Company NameDolphin Quays Apartments Limited
DirectorsNigel William Hubert Lax and Mark Neil Steinberg
Company StatusActive
Company Number08106530
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)
Previous NameLaw 2489 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Nigel William Hubert Lax
StatusCurrent
Appointed30 September 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLouisa Jane Brooks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAllsop Llp 33 Wigmore Street
London
W1U 1BZ
Director NameMr Jonathan Howard Gershinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressAllsop Llp 33 Wigmore Street
London
W1U 1BZ
Secretary NameLouisa Jane Brooks
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAllsop Llp 33 Wigmore Street
London
W1U 1BZ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jon Gershinson
50.00%
Ordinary
1 at £1Louisa Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,873
Cash£3,423
Current Liabilities£82,452

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 24 March 2023 (9 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
6 December 2022Total exemption full accounts made up to 24 March 2022 (9 pages)
1 August 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 24 March 2021 (10 pages)
7 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
8 March 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
19 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 24 March 2019 (8 pages)
4 November 2019Previous accounting period shortened from 29 June 2019 to 24 March 2019 (1 page)
27 June 2019Total exemption full accounts made up to 29 June 2018 (8 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
15 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 July 2017Notification of Bap Loanco Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Bap Loanco Limited as a person with significant control on 6 April 2016 (1 page)
31 March 2017Unaudited abridged accounts made up to 30 June 2016 (8 pages)
31 March 2017Unaudited abridged accounts made up to 30 June 2016 (8 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 2
(6 pages)
23 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 2
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Termination of appointment of Jonathan Howard Gershinson as a director on 30 September 2015 (1 page)
28 January 2016Appointment of Mr Mark Neil Steinberg as a director on 30 September 2015 (2 pages)
28 January 2016Termination of appointment of Louisa Jane Brooks as a director on 30 September 2015 (1 page)
28 January 2016Termination of appointment of Louisa Jane Brooks as a secretary on 30 September 2015 (1 page)
28 January 2016Appointment of Mr Nigel William Hubert Lax as a secretary on 30 September 2015 (2 pages)
28 January 2016Appointment of Mr Mark Neil Steinberg as a director on 30 September 2015 (2 pages)
28 January 2016Appointment of Mr Nigel William Hubert Lax as a director on 30 September 2015 (2 pages)
28 January 2016Termination of appointment of Louisa Jane Brooks as a director on 30 September 2015 (1 page)
28 January 2016Registered office address changed from C/O Allsop Llp 33 Wigmore Street London W1U 1BZ to 10 Upper Berkeley Street London W1H 7PE on 28 January 2016 (1 page)
28 January 2016Registered office address changed from C/O Allsop Llp 33 Wigmore Street London W1U 1BZ to 10 Upper Berkeley Street London W1H 7PE on 28 January 2016 (1 page)
28 January 2016Appointment of Mr Nigel William Hubert Lax as a director on 30 September 2015 (2 pages)
28 January 2016Termination of appointment of Jonathan Howard Gershinson as a director on 30 September 2015 (1 page)
28 January 2016Termination of appointment of Louisa Jane Brooks as a secretary on 30 September 2015 (1 page)
28 January 2016Appointment of Mr Nigel William Hubert Lax as a secretary on 30 September 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (2 pages)
19 June 2012Appointment of Jon Howard Gershinson as a director (2 pages)
19 June 2012Appointment of Jon Howard Gershinson as a director (2 pages)
19 June 2012Appointment of Louisa Jane Brooks as a secretary (2 pages)
19 June 2012Company name changed law 2489 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed law 2489 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Appointment of Louisa Jane Brooks as a director (2 pages)
19 June 2012Appointment of Louisa Jane Brooks as a secretary (2 pages)
19 June 2012Appointment of Louisa Jane Brooks as a director (2 pages)
18 June 2012Termination of appointment of Richard Bursby as a director (1 page)
18 June 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 June 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
18 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
18 June 2012Termination of appointment of Richard Bursby as a director (1 page)
18 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
14 June 2012Incorporation (53 pages)
14 June 2012Incorporation (53 pages)