Company NameDorsil Limited
Company StatusActive
Company Number05549841
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Gelb
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Belmont Avenue
Barnet
Hertfordshire
EN4 9JS
Director NameLerona-Jayne Gelb
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleProperty Invester
Country of ResidenceEngland
Correspondence Address103 Chandos Avenue
Whetstone
N20 9EG
Director NameOran Asher Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address103 Chandos Avenue
Whetstone
London
N20 9EG
Director NameMr Sivan Natan Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Walmington Fold
London
N12 7LJ
Secretary NameSivan Natan Gelb
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleSolicitor
Correspondence Address82 Walmington Fold
London
N12 7LJ
Director NameMrs Nora Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF

Location

Registered AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1David Gelb
25.00%
Ordinary
25 at £1Lerona-jayne Gelb
25.00%
Ordinary
25 at £1Oran Asher Gelb
25.00%
Ordinary
25 at £1Sivan Natan Gelb
25.00%
Ordinary

Financials

Year2014
Net Worth£119,206
Cash£28,747
Current Liabilities£19,597

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

12 March 2012Delivered on: 24 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 97A elsinage road enfield t/no. AGL86820 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 March 2012Delivered on: 13 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 king edwards road london t/no AGL89493 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2012Delivered on: 4 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2016Delivered on: 16 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 134 old road, enfield, EN3 5XZ comprised in title number(s) AGL129058. The leasehold property known as 13 coverdale court, enfield, EN3 6AR comprised in title number(s) EGL159156. The leasehold property known as 40 larksfield grove, enfield, EN1 4LE comprised in title number(s) EGL212467. The leasehold property known as 124 raglan avenue, london, EN8 8DR comprised in title number(s) HD259176. The leasehold property known as flat 5, pipit court, 1 teal close, enfield, EN3 5TL comprised in title number(s) AGL152757. The leasehold property known as 58 hertford road, enfield, EN3 5AL comprised in title number(s) AGL118351.
Outstanding
20 December 2011Delivered on: 21 December 2011
Satisfied on: 4 December 2015
Persons entitled: Jennings Stores Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 40 larksfield grove enfield t/no EGL212467.
Fully Satisfied
20 December 2011Delivered on: 21 December 2011
Satisfied on: 4 December 2015
Persons entitled: Jennings Stores Limited

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a 124 raglan avenue waltham cross t/no HD259176.
Fully Satisfied
7 April 2009Delivered on: 23 April 2009
Satisfied on: 4 December 2015
Persons entitled: Lerona-Jayne Gelb

Classification: Legal charge
Secured details: £106,0000 due or to become due from the company to the chargee.
Particulars: L/H property k/a 40 larksfield grove enfield t/no. EGL212467.
Fully Satisfied
20 July 2007Delivered on: 31 July 2007
Satisfied on: 4 January 2012
Persons entitled: Jennings Stores Limited

Classification: Mortgage
Secured details: £113,000.00 due or to become due from the company to.
Particulars: L/H property k/a 134 old road enfield middlesex t/no AG129058.
Fully Satisfied
15 June 2007Delivered on: 22 June 2007
Satisfied on: 4 December 2015
Persons entitled: Jennings Stores Limited

Classification: Mortgage
Secured details: £150,000.00 due or to become due from the company to.
Particulars: The l/h property known as 13 coverdale court raynton road enfield t/n EGL159156.
Fully Satisfied
22 December 2005Delivered on: 5 January 2006
Satisfied on: 4 December 2015
Persons entitled: Acacias Properties Limited

Classification: Mortgage
Secured details: £108,240.00 due or to become due from the company to.
Particulars: 124 raglan avenue waltham cross t/n HD259176.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
21 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 May 2022Registered office address changed from 24 Queen Anne Street London W1G 9AX England to Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF on 12 May 2022 (1 page)
23 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 May 2018Registered office address changed from 103 Chandos Avenue Whetstone London N20 9EG to 24 Queen Anne Street London W1G 9AX on 15 May 2018 (1 page)
15 May 2018Appointment of Mrs Nora Jennings as a director on 15 May 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 March 2016Registration of charge 055498410010, created on 9 March 2016 (41 pages)
16 March 2016Registration of charge 055498410010, created on 9 March 2016 (41 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 December 2015Satisfaction of charge 6 in full (1 page)
4 December 2015Satisfaction of charge 1 in full (1 page)
4 December 2015Satisfaction of charge 6 in full (1 page)
4 December 2015Satisfaction of charge 4 in full (1 page)
4 December 2015Satisfaction of charge 5 in full (1 page)
4 December 2015Satisfaction of charge 4 in full (1 page)
4 December 2015Satisfaction of charge 2 in full (1 page)
4 December 2015Satisfaction of charge 2 in full (1 page)
4 December 2015Satisfaction of charge 1 in full (1 page)
4 December 2015Satisfaction of charge 5 in full (1 page)
17 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
17 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(7 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
15 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
15 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
12 October 2011Director's details changed for Sivan Natan Gelb on 1 January 2011 (2 pages)
12 October 2011Director's details changed for Sivan Natan Gelb on 1 January 2011 (2 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
12 October 2011Director's details changed for Sivan Natan Gelb on 1 January 2011 (2 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Oran Asher Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Lerona-Jayne Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Lerona-Jayne Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Oran Asher Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Oran Asher Gelb on 1 January 2010 (2 pages)
14 October 2010Secretary's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages)
14 October 2010Secretary's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for David Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Lerona-Jayne Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for David Gelb on 1 January 2010 (2 pages)
14 October 2010Secretary's details changed for Sivan Natan Gelb on 1 January 2010 (2 pages)
14 October 2010Director's details changed for David Gelb on 1 January 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 October 2008Return made up to 28/09/08; full list of members (5 pages)
6 October 2008Return made up to 28/09/08; full list of members (5 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
7 January 2008Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2008Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
23 October 2006Director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
31 August 2005Incorporation (18 pages)
31 August 2005Incorporation (18 pages)