Company NameDonchurch Limited
Company StatusActive
Company Number02331386
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frank Schaefer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(2 years, 4 months after company formation)
Appointment Duration33 years
RoleMusician
Country of ResidenceEngland
Correspondence Address141 Southwood Lane
Highgate
London
N6 5TA
Director NameDr Kenga Sivarajah
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address141b Southwood Lane
Highgate
London
N6 5TA
Director NameMr Ben Mayo
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Southwood Lane
London
N6 5TA
Director NameMr Srivatsa Govindarajan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address141d Southwood Lane
London
N6 5TA
Secretary NameMr Srivatsa Govindarajan
StatusCurrent
Appointed30 July 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address141d Southwood Lane
London
N6 5TA
Secretary NameMr Sean Benedict Conry
NationalityBritish
StatusResigned
Appointed13 May 1991(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 July 1991)
RoleCompany Director
Correspondence Address141 Southwood Lane
Highgate
London
N6 5TA
Secretary NameDerek George Waldman
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 June 2011)
RoleArchitect
Country of ResidenceSouth Africa
Correspondence Address9 Sydney St
Green Point 8005
Cape Town
Foreign
Director NameMiss Pauline Lilian Doyle
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2002)
RoleClerk
Correspondence Address141a Southwood Lane
London
N6 5TA
Director NameMia Hollinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 2002)
RoleFinance Manager
Correspondence Address141c Southwood Lane
Highgate
London
N6 5TA
Director NameMs Lorraine Murphy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish/British
StatusResigned
Appointed23 November 2009(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 October 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address141b Southwood Lane
Highgate
London
N6 5TA
Director NameMs Sandra Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2010(21 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address141b Southwood Lane
Highgate
London
N6 5TA
Director NameMiss Saskia Nancy Gwinn
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(21 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 May 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address141b Southwood Lane
Highgate
London
N6 5TA
Director NameMiss Krystyna Maria Marioudi
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(22 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 July 2021)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address141 Southwood Lane
London
N6 5TA
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusResigned
Appointed28 May 2002(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2008)
Correspondence Address294 King Street
London
W6 0RR

Location

Registered Address141b Southwood Lane
Highgate
London
N6 5TA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

10 at £1Kenga Sivarajah
25.00%
Ordinary
10 at £1Krystyna Marioudi
25.00%
Ordinary
10 at £1Mr Frank Schaefer
25.00%
Ordinary
10 at £1Saskia Nancy Gwinn
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 May 2023 (12 months ago)
Next Return Due27 May 2024 (2 weeks, 4 days from now)

Filing History

17 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40
(6 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40
(6 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 40
(6 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 40
(6 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 40
(6 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 40
(6 pages)
5 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Dr Kenga Sivarajah as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 08/06/2011
(2 pages)
9 June 2011Termination of appointment of Derek Waldman as a secretary (1 page)
9 June 2011Termination of appointment of Derek Waldman as a secretary (1 page)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Dr Kenga Sivarajah as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 08/06/2011
(2 pages)
9 June 2011Appointment of Dr Kenga Sivarajah as a director (2 pages)
8 June 2011Appointment of Dr Kenga Sivarajah as a director (2 pages)
8 June 2011Appointment of Dr Kenga Sivarajah as a director (2 pages)
6 June 2011Appointment of Miss Krystyna Maria Marioudi as a director (2 pages)
6 June 2011Appointment of Miss Krystyna Maria Marioudi as a director (2 pages)
3 June 2011Termination of appointment of Derek Waldman as a secretary (1 page)
3 June 2011Termination of appointment of Derek Waldman as a secretary (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Termination of appointment of Sandra Murphy as a director (1 page)
25 October 2010Termination of appointment of Sandra Murphy as a director (1 page)
24 October 2010Registered office address changed from Flat 141a Southwood Lane Highgate London N6 5TA on 24 October 2010 (1 page)
24 October 2010Termination of appointment of Lorraine Murphy as a director (1 page)
24 October 2010Registered office address changed from Flat 141a Southwood Lane Highgate London N6 5TA on 24 October 2010 (1 page)
24 October 2010Termination of appointment of Lorraine Murphy as a director (1 page)
24 October 2010Termination of appointment of Sandra Murphy as a director (1 page)
24 October 2010Termination of appointment of Sandra Murphy as a director (1 page)
21 September 2010Appointment of Miss Saskia Nancy Gwinn as a director (2 pages)
21 September 2010Appointment of Miss Saskia Nancy Gwinn as a director (2 pages)
15 September 2010Appointment of Ms Sandra Murphy as a director (2 pages)
15 September 2010Appointment of Ms Sandra Murphy as a director (2 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Frank Schaefer on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Frank Schaefer on 13 May 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 November 2009Appointment of Ms Lorraine Murphy as a director (2 pages)
24 November 2009Appointment of Ms Lorraine Murphy as a director (2 pages)
9 June 2009Appointment terminated secretary the residents management co LTD (1 page)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
9 June 2009Return made up to 13/05/09; full list of members (4 pages)
9 June 2009Appointment terminated secretary the residents management co LTD (1 page)
27 May 2009Registered office changed on 27/05/2009 from 294 king street london W6 0RR (1 page)
27 May 2009Appointment terminate, secretary kris karol logged form (1 page)
27 May 2009Registered office changed on 27/05/2009 from 294 king street london W6 0RR (1 page)
27 May 2009Appointment terminate, secretary kris karol logged form (1 page)
6 June 2008Return made up to 13/05/08; no change of members (7 pages)
6 June 2008Return made up to 13/05/08; no change of members (7 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 June 2007Return made up to 13/05/07; change of members (7 pages)
12 June 2007Return made up to 13/05/07; change of members (7 pages)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Return made up to 13/05/06; full list of members (8 pages)
24 May 2006Return made up to 13/05/06; full list of members (8 pages)
20 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2005Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
1 February 2005Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 June 2003Return made up to 13/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Return made up to 13/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Return made up to 13/05/02; full list of members (8 pages)
5 June 2002Director resigned (1 page)
5 June 2002Return made up to 13/05/02; full list of members (8 pages)
27 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 May 2000Return made up to 13/05/00; full list of members (8 pages)
22 May 2000Return made up to 13/05/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 May 1999Return made up to 13/05/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 May 1999Return made up to 13/05/99; no change of members (4 pages)
4 June 1998Return made up to 13/05/98; full list of members (7 pages)
4 June 1998Return made up to 13/05/98; full list of members (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
14 May 1996Return made up to 13/05/96; no change of members (4 pages)
14 May 1996Return made up to 13/05/96; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1988Incorporation (15 pages)
29 December 1988Incorporation (15 pages)