivienne Albert Bekhor
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
London
W8 6NH
Director NameVivienne Albert Bekhor
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(15 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
London
W8 6NH

Contact

Telephone020 76023776
Telephone regionLondon

Location

Registered Address33 Melbury Court
Kensington High Street
London
W8 6NH
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Philip E. Bekhor
60.00%
Ordinary
40 at £1Jack A. Bekhor
40.00%
Ordinary

Financials

Year2014
Net Worth-£20,678
Cash£17,105
Current Liabilities£194,135

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

8 June 1992Delivered on: 12 June 1992
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: 84 edith road l/borough of hammersmith & fulham t/n ngl 202409.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
1 November 2018Satisfaction of charge 1 in full (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Change of details for Mr Philip Edward Bekhor as a person with significant control on 15 August 2017 (2 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 August 2017Change of details for Mr Philip Edward Bekhor as a person with significant control on 15 August 2017 (2 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
7 August 2017Notification of Jack Anthony Bekhor as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Director's details changed for Mr Philip Edward Bekhor on 29 July 2016 (2 pages)
7 August 2017Director's details changed for Mr Philip Edward Bekhor on 29 July 2016 (2 pages)
7 August 2017Notification of Jack Anthony Bekhor as a person with significant control on 7 August 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW (1 page)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
24 August 2016Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW (1 page)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
8 September 2015Termination of appointment of Vivienne Albert Bekhor as a director on 17 August 2014 (1 page)
8 September 2015Termination of appointment of Vivienne Albert Bekhor as a director on 17 August 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
20 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
13 October 2014Appointment of Philip Edward Bekhor as a director on 1 September 2013 (2 pages)
13 October 2014Appointment of Philip Edward Bekhor as a director on 1 September 2013 (2 pages)
13 October 2014Appointment of Jack Anthony Bekhor as a director on 1 September 2013 (2 pages)
13 October 2014Appointment of Jack Anthony Bekhor as a director on 1 September 2013 (2 pages)
13 October 2014Appointment of Philip Edward Bekhor as a director on 1 September 2013 (2 pages)
13 October 2014Appointment of Jack Anthony Bekhor as a director on 1 September 2013 (2 pages)
24 February 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
2 August 2011Appointment of Jack Anthony Bekhor as a secretary (3 pages)
2 August 2011Termination of appointment of Albert Bekhor as a director (2 pages)
2 August 2011Termination of appointment of Albert Bekhor as a director (2 pages)
2 August 2011Termination of appointment of Vivienne Bekhor as a secretary (2 pages)
2 August 2011Termination of appointment of Vivienne Bekhor as a secretary (2 pages)
2 August 2011Appointment of Jack Anthony Bekhor as a secretary (3 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Return made up to 16/08/08; full list of members (4 pages)
4 September 2008Return made up to 16/08/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Return made up to 16/08/06; full list of members (3 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Return made up to 16/08/06; full list of members (3 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
17 August 2005Return made up to 16/08/05; full list of members (3 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 October 2004Return made up to 16/08/04; full list of members (8 pages)
18 October 2004Return made up to 16/08/04; full list of members (8 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 August 2000Return made up to 16/08/00; full list of members (7 pages)
16 August 2000Return made up to 16/08/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 September 1997Return made up to 16/08/97; full list of members (6 pages)
1 September 1997Return made up to 16/08/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1996Return made up to 16/08/96; no change of members (4 pages)
21 August 1996Return made up to 16/08/96; no change of members (4 pages)
20 November 1995Full accounts made up to 31 December 1994 (10 pages)
20 November 1995Full accounts made up to 31 December 1994 (10 pages)
7 August 1995Return made up to 16/08/95; no change of members (4 pages)
7 August 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
10 May 1988Incorporation (13 pages)
10 May 1988Incorporation (13 pages)