DOVELAWN MANAGEMENT LIMITED
BUSHEY HEATH

Hellopages » Hertfordshire » Hertsmere » WD23 1EE
Company number 02875455
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 63 HIGH ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1EE
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of DOVELAWN MANAGEMENT LIMITED are www.dovelawnmanagement.co.uk, and www.dovelawn-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Brondesbury Park Rail Station is 8.6 miles; to Brentford Rail Station is 10.2 miles; to Gunnersbury Rail Station is 10.3 miles; to Kensington Olympia Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovelawn Management Limited is a Private Limited Company. The company registration number is 02875455. Dovelawn Management Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Dovelawn Management Limited is 63 High Road Bushey Heath Hertfordshire Wd23 1ee. . SIMON, Susan Evelyn is a Secretary of the company. SIMON, Robert is a Director of the company. Secretary GLICK, Hayon has been resigned. Secretary LAZARUS, Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LAZARUS, Elizabeth has been resigned. Director LAZARUS, Martin Leon has been resigned. Director SIMON, Julian Louis has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Secretary
SIMON, Susan Evelyn
Appointed Date: 10 September 2002

Director
SIMON, Robert
Appointed Date: 10 September 2002
81 years old

Resigned Directors

Secretary
GLICK, Hayon
Resigned: 16 June 1994
Appointed Date: 17 December 1993

Secretary
LAZARUS, Elizabeth
Resigned: 10 September 2002
Appointed Date: 16 June 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 December 1993
Appointed Date: 26 November 1993

Director
LAZARUS, Elizabeth
Resigned: 10 September 2002
Appointed Date: 16 June 1994
71 years old

Director
LAZARUS, Martin Leon
Resigned: 10 September 2002
Appointed Date: 17 December 1993
74 years old

Director
SIMON, Julian Louis
Resigned: 11 September 2011
Appointed Date: 06 April 2006
55 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 December 1993
Appointed Date: 26 November 1993

DOVELAWN MANAGEMENT LIMITED Events

21 Feb 2017
First Gazette notice for compulsory strike-off
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 Feb 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 61 more events
19 Jan 1994
Director resigned;new director appointed

19 Jan 1994
Secretary resigned;new secretary appointed

19 Jan 1994
Registered office changed on 19/01/94 from: temple house 20 holywell row london EC2A 4JB

16 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Nov 1993
Incorporation

DOVELAWN MANAGEMENT LIMITED Charges

23 February 2011
Rent deposit deed
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Saya Enterprises Limited
Description: Its interest in the deposit in the sum of £17,500.
18 September 2006
Rent deposit deed
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Briman Properties Limited
Description: £6,250 and the interest from time to time accrued and any…
17 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 27 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…