Company NameDove Street Investments Limited
DirectorSergio David Ravich-Calafell
Company StatusActive
Company Number08938082
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sergio David Ravich-Calafell
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address103 Dovehouse Street
London
SW3 6JZ
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusCurrent
Appointed13 March 2014(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Sergio David Ravich-calafell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
23 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(23 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(23 pages)