Company NameDolma Limited
DirectorEphraim Stolzberg
Company StatusActive
Company Number02499218
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hatton Garden
London
EC1N 8DL
Secretary NameMr Ephraim Stolzberg
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leweston Place
London
N16 6RH
Secretary NameMrs Ester Hirsch
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year, 1 month after company formation)
Appointment Duration26 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address33 Hatton Garden
London
EC1N 8DL

Location

Registered Address33 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Combined Funds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£820,301
Current Liabilities£551,459

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 6 days from now)

Charges

15 November 2005Delivered on: 30 November 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all present and future assets and undertakings of the company.
Outstanding
15 November 2005Delivered on: 30 November 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to any rental income payable under any lease to which the mortgaged property is subject. See the mortgage charge document for full details.
Outstanding
15 November 2005Delivered on: 30 November 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 239-242 high street swansea t/no WA136270.
Outstanding
19 February 1996Delivered on: 20 February 1996
Persons entitled: Bristol & West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 1996Delivered on: 20 February 1996
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239/242 high street swansea west glamorgan t/no. WA136270 together with all buildings structures fixtures fixed plant and machinery and goodwill of the businessfloating charge over all other undertaking and assets present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1991Delivered on: 11 April 1991
Satisfied on: 6 September 2005
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: 239/242 high street swansea w/glamorgan t/n wa 136270.
Fully Satisfied
20 June 1990Delivered on: 29 June 1990
Satisfied on: 6 September 2005
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: 239/242 high street, swansea, west glamorgan title no wa 136270.
Fully Satisfied

Filing History

27 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
6 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
17 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
10 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
8 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
8 May 2020Satisfaction of charge 4 in full (1 page)
8 May 2020Satisfaction of charge 7 in full (1 page)
8 May 2020Satisfaction of charge 6 in full (1 page)
8 May 2020Satisfaction of charge 5 in full (1 page)
8 May 2020Satisfaction of charge 3 in full (2 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (3 pages)
14 April 2019Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
23 May 2018Confirmation statement made on 4 May 2018 with updates (3 pages)
21 March 2018Micro company accounts made up to 30 November 2017 (3 pages)
3 January 2018Termination of appointment of Ester Hirsch as a secretary on 1 January 2018 (1 page)
14 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
8 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
5 May 2016Micro company accounts made up to 30 November 2015 (3 pages)
5 May 2016Micro company accounts made up to 30 November 2015 (3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
26 March 2015Micro company accounts made up to 30 November 2014 (3 pages)
26 March 2015Micro company accounts made up to 30 November 2014 (3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
9 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages)
24 December 2009Secretary's details changed for Mrs Ester Hirsch on 2 October 2009 (1 page)
24 December 2009Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages)
24 December 2009Secretary's details changed for Mrs Ester Hirsch on 2 October 2009 (1 page)
24 December 2009Secretary's details changed for Mrs Ester Hirsch on 2 October 2009 (1 page)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 May 2006Registered office changed on 12/05/06 from: 33 hatton garden london EC1N 8DL (1 page)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 33 hatton garden london EC1N 8DL (1 page)
5 January 2006Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page)
5 January 2006Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
29 September 2005Return made up to 04/05/05; full list of members (2 pages)
29 September 2005Return made up to 04/05/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
16 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
16 June 2004Return made up to 04/05/04; full list of members (6 pages)
16 June 2004Return made up to 04/05/04; full list of members (6 pages)
24 June 2003Accounts for a small company made up to 30 November 2002 (8 pages)
24 June 2003Accounts for a small company made up to 30 November 2002 (8 pages)
19 June 2003Return made up to 04/05/03; full list of members (6 pages)
19 June 2003Return made up to 04/05/03; full list of members (6 pages)
8 May 2002Return made up to 04/05/02; full list of members (6 pages)
8 May 2002Return made up to 04/05/02; full list of members (6 pages)
12 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
12 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
2 July 2001Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
2 July 2001Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
8 June 2001Return made up to 04/05/01; full list of members (6 pages)
8 June 2001Return made up to 04/05/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
23 May 2000Return made up to 04/05/00; full list of members (6 pages)
23 May 2000Return made up to 04/05/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 July 1999Return made up to 04/05/99; no change of members (4 pages)
4 July 1999Return made up to 04/05/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 July 1997Accounts for a small company made up to 31 May 1997 (8 pages)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 31 May 1996 (8 pages)
26 July 1996Accounts for a small company made up to 31 May 1996 (8 pages)
28 April 1996Return made up to 04/05/96; no change of members (4 pages)
28 April 1996Return made up to 04/05/96; no change of members (4 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
17 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
10 May 1995Return made up to 04/05/95; full list of members (6 pages)
10 May 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)