Company NameDobreh Limited
DirectorMoses Halberstam
Company StatusActive
Company Number07929030
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Moses Halberstam
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed22 February 2012(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Pesha Halberstam
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Durley Road
London
N16 5JS

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Martha Grosz
100.00%
Ordinary

Financials

Year2014
Net Worth-£340,329
Cash£5,632
Current Liabilities£9,718

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

27 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
26 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
31 January 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
27 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
9 May 2019Cessation of Martha Grosz as a person with significant control on 1 May 2019 (1 page)
9 May 2019Notification of Sia Halberstam as a person with significant control on 1 May 2019 (2 pages)
5 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
6 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
22 January 2014Director's details changed for Mr Moses Halberstam on 11 June 2013 (2 pages)
22 January 2014Director's details changed for Mr Moses Halberstam on 11 June 2013 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 January 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 January 2013 (6 pages)
23 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
23 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
19 March 2013Registered office address changed from 116 Kyverdale Road London N16 6PR England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 116 Kyverdale Road London N16 6PR England on 19 March 2013 (1 page)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from 26 Durley Road London N16 5JS England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 26 Durley Road London N16 5JS England on 17 January 2013 (1 page)
17 August 2012Director's details changed for Mr Moses Halberstam on 6 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Moses Halberstam on 6 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Moses Halberstam on 6 August 2012 (2 pages)
22 February 2012Termination of appointment of Pesha Halberstam as a director (1 page)
22 February 2012Termination of appointment of Pesha Halberstam as a director (1 page)
22 February 2012Appointment of Mr Moses Halberstam as a director (2 pages)
22 February 2012Appointment of Mr Moses Halberstam as a director (2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)