Background WavePink WaveYellow Wave

DORCHESTER PROPERTY INVESTMENTS (WOOLWICH) LIMITED (04024444)

DORCHESTER PROPERTY INVESTMENTS (WOOLWICH) LIMITED (04024444) is an active UK company. incorporated on 30 June 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DORCHESTER PROPERTY INVESTMENTS (WOOLWICH) LIMITED has been registered for 25 years. Current directors include MILLER, Jonathan Mark, TANNEN, Martin Irving.

Company Number
04024444
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORCHESTER PROPERTY INVESTMENTS (WOOLWICH) LIMITED

DORCHESTER PROPERTY INVESTMENTS (WOOLWICH) LIMITED is an active company incorporated on 30 June 2000 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. DORCHESTER PROPERTY INVESTMENTS (WOOLWICH) LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04024444

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FINLAW 234 LIMITED
From: 30 June 2000To: 14 August 2000
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Jun 24
Director Left
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 29 Nov 2001

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Born January 1964
Director
Appointed 15 Nov 2007

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 09 Aug 2000

PARKE, Michael Morris

Resigned
2 Beaumont Court, HarpendenAL5 5LE
Secretary
Appointed 09 Aug 2000
Resigned 30 Jun 2005

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 09 Aug 2000

MILLER, Jonathan Mark

Resigned
48 Wykeham Road, LondonNW4 2SU
Born January 1964
Director
Appointed 09 Aug 2000
Resigned 29 Nov 2001

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 29 Nov 2001
Resigned 17 Feb 2004

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 29 Nov 2001
Resigned 24 Oct 2025

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 30 Jun 2000
Resigned 09 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
16 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Made Up Date
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Made Up Date
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Made Up Date
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Made Up Date
31 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Made Up Date
4 May 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
363aAnnual Return
Accounts With Made Up Date
30 April 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
28 January 2004
AUDAUD
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2002
AAAnnual Accounts
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288cChange of Particulars
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
287Change of Registered Office
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2000
NEWINCIncorporation