Company NameDollay & Son Limited
DirectorLakhbinder Dollay
Company StatusActive
Company Number08550707
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lakhbinder Dollay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(1 day after company formation)
Appointment Duration10 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Darshan Dollay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 day after company formation)
Appointment Duration8 years (resigned 03 June 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Lakhbinder Dollay & Darshan Dollay
100.00%
Ordinary

Financials

Year2014
Net Worth-£585,953
Cash£7,566
Current Liabilities£1,052,739

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

21 January 2020Delivered on: 24 January 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: First legal charge over property at 1 lytton avenue enfield EN3 6EL registered under title number NGL258113.
Outstanding
4 December 2019Delivered on: 11 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Charge over 11 heckingham park heckingham park drive hales norwich NR14 6FJ.
Outstanding
15 November 2019Delivered on: 19 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: A first legal charge over the freehold property known as: 10, 13, 16, 21, 42, 46, 48, 54, 62 heckingham park, heckingham park drive, hales, norwich NR14 6FJ.
Outstanding
22 May 2019Delivered on: 23 May 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 16 devon road, barking, IG11 7QY - EGL141442 - freehold.
Outstanding
22 May 2019Delivered on: 22 May 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 52 heckingham park, heckingham park drive, hales, norwich, NR14 6FJ - freehold - NK457579.
Outstanding
15 November 2016Delivered on: 16 November 2016
Persons entitled: Lendinvest Finance No. 3 Hold Co. LTD

Classification: A registered charge
Particulars: All that freehold property known as hales hospital, yarmouth road, hales, norwich, NR14 6AB as the same is registered at the land registry with title absolute under title number NK215057.
Outstanding
15 November 2016Delivered on: 16 November 2016
Persons entitled: Lendinvest Finance No. 3 Hold Co. LTD

Classification: A registered charge
Particulars: All that freehold property known as hales hospital, yarmouth road, hales, norwich, NR14 6AB as the same is registered at the land registry with title absolute under title number NK215057.
Outstanding
27 April 2015Delivered on: 29 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land known as hales hospital yarmouth road hales norwich title number NK215057.
Outstanding
26 March 2015Delivered on: 2 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
5 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
23 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
4 June 2021Termination of appointment of Darshan Dollay as a director on 3 June 2021 (1 page)
28 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
20 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 January 2020Registration of charge 085507070009, created on 21 January 2020 (8 pages)
11 December 2019Registration of charge 085507070008, created on 4 December 2019 (7 pages)
19 November 2019Registration of charge 085507070007, created on 15 November 2019 (8 pages)
29 August 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
23 May 2019Registration of charge 085507070006, created on 22 May 2019 (4 pages)
22 May 2019Registration of charge 085507070005, created on 22 May 2019 (4 pages)
1 May 2019Satisfaction of charge 085507070004 in full (1 page)
1 May 2019Satisfaction of charge 085507070003 in full (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
10 August 2017Notification of Lakhbinder Dollay as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 August 2017Notification of Lakhbinder Dollay as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 November 2016Registration of charge 085507070004, created on 15 November 2016 (53 pages)
16 November 2016Registration of charge 085507070003, created on 15 November 2016 (31 pages)
16 November 2016Satisfaction of charge 085507070001 in full (1 page)
16 November 2016Registration of charge 085507070004, created on 15 November 2016 (53 pages)
16 November 2016Registration of charge 085507070003, created on 15 November 2016 (31 pages)
16 November 2016Satisfaction of charge 085507070001 in full (1 page)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Director's details changed for Mr Darshan Dollay on 1 April 2016 (2 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Director's details changed for Mr Darshan Dollay on 1 April 2016 (2 pages)
10 March 2016Satisfaction of charge 085507070002 in full (1 page)
10 March 2016Satisfaction of charge 085507070002 in full (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
29 April 2015Registration of charge 085507070002, created on 27 April 2015 (9 pages)
29 April 2015Registration of charge 085507070002, created on 27 April 2015 (9 pages)
2 April 2015Registration of charge 085507070001, created on 26 March 2015 (5 pages)
2 April 2015Registration of charge 085507070001, created on 26 March 2015 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 July 2013Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Darshan Dollay on 17 July 2013 (2 pages)
19 June 2013Appointment of Mr Darshan Dollay as a director (2 pages)
19 June 2013Appointment of Mr Lakhbinder Dollay as a director (2 pages)
19 June 2013Appointment of Mr Darshan Dollay as a director (2 pages)
19 June 2013Appointment of Mr Lakhbinder Dollay as a director (2 pages)
6 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 May 2013Incorporation (36 pages)
30 May 2013Incorporation (36 pages)