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.
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 | : |
|
Registered Address | : | 9 Russell Road, London, W14 8JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Russell Road, London, W14 8JA | Secretary | 31 May 1995 | Active |
Midas 198, West End Lane, London, United Kingdom, NW6 1SG | Director | 09 January 2019 | Active |
23 Church Mount, East Finchley, London, N2 0RW | Director | 31 May 1995 | Active |
1, Wildwood Road, London, England, NW11 6UL | Director | 31 May 1995 | Active |
Midas, 198 West End Lane, London, United Kingdom, NW6 1SG | Director | 31 January 2019 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 May 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 May 1995 | Active |
Midas 198, West End Lane, London, Uk, NW6 1SG | Director | 05 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Accounts | Change account reference date company previous extended. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.