UKBizDB.co.uk

DOLLS HOUSE LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dolls House London Ltd. The company was founded 9 years ago and was given the registration number 09401575. The firm's registered office is in LONDON. You can find them at 181 Upper Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DOLLS HOUSE LONDON LTD
Company Number:09401575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:181 Upper Street, London, United Kingdom, N1 1RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Terminus Road, Eastbourne, United Kingdom, BN21 3LP

Director08 July 2015Active
14a Terminus Road, Eastbourne, United Kingdom, BN21 3LP

Director08 July 2015Active
14a Terminus Road, Eastbourne, United Kingdom, BN21 3LP

Director08 July 2015Active
1 Clayton Road, Peckham, London, England, SE15 5JA

Director08 July 2015Active
1-3, Craven Road, London, England, W2 3BP

Director22 January 2015Active
8a Alconbury Road, London, England, E5 8RH

Director08 July 2015Active
8a Alconbury Road, London, England, E5 8RH

Director08 July 2015Active

People with Significant Control

The Group (London) Limited
Notified on:01 September 2020
Status:Active
Country of residence:United Kingdom
Address:18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Disaster Designs Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Collins Enterprises (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Gregory James Joseph Barry
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:Australian
Country of residence:United Kingdom
Address:181, Upper Street, London, United Kingdom, N1 1RQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-05Dissolution

Dissolution application strike off company.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Capital

Capital allotment shares.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Change account reference date company previous shortened.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.