Company NameDoverose Limited
DirectorYusuf Ebrahim
Company StatusActive
Company Number04225444
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Yusuf Ebrahim
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(5 years, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Vale
London
N2 9PA
Director NameMrs Anisa Ebrahim
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Vale
London
N2 9PA
Secretary NameKyriacos Striftombolas
NationalityGreek
StatusResigned
Appointed29 August 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address129 Conway Road
London
N14 7BH
Secretary NameMr Yusuf Ebrahim
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Vale
London
N2 9PA
Secretary NameMrs Anisa Ebrahim
NationalityBritish
StatusResigned
Appointed25 May 2007(5 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Vale
London
N2 9PA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anisa Ebrahim
50.00%
Ordinary
1 at £1Yusuf Ebrahim
50.00%
Ordinary

Financials

Year2014
Net Worth£3,033
Cash£8,272
Current Liabilities£121,798

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

16 December 2008Delivered on: 19 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 March 2021Change of details for Mr Yusuf Ebrahim as a person with significant control on 16 March 2021 (2 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 27 Gloucester Place Second Floor London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 August 2018Change of details for Mr Yusuf Ebrahim as a person with significant control on 25 July 2018 (2 pages)
8 August 2018Notification of Yusuf Ebrahim as a person with significant control on 25 July 2018 (2 pages)
28 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(3 pages)
14 September 2013Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 14 September 2013 (1 page)
14 September 2013Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 14 September 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 June 2013Registered office address changed from C/O Lakers 3 Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O Lakers 3 Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 17 June 2013 (1 page)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 June 2009Return made up to 30/05/09; full list of members (3 pages)
6 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Return made up to 30/05/08; full list of members (3 pages)
26 June 2008Return made up to 30/05/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 26 topsfield parade tottenham lane london N8 8PT (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 26 topsfield parade tottenham lane london N8 8PT (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New secretary appointed (1 page)
26 July 2005Registered office changed on 26/07/05 from: suite A6 atlas business centre oxgate lane staples corner london NW2 7HJ (1 page)
26 July 2005Registered office changed on 26/07/05 from: suite A6 atlas business centre oxgate lane staples corner london NW2 7HJ (1 page)
24 May 2005Return made up to 30/05/05; full list of members (6 pages)
24 May 2005Return made up to 30/05/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/04
(6 pages)
24 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/04
(6 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003New secretary appointed (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
8 September 2003Registered office changed on 08/09/03 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
8 September 2003Secretary resigned (1 page)
2 July 2003Return made up to 30/05/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
2 July 2003Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
2 July 2003Return made up to 30/05/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 March 2003Delivery ext'd 3 mth 31/10/02 (1 page)
22 March 2003Delivery ext'd 3 mth 31/10/02 (1 page)
18 March 2003Ad 30/05/01--------- £ si 1@1 (2 pages)
18 March 2003Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
18 March 2003Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
18 March 2003Ad 30/05/01--------- £ si 1@1 (2 pages)
4 July 2002Return made up to 30/05/02; full list of members (6 pages)
4 July 2002Return made up to 30/05/02; full list of members (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
30 May 2001Incorporation (13 pages)
30 May 2001Incorporation (13 pages)