Company NameGeorge Doryan Limited
DirectorGeorge Doryan Ghinet
Company StatusActive
Company Number09131998
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr George Doryan Ghinet
Date of BirthOctober 1972 (Born 51 years ago)
NationalityRomanian
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleHGV Class 1 And 2 Driver
Country of ResidenceUnited Kingdom
Correspondence Address312 West Green Road
London
N15 3AN

Location

Registered Address312 West Green Road
London
N15 3AN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Filing History

3 October 2023Director's details changed for Mr George Doryan Ghinet on 3 October 2023 (2 pages)
3 October 2023Change of details for Mr George Doryan Ghinet as a person with significant control on 3 October 2023 (2 pages)
24 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
13 May 2023Amended total exemption full accounts made up to 31 July 2022 (4 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 November 2019Director's details changed for Mr George Doryan Ghinet on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr George Doryan Ghinet as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from 140 Grove Green Road London E11 4EL England to 312 West Green Road London N15 3AN on 12 November 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 August 2016Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 140 Grove Green Road London E11 4EL on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 140 Grove Green Road London E11 4EL on 24 August 2016 (1 page)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 October 2015Registered office address changed from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 13 October 2015 (1 page)
22 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 22 July 2015 (1 page)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
29 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 29 January 2015 (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
(26 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
(26 pages)