Company Name14-16 Dolland Street Limited
DirectorsChristopher Hilbery Chaplin and Andrew Richard Hillery
Company StatusActive
Company Number08163721
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

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 Christopher Hilbery Chaplin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCkft Solicitors
25-26 Hampstead High Street
London
NW3 1QA
Director NameMr Andrew Richard Hillery
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Dolland Street
London
SE11 5LN
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed18 October 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameCharles Edward Barlow
NationalityBritish
StatusResigned
Appointed30 August 2012(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressFlat 4 16 Dolland Street
London
SE11 5LN
Secretary NameTim Hemmings
NationalityBritish
StatusResigned
Appointed03 April 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2019)
RoleCompany Director
Correspondence AddressJmw Barnard Management
181 Kensington High Street
London
W8 6SH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £2A. Hillery
6.67%
Ordinary
1 at £2Alexander Wessely & Simon Wessely & Clare Gerada
6.67%
Ordinary
1 at £2Alice Enders
6.67%
Ordinary
1 at £2Christopher Hibery Chaplin
6.67%
Ordinary
1 at £2Dominic Hollywood
6.67%
Ordinary
1 at £2G.l. Edwards
6.67%
Ordinary
1 at £2Guy Edmond Hugo Parckar
6.67%
Ordinary
1 at £2J.m. Easton & K. Tsitouras
6.67%
Ordinary
1 at £2Lee Sewell & Neville Cavendish
6.67%
Ordinary
1 at £2O. Donoghue
6.67%
Ordinary
1 at £2S. Al Amoudi
6.67%
Ordinary
1 at £2S. Mills & M. Johnson
6.67%
Ordinary
1 at £2Stuart Palfreyman
6.67%
Ordinary
1 at £2T. Hemmings & Ms Kong
6.67%
Ordinary
1 at £2Timothy Francis Ivil
6.67%
Ordinary

Financials

Year2014
Net Worth£15

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
24 January 2023Micro company accounts made up to 31 August 2022 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
1 November 2021Micro company accounts made up to 31 August 2021 (2 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
12 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
15 July 2019Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page)
15 July 2019Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page)
15 July 2019Termination of appointment of Tim Hemmings as a secretary on 15 July 2019 (1 page)
7 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
18 October 2017Appointment of Jmw Barnard Management Limited as a secretary on 18 October 2017 (2 pages)
18 October 2017Appointment of Jmw Barnard Management Limited as a secretary on 18 October 2017 (2 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(7 pages)
21 September 2015Secretary's details changed for Tim Hemmings on 29 July 2015 (1 page)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(7 pages)
21 September 2015Secretary's details changed for Tim Hemmings on 29 July 2015 (1 page)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(7 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30
(7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30
(7 pages)
6 August 2014Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30
(7 pages)
6 August 2014Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page)
6 August 2014Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page)
6 August 2014Termination of appointment of Charles Edward Barlow as a secretary on 30 June 2014 (1 page)
9 June 2014Appointment of Tim Hemmings as a secretary (3 pages)
9 June 2014Appointment of Tim Hemmings as a secretary (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
11 April 2013Registered office address changed from Ckft Solicitors 25/26 Hampstead High Street London NW31QA United Kingdom on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Ckft Solicitors 25/26 Hampstead High Street London NW31QA United Kingdom on 11 April 2013 (2 pages)
17 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 15
(4 pages)
17 December 2012Consolidation of shares on 5 December 2012 (5 pages)
17 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 15
(4 pages)
17 December 2012Consolidation of shares on 5 December 2012 (5 pages)
17 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 15
(4 pages)
17 December 2012Consolidation of shares on 5 December 2012 (5 pages)
8 October 2012Appointment of Andrew Richard Hillery as a director (3 pages)
8 October 2012Appointment of Andrew Richard Hillery as a director (3 pages)
20 September 2012Appointment of Charles Edward Barlow as a secretary (3 pages)
20 September 2012Appointment of Charles Edward Barlow as a secretary (3 pages)
3 August 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 August 2012 (1 page)
2 August 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 August 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 August 2012Appointment of Mr Christopher Hilbery Chaplin as a director (2 pages)
2 August 2012Termination of appointment of John Cowdry as a director (1 page)
2 August 2012Appointment of Mr Christopher Hilbery Chaplin as a director (2 pages)
2 August 2012Termination of appointment of John Cowdry as a director (1 page)
1 August 2012Incorporation (39 pages)
1 August 2012Incorporation (39 pages)