Company Name10 Dover Road Ltd
DirectorPatrick Eugene Flannery
Company StatusActive
Company Number07889719
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Patrick Eugene Flannery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCongress House Suite 2, Floor 2
Lyon Road
Harrow
HA1 2EN
Director NameMr William Vincent Kerrigan
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCongress House Suite 2, Floor 2
Lyon Road
Harrow
HA1 2EN

Location

Registered AddressCongress House Suite 2, Floor 2
Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Patrick Flannery
50.00%
Ordinary
50 at £1William Vincent Kerrigan
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,116
Cash£4,648
Current Liabilities£1,273,817

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Filing History

29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
19 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
22 December 2021Cessation of William Vincent Kerrigan as a person with significant control on 30 December 2020 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 January 2021Termination of appointment of William Vincent Kerrigan as a director on 30 December 2020 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
31 July 2020Memorandum and Articles of Association (35 pages)
31 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Change of share class name or designation (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 December 2019Change of details for William Vincent Kerrigan as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr William Vincent Kerrigan on 10 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 September 2019Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 19 September 2019 (1 page)
17 April 2019Registered office address changed from Aston House Cornwall Avenue London England N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 17 April 2019 (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
10 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
29 October 2015Director's details changed for Mr Patrick Eugene Flannery on 28 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Patrick Eugene Flannery on 28 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
14 November 2013Registered office address changed from the Pavilion Goldens Way Waterford Hertford Herts SG14 2WH United Kingdom on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from the Pavilion Goldens Way Waterford Hertford Herts SG14 2WH United Kingdom on 14 November 2013 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 October 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 October 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
21 October 2013Administrative restoration application (3 pages)
21 October 2013Administrative restoration application (3 pages)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)