Company NameDoris Cctv Ltd
DirectorsShahin Toopchian and Tooraj Habibi
Company StatusActive
Company Number10080275
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Shahin Toopchian
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Space Business Centre
Abbey Road
London
NW10 7SU
Director NameMr Tooraj Habibi
Date of BirthMay 1987 (Born 36 years ago)
NationalityIranian
StatusCurrent
Appointed24 July 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Space Business Centre
Abbey Road
London
NW10 7SU
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressUnit 2 Space Business Centre
Abbey Road
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

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 Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

15 April 2020Delivered on: 25 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 September 2023Registration of charge 100802750002, created on 27 September 2023 (12 pages)
22 September 2023Change of details for Mrs Shahin Toopchian as a person with significant control on 19 October 2022 (2 pages)
21 September 2023Notification of Tooraj Habibi as a person with significant control on 11 September 2022 (2 pages)
21 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
19 September 2023Change of details for Mrs Shahin Toopchian as a person with significant control on 8 June 2023 (2 pages)
18 September 2023Director's details changed for Mr Tooraj Habibi on 19 October 2022 (2 pages)
18 September 2023Satisfaction of charge 100802750001 in full (1 page)
18 September 2023Director's details changed for Mrs Shahin Toopchian on 8 June 2023 (2 pages)
31 August 2023Director's details changed for Mr Tooraj Habibi on 31 August 2023 (2 pages)
8 June 2023Change of details for Mrs Shahin Toopchian as a person with significant control on 8 June 2023 (2 pages)
3 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
10 May 2022Director's details changed for Mrs Shahin Toopchian on 10 May 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
8 September 2021Registered office address changed from 69 Waterloo Road London NW2 7TS England to Unit 2 Space Business Centre Abbey Road London NW10 7SU on 8 September 2021 (1 page)
20 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 April 2020Registration of charge 100802750001, created on 15 April 2020 (24 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2018Registered office address changed from 643 North Circular Road Brent Cross London NW2 7AY England to 69 Waterloo Road London NW2 7TS on 20 September 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Director's details changed for Mr Tooraj Habibi on 25 July 2018 (2 pages)
24 July 2018Appointment of Mr Tooraj Habibi as a director on 24 July 2018 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Registered office address changed from 643 North Circular Road Brent Croos London NW2 7AY England to 643 North Circular Road Brent Cross London NW2 7AY on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 643 North Circular Road Brent Croos London NW2 7AY England to 643 North Circular Road Brent Cross London NW2 7AY on 25 May 2017 (1 page)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Registered office address changed from 14 Victoria Court Victoria Lane Manchester M45 6FF England to 643 North Circular Road Brent Croos London NW2 7AY on 5 April 2017 (1 page)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Registered office address changed from 14 Victoria Court Victoria Lane Manchester M45 6FF England to 643 North Circular Road Brent Croos London NW2 7AY on 5 April 2017 (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
23 March 2016Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(23 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(23 pages)
23 March 2016Appointment of Mrs Shahin Toopchian as a director on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page)
23 March 2016Appointment of Mrs Shahin Toopchian as a director on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Duke as a director on 23 March 2016 (1 page)