Company NameDollis Developments Limited
DirectorJohn Sullivan
Company StatusActive
Company Number06405812
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Previous NameTelpex Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Langley Park
Mill Hill
London
NW7 2AA
Director NameMr Kevin Edward Sullivan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 2 days after company formation)
Appointment Duration13 years, 4 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Langley Park
London
NW7 2AA
Director NameMary Glynn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 2 days after company formation)
Appointment Duration13 years, 11 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Helena Road
London
NW10 1HY
Secretary NameMary Glynn
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 2 days after company formation)
Appointment Duration14 years (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Helena Road
London
NW10 1HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Langley Park
London
NW7 2AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kevin Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£40,644
Cash£1,548
Current Liabilities£73,131

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
23 November 2021Notification of Kevin Sullivan as a person with significant control on 20 November 2021 (2 pages)
14 November 2021Cessation of Kevin Sullivan as a person with significant control on 12 November 2021 (1 page)
14 November 2021Termination of appointment of Mary Glynn as a director on 12 October 2021 (1 page)
14 November 2021Termination of appointment of Mary Glynn as a secretary on 12 November 2021 (1 page)
28 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 April 2021Notification of John Sullivan as a person with significant control on 26 March 2021 (2 pages)
6 April 2021Change of details for Mr John Patrick Sullivan as a person with significant control on 26 March 2021 (2 pages)
26 March 2021Change of details for Mr Kevin Sullivan as a person with significant control on 25 March 2021 (2 pages)
26 March 2021Termination of appointment of Kevin Edward Sullivan as a director on 25 March 2021 (1 page)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 April 2020Registered office address changed from 11 Elm Grove Road Exeter EX4 4LL England to 11 Langley Park London NW7 2AA on 17 April 2020 (1 page)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 March 2019Registered office address changed from C/O John Sullivan Balfour House 741 High Road North Finchley London N12 0BP to 11 Elm Grove Road Exeter EX4 4LL on 29 March 2019 (1 page)
27 March 2019Appointment of Mr John Sullivan as a director on 17 March 2019 (2 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for Kevin Edward Sullivan on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from C/O John Sullivan Winston House 2 Dollis Park London N3 1HF England on 13 November 2012 (1 page)
13 November 2012Director's details changed for Kevin Edward Sullivan on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from C/O John Sullivan Winston House 2 Dollis Park London N3 1HF England on 13 November 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 January 2010Registered office address changed from 11 Prout Grove Dollis Hill London NW10 1PU on 17 January 2010 (1 page)
17 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 January 2010Registered office address changed from 11 Prout Grove Dollis Hill London NW10 1PU on 17 January 2010 (1 page)
17 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 November 2008Return made up to 22/10/08; full list of members (3 pages)
7 November 2008Return made up to 22/10/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 2 alexandra grove finchley london N12 8NU (1 page)
20 October 2008Registered office changed on 20/10/2008 from 2 alexandra grove finchley london N12 8NU (1 page)
10 December 2007Memorandum and Articles of Association (12 pages)
10 December 2007Memorandum and Articles of Association (12 pages)
3 December 2007Company name changed telpex LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed telpex LIMITED\certificate issued on 03/12/07 (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 2A alexandra grove finchley road london N12 8NU (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 2A alexandra grove finchley road london N12 8NU (1 page)
16 November 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
22 October 2007Incorporation (16 pages)
22 October 2007Incorporation (16 pages)