UKBizDB.co.uk

DOVEPLAY LIMITED

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

This company is commonly known as Doveplay Limited. The company was founded 28 years ago and was given the registration number 03062144. The firm's registered office is in . You can find them at 9 Russell Road, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DOVEPLAY LIMITED
Company Number:03062144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:9 Russell Road, London, W14 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Russell Road, London, W14 8JA

Secretary31 May 1995Active
Midas 198, West End Lane, London, United Kingdom, NW6 1SG

Director09 January 2019Active
23 Church Mount, East Finchley, London, N2 0RW

Director31 May 1995Active
1, Wildwood Road, London, England, NW11 6UL

Director31 May 1995Active
Midas, 198 West End Lane, London, United Kingdom, NW6 1SG

Director31 January 2019Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 May 1995Active
120 East Road, London, N1 6AA

Nominee Director30 May 1995Active
Midas 198, West End Lane, London, Uk, NW6 1SG

Director05 January 2017Active

People with Significant Control

Cheniston Limited
Notified on:01 June 2019
Status:Active
Country of residence:United Kingdom
Address:Midas, 198 West End Lane, London, United Kingdom, NW6 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joseph Lawee
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:23, Church Mount, London, England, N2 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maurice Lawee
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:American
Country of residence:England
Address:1, Wildwood Road, London, England, NW11 6UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Accounts

Change account reference date company previous extended.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.