London
NW11 0HG
Secretary Name | Mrs Gillian Sara Henry |
---|---|
Status | Closed |
Appointed | 30 June 2015(18 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 47 St John's Wood High Street London NW8 7NJ |
Director Name | Mr Michael Reginald Crowther |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawking Down Hindon Wiltshire SP3 6DN |
Secretary Name | Mr Michael Hugo Hofbauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grosvenor Gardens London NW11 0HG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.donalton.com |
---|
Registered Address | 47 St John's Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Dorlake LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 February 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Michael Hugo Hofbauer as a person with significant control on 28 June 2016 (2 pages) |
13 July 2017 | Notification of Michael Hugo Hofbauer as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Michael Hugo Hofbauer as a person with significant control on 28 June 2016 (2 pages) |
13 July 2017 | Notification of Michael Hugo Hofbauer as a person with significant control on 28 June 2016 (2 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 September 2015 | Termination of appointment of Michael Hugo Hofbauer as a secretary on 30 June 2015 (1 page) |
22 September 2015 | Appointment of Mrs. Gillian Sara Henry as a secretary on 30 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Reginald Crowther as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Reginald Crowther as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Hugo Hofbauer as a secretary on 30 June 2015 (1 page) |
22 September 2015 | Appointment of Mrs. Gillian Sara Henry as a secretary on 30 June 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: studio 1 27-29 bell street london NW1 5BY (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: studio 1 27-29 bell street london NW1 5BY (1 page) |
3 March 2007 | Particulars of mortgage/charge (7 pages) |
3 March 2007 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (11 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (11 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 33/37 bell street london NW1 5BY (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 33/37 bell street london NW1 5BY (1 page) |
17 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 33/37 bell street london NW1 5BY (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 33/37 bell street london NW1 5BY (1 page) |
20 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page) |
2 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (20 pages) |
27 June 1997 | Incorporation (20 pages) |