Company NameDoric Asset Finance Ltd
Company StatusDissolved
Company Number05376561
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 5 months ago)
Previous NameHLR Asset Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTanja Kisselbach
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed05 September 2012(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address28 King Street
London
EC2V 8EH
Director NameMartina Schlossmueller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed07 September 2012(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address28 King Street
London
EC2V 8EH
Director NameAlain Patrick Stoeckli
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed09 October 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 08 December 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 King Street
London
EC2V 8EH
Secretary NameThe Briars Group Ltd (Corporation)
StatusClosed
Appointed23 June 2005(3 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 08 December 2020)
Correspondence AddressOak House Tanshire Park
Shackleford Road
Elstead
Surrey
GU8 6LB
Secretary NameThe Briars Group Limited (Corporation)
StatusClosed
Appointed23 June 2005(3 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 08 December 2020)
Correspondence AddressOak House Tanshire Park
Shackleford Road
Elstead
Surrey
GU8 6LB
Secretary NameLeon Flamholc
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 19
Haybridge House, 15 Mount Pleasant Hill
London
E5 9NB
Director NameMr Mark Lapidus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Exchange Buildings
London
EC3V 3NL
Director NameWilliam Edmund Finn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2012)
RoleCompany Director
Correspondence AddressStandard House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NamePeter Hein
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2012(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address28 King Street
London
EC2V 8EH
Director NameBernd Reber
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2012(7 years, 6 months after company formation)
Appointment Duration1 day (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Royal Exchange Buildings
London
EC3V 3NL
Director NameHLR Asset Finance & Verwaltungs Gmbh I.G. (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressHamburger Str. 101
Offenbach
63073
Director NameDoric Asset Finance & Verwaltungs Gmbh (Corporation)
StatusResigned
Appointed28 June 2005(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2009)
Correspondence AddressBerliner Strasse 114
Offenbach
63065

Contact

Websitedoric.com
Telephone020 76216500
Telephone regionLondon

Location

Registered Address28 King Street
London
EC2V 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Doric Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£165,994
Gross Profit£165,994
Net Worth£637,613
Cash£330,965
Current Liabilities£16,451

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

22 September 2010Delivered on: 25 September 2010
Persons entitled: Bernard Costelloe and Joseph O'reilly

Classification: Rent deposit deed
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: The amount standing to the credit of the account and interest accrued thereon.
Outstanding
21 June 2005Delivered on: 2 July 2005
Persons entitled: Bernard Costelloe, Liam Maye and Joseph O'reilly

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of the interest bearing deposit account (including interest accrued thereon).
Outstanding

Filing History

2 November 2017Termination of appointment of Peter Hein as a director on 18 October 2017 (1 page)
18 October 2017Director's details changed for Tanja Kisselbach on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Martina Allinger on 18 October 2017 (2 pages)
25 May 2017Accounts for a small company made up to 30 September 2016 (13 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(7 pages)
9 January 2016Full accounts made up to 30 September 2015 (14 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(7 pages)
3 February 2015Full accounts made up to 30 September 2014 (14 pages)
20 October 2014Director's details changed for Alain Stoeckli on 26 June 2014 (2 pages)
7 August 2014Full accounts made up to 30 September 2013 (17 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(7 pages)
4 March 2014Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL United Kingdom on 4 March 2014 (1 page)
31 January 2014Sec 519 (1 page)
9 December 2013Auditor's resignation (1 page)
11 October 2013Appointment of Alain Stoeckli as a director (2 pages)
22 April 2013Full accounts made up to 30 September 2012 (18 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
8 March 2013Secretary's details changed for The Briars Group Ltd on 7 March 2013 (2 pages)
8 March 2013Secretary's details changed for The Briars Group Ltd on 7 March 2013 (2 pages)
7 September 2012Appointment of Martina Allinger as a director (2 pages)
6 September 2012Termination of appointment of Bernd Reber as a director (1 page)
6 September 2012Appointment of Tanja Kisselbach as a director (2 pages)
4 September 2012Appointment of Bernd Reber as a director (2 pages)
13 April 2012Appointment of Peter Hein as a director (2 pages)
12 April 2012Termination of appointment of William Finn as a director (1 page)
12 April 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
12 April 2012Termination of appointment of Mark Lapidus as a director (1 page)
10 April 2012Full accounts made up to 31 December 2011 (15 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
3 March 2011Auditor's resignation (1 page)
3 March 2011Director's details changed for Mr Mark Lapidus on 22 November 2010 (2 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 November 2010Register inspection address has been changed (1 page)
22 November 2010Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe on 22 November 2010 (1 page)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Full accounts made up to 31 December 2009 (14 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for William Edmund Finn on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Mark Lapidus on 10 December 2009 (2 pages)
12 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Appointment terminated director doric asset finance & verwaltungs gmbh (1 page)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Appointment terminated director hlr asset finance & verwaltungs gmbh I.G. (1 page)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
28 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 March 2008Secretary's change of particulars doric asset finance & verwaltungs gmbh logged form (1 page)
3 March 2008Director appointed doric asset finance & verwaltungs gmbh (1 page)
29 February 2008Director's change of particulars / mark lapidus / 31/12/2007 (1 page)
24 January 2008Full accounts made up to 31 December 2006 (14 pages)
26 June 2007Registered office changed on 26/06/07 from: the old dairy peper harow park godalming surrey GU8 6BQ (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 May 2007Return made up to 11/02/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006New director appointed (1 page)
16 March 2006Return made up to 11/02/06; full list of members (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 45 geraldine rd london london SW18 2NR (1 page)
18 July 2005Memorandum and Articles of Association (16 pages)
7 July 2005Company name changed hlr asset finance LIMITED\certificate issued on 07/07/05 (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005New director appointed (2 pages)
16 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
25 February 2005Incorporation (19 pages)