Background WavePink WaveYellow Wave

DORANPIER LIMITED (01847720)

DORANPIER LIMITED (01847720) is an active UK company. incorporated on 12 September 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DORANPIER LIMITED has been registered for 41 years. Current directors include CORTES SILVA, Yael Gabrielle, HARGREAVES, Ruth Rachel, LASS, Jonathan Marc, Mr..

Company Number
01847720
Status
active
Type
ltd
Incorporated
12 September 1984
Age
41 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORTES SILVA, Yael Gabrielle, HARGREAVES, Ruth Rachel, LASS, Jonathan Marc, Mr.
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORANPIER LIMITED

DORANPIER LIMITED is an active company incorporated on 12 September 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DORANPIER LIMITED was registered 41 years ago.(SIC: 68100, 68209)

Status

active

Active since 41 years ago

Company No

01847720

LTD Company

Age

41 Years

Incorporated 12 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 20
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CORTES SILVA, Yael Gabrielle

Active
New Burlington House, LondonNW11 0PU
Born May 1968
Director
Appointed 01 Aug 2015

HARGREAVES, Ruth Rachel

Active
New Burlington House, LondonNW11 0PU
Born January 1966
Director
Appointed 01 Aug 2015

LASS, Jonathan Marc, Mr.

Active
New Burlington House, LondonNW11 0PU
Born January 1960
Director
Appointed 01 Apr 2002

LASS, Irene Rachele

Resigned
15 Neville Drive, LondonN2 0QS
Secretary
Appointed N/A
Resigned 07 Jan 1998

LASS, Sarit Jocelyne

Resigned
37 Northway, LondonNW11 6PB
Secretary
Appointed 07 Jan 1998
Resigned 24 Sept 2008

LASS, Irene Rachele

Resigned
15 Neville Drive, LondonN2 0QS
Born June 1936
Director
Appointed N/A
Resigned 07 Jan 1998

LASS, Jonathan Marc

Resigned
62f Randolph Avenue, LondonW9 1BE
Born January 1960
Director
Appointed N/A
Resigned 30 Jun 1997

LASS, Leonard

Resigned
New Burlington House, LondonNW11 0PU
Born April 1926
Director
Appointed N/A
Resigned 08 Sept 2019

MASHAL, Sarit Jocelyn

Resigned
New Burlington House, LondonNW11 0PU
Born October 1972
Director
Appointed 01 Aug 2015
Resigned 14 Oct 2025

Persons with significant control

1

Mr. Jonathan Marc Lass

Active
New Burlington House, LondonNW11 0PU
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Legacy
16 December 2002
287Change of Registered Office
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
20 July 2000
287Change of Registered Office
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
7 April 1994
363x363x
Legacy
1 April 1993
363x363x
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
26 March 1992
363x363x
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
6 June 1991
363x363x
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
27 January 1988
403aParticulars of Charge Subject to s859A
Legacy
16 January 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 September 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Legacy
17 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Memorandum Articles
2 October 1984
MEM/ARTSMEM/ARTS
Incorporation Company
12 September 1984
NEWINCIncorporation