London
E11 2BQ
Director Name | Mr Ajay Kumar Tohani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Burrows House 415 High Street London E15 4QZ |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Mr Carl Julius Dobbin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 July 2000) |
Role | Estates Agent |
Correspondence Address | 2 Mount View Enfield Middlesex EN2 8LF |
Secretary Name | Mr Carl Julius Dobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 July 2000) |
Role | Estates Agent |
Correspondence Address | 2 Mount View Enfield Middlesex EN2 8LF |
Director Name | Valerie Elizabeth Roper |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | Rivetts Cottage Rye Hill Harlow Essex CM18 7JQ |
Secretary Name | Mrs Carol Ann Elsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 The Ridgeway London E4 6QU |
Director Name | Mrs Carol Ann Elsbury |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 November 2017) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | Burrows House 415 High Street London E15 4QZ |
Website | www.dobbinandsullivan.com/ |
---|---|
Telephone | 020 82219610 |
Telephone region | London |
Registered Address | Burrows House 415 High Street London E15 4QZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
225 at £1 | Nicholas Miles Sullivan 75.00% Ordinary |
---|---|
15 at £1 | Ajay Tohani 5.00% Ordinary |
15 at £1 | Carol Elsbury 5.00% Ordinary |
45 at £1 | Dawn Sullivan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,368 |
Cash | £17,555 |
Current Liabilities | £61,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
4 September 2023 | Cessation of Nicholas Miles Sullivan as a person with significant control on 1 May 2023 (1 page) |
4 September 2023 | Notification of Nicholas Gordon Robinson as a person with significant control on 1 May 2023 (2 pages) |
4 September 2023 | Termination of appointment of Nicholas Miles Sullivan as a director on 1 May 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
1 November 2022 | Appointment of Mr Nicholas Gordon Robinson as a director on 1 November 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
25 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Carol Ann Elsbury as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Carol Ann Elsbury as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Carol Ann Elsbury as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Carol Ann Elsbury as a director on 16 November 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Secretary's details changed for Mrs Carol Ann Elsbury on 1 July 2013 (1 page) |
23 December 2013 | Secretary's details changed for Mrs Carol Ann Elsbury on 1 July 2013 (1 page) |
23 December 2013 | Secretary's details changed for Mrs Carol Ann Elsbury on 1 July 2013 (1 page) |
23 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Appointment of Mr Ajay Kumar Tohani as a director (2 pages) |
15 December 2011 | Appointment of Mrs Carol Ann Elsbury as a director (2 pages) |
15 December 2011 | Appointment of Mrs Carol Ann Elsbury as a director (2 pages) |
15 December 2011 | Appointment of Mr Ajay Kumar Tohani as a director (2 pages) |
15 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Director's details changed for Nicholas Miles Sullivan on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Nicholas Miles Sullivan on 11 December 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Return made up to 11/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 11/11/05; full list of members (6 pages) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Secretary's particulars changed (1 page) |
21 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Return made up to 11/11/00; full list of members (6 pages) |
17 January 2001 | Return made up to 11/11/00; full list of members (6 pages) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: limehouse court 3/11 dod street london E14 7EQ (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: limehouse court 3/11 dod street london E14 7EQ (1 page) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 March 2000 | Return made up to 11/11/99; full list of members (6 pages) |
15 March 2000 | Return made up to 11/11/99; full list of members (6 pages) |
15 February 1999 | Return made up to 11/11/98; full list of members
|
15 February 1999 | Return made up to 11/11/98; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 May 1998 | Auditor's resignation (1 page) |
12 May 1998 | Auditor's resignation (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Return made up to 11/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 11/11/97; no change of members (4 pages) |
17 March 1997 | Return made up to 11/11/96; no change of members (4 pages) |
17 March 1997 | Return made up to 11/11/96; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 December 1995 | Return made up to 11/11/95; full list of members (6 pages) |
7 December 1995 | Return made up to 11/11/95; full list of members (6 pages) |