Company NameDOCS Property Investment Limited
DirectorsDango Maclean Obene and Chairmaine Janet Scott Obene
Company StatusActive
Company Number04524354
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dango Maclean Obene
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleFitness Manager
Country of ResidenceEngland
Correspondence Address34 Eastwood Street
Streatham
London
SW16 6PX
Director NameChairmaine Janet Scott Obene
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleAesthetician
Country of ResidenceEngland
Correspondence Address34 Eastwood Street
Streatham
London
SW16 6PX
Secretary NameMr Dango Maclean Obene
NationalityBritish
StatusCurrent
Appointed02 December 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleFitness Manager
Country of ResidenceEngland
Correspondence Address34 Eastwood Street
Streatham
London
SW16 6PX
Director NameMr Michael William Douglas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Rag Hill Road
Tatsfield
Westerham
Kent
TN16 2LR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Charmaine Janet Scott Obene
50.00%
Ordinary
1 at £1Dango Maclean Obene
50.00%
Ordinary

Financials

Year2014
Net Worth£20,362
Current Liabilities£93,178

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

5 April 2007Delivered on: 11 April 2007
Persons entitled: Interbay Funding Limited

Classification: Legal charge
Secured details: All monies due or to become from the company and each security provider to the fiannce parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 208-210 old kent road london all rental income and the proceeds of any sale lease or other disposition and all rights and claims. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 11 April 2007
Persons entitled: Interbay Funding Limited as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and each security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and all related rights the book and other debts and all related rights the plant machinery office equipment computers vehicles and other chattels. See the mortgage charge document for full details.
Outstanding
18 October 2002Delivered on: 23 October 2002
Satisfied on: 24 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 208 210 and rear of 212 old kent road london SE1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 October 2008Return made up to 02/09/08; full list of members (4 pages)
13 October 2008Return made up to 02/09/08; full list of members (4 pages)
19 October 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
19 October 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 October 2007Return made up to 02/09/07; full list of members (2 pages)
15 October 2007Return made up to 02/09/07; full list of members (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
20 October 2006Return made up to 02/09/06; full list of members (3 pages)
20 October 2006Return made up to 02/09/06; full list of members (3 pages)
29 September 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 September 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 02/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Return made up to 02/09/05; full list of members (3 pages)
30 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
30 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
6 January 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
6 January 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: c/o ashferns sbc house restmor way wallington surrey SM6 7AH (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
6 December 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(6 pages)
6 December 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(6 pages)
18 November 2003Return made up to 02/09/03; full list of members (6 pages)
18 November 2003Return made up to 02/09/03; full list of members (6 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
2 September 2002Incorporation (13 pages)
2 September 2002Incorporation (13 pages)