Company NameDobell Property Limited
DirectorsLee Reuben and Martin Jack Reuben
Company StatusActive
Company Number03892473
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Lee Reuben
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Lee Reuben
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Martin Jack Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(15 years after company formation)
Appointment Duration9 years, 3 months
RoleCorporate Promotions Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameAndrew Neil Rabin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2 Courtgate Close
Mill Hill
London
NW7 2JZ
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Contact

Websitewww.playerpoints.com
Telephone020 30268000
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

4 at £1Lee Reuben
100.00%
Ordinary

Financials

Year2014
Net Worth£160,835
Cash£31,646
Current Liabilities£4,945,087

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

2 March 2023Delivered on: 6 March 2023
Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2021Delivered on: 7 June 2021
Persons entitled: Icg Longbow Development Debt Limited

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 7 June 2021
Persons entitled: Icg Longbow Development Debt Limited

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled: Icg Longbow Development Debt Limited

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled: Icg Longbow Development Debt Limited

Classification: A registered charge
Particulars: None.
Outstanding
8 November 2019Delivered on: 25 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
28 January 2000Delivered on: 2 February 2000
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights benefits and proceeds thereof and any renewal or redesignation thereof.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 September 2023Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 35 Ballards Lane London N3 1XW on 13 September 2023 (1 page)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
6 March 2023Registration of charge 038924730007, created on 2 March 2023 (32 pages)
21 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
10 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 June 2021Registration of charge 038924730005, created on 28 May 2021 (48 pages)
7 June 2021Registration of charge 038924730006, created on 28 May 2021 (46 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 March 2020Registration of charge 038924730004, created on 28 February 2020 (44 pages)
4 March 2020Registration of charge 038924730003, created on 28 February 2020 (48 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
25 November 2019Registration of charge 038924730002, created on 8 November 2019 (31 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 June 2017Satisfaction of charge 1 in full (4 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(5 pages)
18 February 2016Registered office address changed from 4 Parr Road Honeypot Lane Stanmore Middlesex HA7 1QP to 4 Prince Albert Road London NW1 7SN on 18 February 2016 (1 page)
18 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(5 pages)
18 February 2016Registered office address changed from 4 Parr Road Honeypot Lane Stanmore Middlesex HA7 1QP to 4 Prince Albert Road London NW1 7SN on 18 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
10 December 2014Appointment of Martin Jack Reuben as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Martin Jack Reuben as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Martin Jack Reuben as a director on 9 December 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Appointment terminated director andrew rabin (1 page)
9 June 2009Appointment terminated director andrew rabin (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 10/12/08; full list of members (4 pages)
9 April 2009Return made up to 10/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 10/12/07; full list of members (4 pages)
2 May 2008Return made up to 10/12/07; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
21 December 2005Return made up to 10/12/05; full list of members (7 pages)
21 December 2005Return made up to 10/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2003Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 April 2003Registered office changed on 25/04/03 from: 4 horseshoe close london NW2 7JJ (1 page)
25 April 2003Registered office changed on 25/04/03 from: 4 horseshoe close london NW2 7JJ (1 page)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
13 December 2002Return made up to 10/12/02; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 10/12/01; full list of members; amend (6 pages)
12 February 2002Return made up to 10/12/01; full list of members; amend (6 pages)
19 December 2001Return made up to 10/12/01; full list of members (5 pages)
19 December 2001Return made up to 10/12/01; full list of members (5 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
10 December 1999Incorporation (13 pages)
10 December 1999Incorporation (13 pages)