DORCHESTER ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9QQ

Company number 02260743
Status Active - Proposal to Strike off
Incorporation Date 20 May 1988
Company Type Private Limited Company
Address C/O RAWI & CO LLP, 128 EBURY STREET, LONDON, SW1W 9QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 May 2015; Termination of appointment of Alaya El-Akabi as a secretary on 1 June 2015. The most likely internet sites of DORCHESTER ESTATES LIMITED are www.dorchesterestates.co.uk, and www.dorchester-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and five months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorchester Estates Limited is a Private Limited Company. The company registration number is 02260743. Dorchester Estates Limited has been working since 20 May 1988. The present status of the company is Active - Proposal to Strike off. The registered address of Dorchester Estates Limited is C O Rawi Co Llp 128 Ebury Street London Sw1w 9qq. The company`s financial liabilities are £506.72k. It is £-2.24k against last year. The cash in hand is £16.43k. It is £-121.1k against last year. And the total assets are £638.74k, which is £-101.55k against last year. EL AKABI, Karim is a Director of the company. EL AKABI, Surmid is a Director of the company. EL AKABI, Ziad is a Director of the company. Secretary EL-AKABI, Alaya has been resigned. Director EL AKABI, Namir has been resigned. Director EL-AKABI, Alaya has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dorchester estates Key Finiance

LIABILITIES £506.72k
-1%
CASH £16.43k
-89%
TOTAL ASSETS £638.74k
-14%
All Financial Figures

Current Directors

Director
EL AKABI, Karim

92 years old

Director
EL AKABI, Surmid
Appointed Date: 14 May 2008
51 years old

Director
EL AKABI, Ziad
Appointed Date: 14 May 2008
54 years old

Resigned Directors

Secretary
EL-AKABI, Alaya
Resigned: 01 June 2015

Director
EL AKABI, Namir
Resigned: 17 August 2010
Appointed Date: 14 May 2008
61 years old

Director
EL-AKABI, Alaya
Resigned: 01 June 2014
Appointed Date: 29 December 1989
79 years old

DORCHESTER ESTATES LIMITED Events

13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
15 Mar 2016
Termination of appointment of Alaya El-Akabi as a secretary on 1 June 2015
10 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

10 Jul 2015
Termination of appointment of Alaya El-Akabi as a director on 1 June 2014
...
... and 135 more events
09 Apr 1990
Particulars of mortgage/charge

18 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1988
Registered office changed on 18/11/88 from: 183-185 bermondsey street london SE1 3UW

23 Aug 1988
Company name changed writbond LIMITED\certificate issued on 24/08/88
20 May 1988
Incorporation

DORCHESTER ESTATES LIMITED Charges

31 May 2001
Security instrument
Delivered: 16 June 2001
Status: Satisfied on 30 November 2005
Persons entitled: The United Bank of Kuwait PLC
Description: All securities and all buildings, trade and other fixtures…
17 August 1999
Commercial mortgage
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a flat 15 barrie…
17 August 1999
Deed of rental assignment
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right title benefit and…
24 July 1998
Charge over credit balance
Delivered: 10 August 1998
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All moneys in any currency whatsoever from time to time…
24 July 1998
Legal charge
Delivered: 10 August 1998
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: Ground floor/basement known as 56 theobalds rd,london WC1…
24 July 1998
Rent charge agreement
Delivered: 10 August 1998
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All rents in respect of l/hold property known as ground…
19 June 1997
Instrument over portfolio of securities
Delivered: 4 July 1997
Status: Satisfied on 30 November 2005
Persons entitled: United Bank of Kuwait PLC
Description: Fixed and floating charges over all property, securities…
2 January 1997
Rent charge agreement
Delivered: 22 January 1997
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to the…
2 January 1997
Charge over credit balance
Delivered: 22 January 1997
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All moneys (in any currency whatsoever) from time to time…
2 January 1997
Legal charge
Delivered: 22 January 1997
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: Property k/a 15 barrie house lancaster gate london t/n ngl…
8 May 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All that l/h property k/a 400 park west edgware road…
8 May 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All that l/h property k/a 491 and 492 park west edgware…
8 May 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All that l/h property k/a 567 park west edgware road…
8 May 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All that l/h property k/a 70 portsea hall portsea place…
8 May 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 30 November 2005
Persons entitled: Fibi Bank (UK) PLC
Description: All that l/h property k/a 93 portsea hall portsea place…
8 May 1996
Charge over credit balance
Delivered: 10 May 1996
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All moneys from time to time held by the bank to the credit…
8 May 1996
Rent charge agreement
Delivered: 10 May 1996
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now or hereafter owing to the mortgagor in…
8 May 1996
Rent charge agreement
Delivered: 10 May 1996
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now or hereafter owing to the mortgagor in…
8 May 1996
Rent charge agreement
Delivered: 10 May 1996
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now or hereafter owing to the mortgagor in…
8 May 1996
Rent charge agreement
Delivered: 10 May 1996
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now or hereafter owing to the mortgagor in…
8 May 1996
Rent charge agreement
Delivered: 10 May 1996
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now or hereafter owing to the mortgagor in…
6 January 1994
Legal charge
Delivered: 17 January 1994
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) LTD
Description: 160 high road east finchley london with all rents all…
6 January 1994
Legal charge
Delivered: 17 January 1994
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) PLC
Description: 160 high road east finchley london and all rents now owing…
12 October 1992
Rent charge agreement
Delivered: 14 October 1992
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) Limited
Description: All rents owing to the mortgagor in respect of l/h property…
12 October 1992
Charge and set-off over credit balances
Delivered: 14 October 1992
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) Limited
Description: All monies (in any currency) held by the bank to the credit…
12 October 1992
Legal charge
Delivered: 14 October 1992
Status: Satisfied on 17 December 1999
Persons entitled: Fibi Bank (UK) Limited
Description: L/H property k/a 72 grove hall court, hall road, london NW8…
16 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 4 May 1996
Persons entitled: The United Bank of Kuwait PLC
Description: 1D hyde park mansions london floating security over the…
29 March 1990
Floating charge
Delivered: 9 April 1990
Status: Satisfied on 30 November 2005
Persons entitled: The United Bank of Kuwait PLC
Description: Floating charges over the companys undertaking and all its…
29 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 17 December 1999
Persons entitled: The United Bank of Kuwait PLC
Description: Flat 49 regency lodge adelaide road london, NW8 floating…