Company NameDorabelle Mezzco Limited
DirectorsIain James Blakeley and Peter Richard Klimt
Company StatusActive
Company Number09977369
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Iain James Blakeley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

15 April 2016Delivered on: 22 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

6 October 2023Cessation of Dorabelle Holdings Limited as a person with significant control on 21 September 2016 (1 page)
6 October 2023Notification of a person with significant control statement (2 pages)
18 September 2023Notification of Dorabelle Holdings Limited as a person with significant control on 21 September 2016 (2 pages)
27 July 2023Cessation of Rbc Trustess (Ci) Limited as a person with significant control on 6 April 2016 (1 page)
26 April 2023Cessation of Lutea Trustees Limited as a person with significant control on 21 September 2016 (1 page)
26 April 2023Cessation of Forum Trustees Limited as a person with significant control on 21 September 2016 (1 page)
26 April 2023Cessation of Rbc Trust Company (Jersey) Limited as a person with significant control on 6 April 2016 (1 page)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 5 April 2022 (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
30 March 2021Micro company accounts made up to 5 April 2020 (3 pages)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
20 July 2018Appointment of Mr Peter Richard Klimt as a director on 6 July 2018 (2 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
5 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
17 May 2016Memorandum and Articles of Association (31 pages)
17 May 2016Memorandum and Articles of Association (31 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2016Registration of charge 099773690002, created on 15 April 2016 (33 pages)
22 April 2016Registration of charge 099773690002, created on 15 April 2016 (33 pages)
20 April 2016Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page)
20 April 2016Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page)
18 April 2016Registration of charge 099773690001, created on 15 April 2016 (24 pages)
18 April 2016Registration of charge 099773690001, created on 15 April 2016 (24 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
(37 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
(37 pages)