Company NameDonalton Limited
Company StatusDissolved
Company Number03393690
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Hugo Hofbauer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Gardens
London
NW11 0HG
Secretary NameMrs Gillian Sara Henry
StatusClosed
Appointed30 June 2015(18 years after company formation)
Appointment Duration2 years, 7 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address47 St John's Wood High Street
London
NW8 7NJ
Director NameMr Michael Reginald Crowther
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawking Down
Hindon
Wiltshire
SP3 6DN
Secretary NameMr Michael Hugo Hofbauer
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Gardens
London
NW11 0HG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.donalton.com

Location

Registered Address47 St John's Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Dorlake LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 February 2007Delivered on: 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 13 morsehead mansions. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 morsehead mansions t/n NGL519412. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 July 2017Notification of Michael Hugo Hofbauer as a person with significant control on 28 June 2016 (2 pages)
13 July 2017Notification of Michael Hugo Hofbauer as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Michael Hugo Hofbauer as a person with significant control on 28 June 2016 (2 pages)
13 July 2017Notification of Michael Hugo Hofbauer as a person with significant control on 28 June 2016 (2 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
22 September 2015Termination of appointment of Michael Hugo Hofbauer as a secretary on 30 June 2015 (1 page)
22 September 2015Appointment of Mrs. Gillian Sara Henry as a secretary on 30 June 2015 (2 pages)
22 September 2015Termination of appointment of Michael Reginald Crowther as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Michael Reginald Crowther as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Michael Hugo Hofbauer as a secretary on 30 June 2015 (1 page)
22 September 2015Appointment of Mrs. Gillian Sara Henry as a secretary on 30 June 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: studio 1 27-29 bell street london NW1 5BY (1 page)
22 June 2007Registered office changed on 22/06/07 from: studio 1 27-29 bell street london NW1 5BY (1 page)
3 March 2007Particulars of mortgage/charge (7 pages)
3 March 2007Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (11 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (11 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 July 2005Return made up to 27/06/05; full list of members (2 pages)
8 July 2005Return made up to 27/06/05; full list of members (2 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Return made up to 27/06/04; full list of members (7 pages)
26 July 2004Return made up to 27/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 July 2002Return made up to 27/06/02; full list of members (7 pages)
17 July 2002Return made up to 27/06/02; full list of members (7 pages)
19 June 2002Registered office changed on 19/06/02 from: 33/37 bell street london NW1 5BY (1 page)
19 June 2002Registered office changed on 19/06/02 from: 33/37 bell street london NW1 5BY (1 page)
17 July 2001Return made up to 27/06/01; full list of members (6 pages)
17 July 2001Return made up to 27/06/01; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 July 2000Return made up to 27/06/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 July 2000Return made up to 27/06/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 July 1999Return made up to 27/06/99; no change of members (4 pages)
15 July 1999Return made up to 27/06/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 33/37 bell street london NW1 5BY (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 33/37 bell street london NW1 5BY (1 page)
20 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
2 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
2 September 1997Registered office changed on 02/09/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New director appointed (2 pages)
27 June 1997Incorporation (20 pages)
27 June 1997Incorporation (20 pages)