Ilford
Essex
IG2 7BS
Director Name | Mrs Denise Gillian Kingston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Excecutive |
Country of Residence | England |
Correspondence Address | C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD |
Director Name | Mrs Helen Ruth Kingston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(18 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD |
Director Name | Mr Leslie David Kingston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(18 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD |
Director Name | Mrs Denise Gillian Kingston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Mr Leslie David Kingston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | Mrs Helen Ruth Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcroft 22 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Mrs Helen Ruth Kingston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 April 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 May 2022) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Theobald Court Theobald Street Borehamwood WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Dobern Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,723 |
Cash | £89,234 |
Current Liabilities | £167,245 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
1 June 2020 | Delivered on: 22 June 2020 Persons entitled: Leslie David Kingston Helen Ruth Kingston Robert Mark Kingston Denise Gillian Kingston Classification: A registered charge Particulars: Elliott court 161 elliott avenue ruislip middlesex HA4 9AU registered at the land registry under title AGL2099909. Outstanding |
---|
27 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 May 2023 (9 pages) |
7 March 2023 | Change of details for Dobern Properties Limited as a person with significant control on 1 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Leslie David Kingston on 1 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mrs Denise Gillian Kingston on 1 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mrs Helen Ruth Kingston on 1 March 2023 (2 pages) |
6 March 2023 | Registered office address changed from 1 Theobald Street Borehamwood WD6 4RN England to 1 Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page) |
6 March 2023 | Registered office address changed from 1 Theobald Street Borehamwood WD6 4RN England to 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page) |
6 March 2023 | Registered office address changed from C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD to 1 Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page) |
6 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
5 October 2022 | Cessation of Denise Gillian Kingston as a person with significant control on 5 October 2022 (1 page) |
5 October 2022 | Cessation of Robert Mark Kingston as a person with significant control on 5 October 2022 (1 page) |
5 October 2022 | Notification of Dobern Properties Limited as a person with significant control on 5 October 2022 (2 pages) |
28 September 2022 | Appointment of Mrs Helen Ruth Kingston as a director on 15 September 2022 (2 pages) |
23 September 2022 | Appointment of Mr Leslie David Kingston as a director on 22 September 2022 (2 pages) |
12 September 2022 | Micro company accounts made up to 31 May 2022 (9 pages) |
5 May 2022 | Notification of Denise Gillian Kingston as a person with significant control on 1 May 2022 (2 pages) |
5 May 2022 | Notification of Robert Mark Kingston as a person with significant control on 1 May 2022 (2 pages) |
5 May 2022 | Appointment of Mrs Denise Gillian Kingston as a director on 1 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Leslie David Kingston as a director on 1 May 2022 (1 page) |
5 May 2022 | Notification of Denise Gillian Kingston as a person with significant control on 1 May 2022 (2 pages) |
5 May 2022 | Cessation of Denise Gillian Kingston as a person with significant control on 1 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Robert Mark Kingston as a secretary on 1 May 2022 (1 page) |
3 May 2022 | Cessation of Dobern Properties Limited as a person with significant control on 1 May 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 31 May 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
22 June 2020 | Registration of charge 052209180001, created on 1 June 2020 (22 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
25 April 2019 | Termination of appointment of Denise Gillian Kingston as a director on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Helen Ruth Kingston as a director on 25 April 2019 (1 page) |
13 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
24 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
27 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 July 2013 | Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Helen Ruth Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Helen Ruth Kingston on 10 June 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 July 2009 | Appointment terminated secretary helen kingston (1 page) |
16 July 2009 | Appointment terminated secretary helen kingston (1 page) |
7 July 2009 | Director appointed mrs helen ruth kingston (2 pages) |
7 July 2009 | Director appointed mrs helen ruth kingston (2 pages) |
6 July 2009 | Secretary appointed mr robert mark kingston (1 page) |
6 July 2009 | Secretary appointed mr robert mark kingston (1 page) |
20 March 2009 | Director appointed mr robert kingston (2 pages) |
20 March 2009 | Director appointed mr robert kingston (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
12 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 May 2007 | Return made up to 02/09/06; full list of members (2 pages) |
1 May 2007 | Return made up to 02/09/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page) |
27 June 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
27 June 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 December 2005 | Return made up to 02/09/05; full list of members (7 pages) |
19 December 2005 | Return made up to 02/09/05; full list of members (7 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 438 ley street ilford essex IG2 7BS (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 438 ley street ilford essex IG2 7BS (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
2 September 2004 | Incorporation (16 pages) |
2 September 2004 | Incorporation (16 pages) |