DOBSON ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2DD

Company number 05302180
Status Active
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address 2ND FLOOR, 20 THAYER STREET, LONDON, ENGLAND, W1U 2DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 5th Floor 95 Wigmore Street London W1U 1DL to 2nd Floor 20 Thayer Street London W1U 2DD on 14 July 2016. The most likely internet sites of DOBSON ESTATES LIMITED are www.dobsonestates.co.uk, and www.dobson-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Dobson Estates Limited is a Private Limited Company. The company registration number is 05302180. Dobson Estates Limited has been working since 01 December 2004. The present status of the company is Active. The registered address of Dobson Estates Limited is 2nd Floor 20 Thayer Street London England W1u 2dd. . GOLDBART, Mark Dominic is a Director of the company. HATTER, Richard Mark is a Director of the company. Secretary GREEN, John Lewis has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director NICHOLSON, Helen Ashley has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GOLDBART, Mark Dominic
Appointed Date: 11 May 2007
60 years old

Director
HATTER, Richard Mark
Appointed Date: 22 February 2005
61 years old

Resigned Directors

Secretary
GREEN, John Lewis
Resigned: 30 June 2010
Appointed Date: 22 February 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 February 2005
Appointed Date: 01 December 2004

Director
NICHOLSON, Helen Ashley
Resigned: 01 September 2007
Appointed Date: 01 September 2007
45 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 04 February 2005
Appointed Date: 01 December 2004

Persons With Significant Control

Mr Richard Mark Hatter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DOBSON ESTATES LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Registered office address changed from 5th Floor 95 Wigmore Street London W1U 1DL to 2nd Floor 20 Thayer Street London W1U 2DD on 14 July 2016
16 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 39 more events
03 Jun 2005
Registered office changed on 03/06/05 from: 29 york street london W1H 1PX
04 Feb 2005
Registered office changed on 04/02/05 from: 72 new bond street mayfair london W1S 1RR
04 Feb 2005
Secretary resigned
04 Feb 2005
Director resigned
01 Dec 2004
Incorporation

DOBSON ESTATES LIMITED Charges

13 January 2012
Legal charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being 145 147 149 151 153 155 lordship lane london…
24 November 2011
Debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2006
Assignment of rent
Delivered: 22 June 2006
Status: Satisfied on 17 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: An assignment of the rental income. See the mortgage charge…
14 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 17 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 145-155 lordship lane east dulwich london t/no's 75942 and…
24 June 2005
Debenture creating fixed and floating charges
Delivered: 6 July 2005
Status: Satisfied on 7 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a pepys court 84 and 86 the chase clapham…