Company NameDockland International Limited
DirectorsNicola Nicolaou Hadjithoma and Marcus Hadjithoma
Company StatusActive
Company Number03424955
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Previous NameGo West Limited

Business Activity

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

Directors

Director NameMiss Nicola Nicolaou Hadjithoma
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 16b Stucley Place
London
NW1 8NS
Secretary NameMr Marcus Hadjithoma
NationalityBritish
StatusCurrent
Appointed05 March 2009(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 16b Stucley Place
London
NW1 8NS
Director NameMr Marcus Hadjithoma
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 5 16b Stucley Place
London
NW1 8NS
Director NameNicos Hadjithoma
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleShop Manager
Correspondence AddressC/O 111
Finchley Lane
London
NW4 1DA
Secretary NameMrs Ruth Hadjithoma
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address111 Finchley Lane
London
NW4 1DA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Miss Nicola Nicolaou Hadjithoma
100.00%
Ordinary

Financials

Year2014
Net Worth£265,240
Cash£93,126
Current Liabilities£88,603

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

3 July 2011Delivered on: 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor commercial unit 177 arlington road camden london t/no. NGL918487 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 April 2009Delivered on: 9 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 pembridge road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
17 August 2023Change of details for Miss Nicola Hadjithoma as a person with significant control on 12 October 2022 (2 pages)
17 August 2023Director's details changed for Miss Nicola Nicolaou Hadjithoma on 12 October 2022 (2 pages)
18 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
21 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
31 August 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
26 February 2021Satisfaction of charge 1 in full (2 pages)
26 February 2021Satisfaction of charge 2 in full (2 pages)
9 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
17 August 2017Notification of Nicola Hadjithoma as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Nicola Hadjithoma as a person with significant control on 17 August 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 September 2014Annual return made up to 26 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 26 August 2014 with a full list of shareholders (5 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 November 2013Appointment of Mr Marcus Hadjithoma as a director (2 pages)
15 November 2013Appointment of Mr Marcus Hadjithoma as a director (2 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 September 2011Director's details changed for Miss Nicola Nicolaou Hadjithoma on 27 August 2010 (2 pages)
7 September 2011Director's details changed for Miss Nicola Nicolaou Hadjithoma on 27 August 2010 (2 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Mr Marcus Hadjithoma on 27 August 2010 (2 pages)
7 September 2011Secretary's details changed for Mr Marcus Hadjithoma on 27 August 2010 (2 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 September 2010Director's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
14 September 2009Return made up to 26/08/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 26/08/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page)
5 August 2009Registered office changed on 05/08/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2009Appointment terminated secretary ruth hadjithoma (1 page)
13 March 2009Secretary appointed mr marcus hadjithoma (1 page)
13 March 2009Director appointed miss nicola nicolaou hadjithoma (1 page)
13 March 2009Secretary appointed mr marcus hadjithoma (1 page)
13 March 2009Director appointed miss nicola nicolaou hadjithoma (1 page)
13 March 2009Appointment terminated secretary ruth hadjithoma (1 page)
13 March 2009Appointment terminated director nicos hadjithoma (1 page)
13 March 2009Appointment terminated director nicos hadjithoma (1 page)
16 September 2008Return made up to 26/08/08; full list of members (3 pages)
16 September 2008Return made up to 26/08/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Return made up to 26/08/06; full list of members (2 pages)
27 September 2006Location of debenture register (1 page)
27 September 2006Location of debenture register (1 page)
27 September 2006Return made up to 26/08/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
7 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
1 September 2005Return made up to 26/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 26/08/05; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 September 2004Return made up to 26/08/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 September 2004Return made up to 26/08/04; full list of members (6 pages)
10 September 2003Return made up to 26/08/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
10 September 2003Return made up to 26/08/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 September 2002Return made up to 26/08/02; full list of members (6 pages)
3 September 2002Return made up to 26/08/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
24 September 2001Return made up to 26/08/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
24 September 2001Return made up to 26/08/01; full list of members (6 pages)
25 August 2000Return made up to 26/08/00; full list of members (6 pages)
25 August 2000Return made up to 26/08/00; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
25 August 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
31 August 1999Return made up to 26/08/99; no change of members (4 pages)
31 August 1999Return made up to 26/08/99; no change of members (4 pages)
2 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
2 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
10 September 1998Return made up to 26/08/98; full list of members (6 pages)
10 September 1998Return made up to 26/08/98; full list of members (6 pages)
18 September 1997Company name changed go west LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed go west LIMITED\certificate issued on 19/09/97 (2 pages)
9 September 1997Ad 26/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Ad 26/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
26 August 1997Incorporation (11 pages)
26 August 1997Incorporation (11 pages)