Company NameDougalston Limited
Company StatusActive
Company Number05523029
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)
Previous NameDougalston Residential Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Peter Latilla-Campbell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed29 July 2005(same day as company formation)
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Industrial & Commercial Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

14 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
2 December 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
11 October 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
17 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 February 2017Appointment of Mr Edward John Beale as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Edward John Beale as a director on 28 February 2017 (2 pages)
8 February 2017Termination of appointment of John Michael Robotham as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of John Michael Robotham as a director on 8 February 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
30 July 2015Director's details changed for Mr David Courtnall Marshall on 29 July 2015 (2 pages)
30 July 2015Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2015 (2 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Director's details changed for John Michael Robotham on 29 July 2015 (2 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Director's details changed for Mr David Courtnall Marshall on 29 July 2015 (2 pages)
30 July 2015Director's details changed for John Michael Robotham on 29 July 2015 (2 pages)
30 July 2015Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2015 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
29 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
29 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
30 July 2013Director's details changed for David Courtnall Marshall on 29 July 2013 (2 pages)
30 July 2013Director's details changed for David Courtnall Marshall on 29 July 2013 (2 pages)
7 September 2012Accounts for a small company made up to 30 June 2012 (5 pages)
7 September 2012Accounts for a small company made up to 30 June 2012 (5 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 August 2011Director's details changed for Mr Lloyd Hugh Marshall on 29 July 2011 (2 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2011 (2 pages)
18 August 2011Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2011 (2 pages)
18 August 2011Director's details changed for Mr Lloyd Hugh Marshall on 29 July 2011 (2 pages)
18 August 2011Director's details changed for John Michael Robotham on 29 July 2011 (2 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for John Michael Robotham on 29 July 2011 (2 pages)
29 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
12 August 2010Secretary's details changed for City Group Plc on 29 July 2010 (2 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
12 August 2010Secretary's details changed for City Group Plc on 29 July 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 August 2008Return made up to 29/07/08; full list of members (4 pages)
14 August 2008Return made up to 29/07/08; full list of members (4 pages)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
31 July 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
31 July 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
22 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 August 2006Company name changed dougalston residential LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed dougalston residential LIMITED\certificate issued on 11/08/06 (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 29/07/06; full list of members (3 pages)
7 August 2006Return made up to 29/07/06; full list of members (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
6 December 2005Nc inc already adjusted 21/11/05 (1 page)
6 December 2005Nc inc already adjusted 21/11/05 (1 page)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Secretary's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
28 October 2005Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page)
28 October 2005Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page)
29 July 2005Incorporation (13 pages)
29 July 2005Incorporation (13 pages)