Company Name23 Dollis Road Management Limited
DirectorsCharalambos Socratous and Stefan Darbari
Company StatusActive
Company Number04387172
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charalambos Socratous
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Dollis Road
London
N3 1RB
Secretary NameMr Charalambos Socratous
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Dollis Road
London
N3 1RB
Director NameMr Stefan Darbari
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOil Trader
Country of ResidenceEngland
Correspondence Address23b Dollis Road
Finchley Central
London
N3 1RB
Director NameMarc Lance Gelbart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressGround Floor Flat
23 Dollis Road
London
N3 1RB
Director NameMark Julian Edwards
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address1st Floor
23 Dollis Road Finchley
London
N3 1RB
Secretary NameMarc Lance Gelbart
NationalitySouth African
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressGround Floor Flat
23 Dollis Road
London
N3 1RB
Director NameMr Alexander Marc James Jewitt
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(13 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 23 Dollis Road
London
N3 1RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charalambos Socratous & Sophia Socratous
50.00%
Ordinary
1 at £1Mark Julian Edwards
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
12 December 2023Notification of Stefan Darbari as a person with significant control on 3 November 2023 (2 pages)
12 December 2023Appointment of Mr Stefan Darbari as a director on 3 November 2023 (2 pages)
21 November 2023Termination of appointment of Alexander Marc James Jewitt as a director on 3 November 2023 (1 page)
21 November 2023Cessation of Alexander Marc James Jewitt as a person with significant control on 3 November 2023 (1 page)
25 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
25 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
30 October 2015Appointment of Mr Alexander Marc James Jewitt as a director on 16 October 2015 (2 pages)
30 October 2015Appointment of Mr Alexander Marc James Jewitt as a director on 16 October 2015 (2 pages)
27 August 2015Termination of appointment of Mark Julian Edwards as a director on 4 August 2015 (1 page)
27 August 2015Termination of appointment of Mark Julian Edwards as a director on 4 August 2015 (1 page)
27 August 2015Termination of appointment of Mark Julian Edwards as a director on 4 August 2015 (1 page)
20 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
3 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Charalambos Socratous on 5 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Charalambos Socratous on 5 March 2010 (1 page)
6 April 2010Director's details changed for Mr Charalambos Socratous on 5 March 2010 (2 pages)
6 April 2010Director's details changed for Mark Julian Edwards on 5 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Charalambos Socratous on 5 March 2010 (1 page)
6 April 2010Director's details changed for Mr Charalambos Socratous on 5 March 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mark Julian Edwards on 5 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Charalambos Socratous on 5 March 2010 (1 page)
6 April 2010Director's details changed for Mark Julian Edwards on 5 March 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2009Return made up to 05/03/09; full list of members (4 pages)
9 April 2009Return made up to 05/03/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 March 2007Return made up to 05/03/07; full list of members (3 pages)
21 March 2007Return made up to 05/03/07; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 March 2006Return made up to 05/03/06; full list of members (3 pages)
16 March 2006Return made up to 05/03/06; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
12 December 2003Registered office changed on 12/12/03 from: ground floor flat 23 dollis road finchley london N3 1RB (1 page)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 December 2003Registered office changed on 12/12/03 from: ground floor flat 23 dollis road finchley london N3 1RB (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
18 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
5 March 2002Incorporation (18 pages)
5 March 2002Incorporation (18 pages)