Background WavePink WaveYellow Wave

DORSET LONDON WEST LIMITED (07441323)

DORSET LONDON WEST LIMITED (07441323) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DORSET LONDON WEST LIMITED has been registered for 15 years. Current directors include ROBERTS, Andrew Christopher.

Company Number
07441323
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
239 Kensington High Street, London, W8 6SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ROBERTS, Andrew Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET LONDON WEST LIMITED

DORSET LONDON WEST LIMITED is an active company incorporated on 16 November 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DORSET LONDON WEST LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07441323

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

239 Kensington High Street London, W8 6SA,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 16 March 2012To: 17 July 2017
Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom
From: 16 November 2010To: 16 March 2012
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Loan Secured
Jan 18
New Owner
Apr 24
Loan Secured
Jul 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MORRIS, Gabrielle Catherine Victoria

Active
Kensington High Street, LondonW8 6SA
Secretary
Appointed 17 Feb 2021

ROBERTS, Andrew Christopher

Active
Kensington High Street, LondonW8 6SA
Born July 1963
Director
Appointed 13 Jul 2017

ADAIR, Kelly Joanne

Resigned
34 Francis Grove, LondonSW19 4DT
Secretary
Appointed 09 Mar 2012
Resigned 13 Jul 2017

LAWRENCE, David

Resigned
Carysfort Avenue, Blackrock
Secretary
Appointed 16 Nov 2010
Resigned 29 Nov 2011

TUNNEY, Michael

Resigned
Carysfort Avenue, Blackrock
Secretary
Appointed 29 Nov 2011
Resigned 09 Mar 2012

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 16 Nov 2010
Resigned 17 Nov 2010

FISH, Andrew John

Resigned
Francis Grove, LondonSW19 4DT
Born December 1968
Director
Appointed 09 Mar 2012
Resigned 13 Jul 2017

KIRK, Neil Simon

Resigned
Francis Grove, LondonSW19 4DT
Born February 1976
Director
Appointed 09 Mar 2012
Resigned 04 May 2017

LAWRENCE, David

Resigned
Carysfort Avenue, Blackrock
Born February 1975
Director
Appointed 16 Nov 2010
Resigned 23 Aug 2011

TUNNEY, Michael Gerard

Resigned
Carysfort Avenue, Blackrock
Born August 1952
Director
Appointed 16 Nov 2010
Resigned 09 Mar 2012

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 16 Nov 2010
Resigned 17 Nov 2010

Persons with significant control

1

Mr Beng Seng Ong

Active
Kensington High Street, LondonW8 6SA
Born January 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Auditors Resignation Company
10 July 2017
AUDAUD
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Auditors Resignation Company
1 July 2013
AUDAUD
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
22 November 2012
MG02MG02
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Legacy
21 June 2012
MG02MG02
Change Account Reference Date Company Current Extended
17 April 2012
AA01Change of Accounting Reference Date
Legacy
30 March 2012
MG01MG01
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Resolution
26 January 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Legacy
28 June 2011
MG01MG01
Resolution
9 June 2011
RESOLUTIONSResolutions
Legacy
23 May 2011
MG01MG01
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 November 2010
AA01Change of Accounting Reference Date
Resolution
19 November 2010
RESOLUTIONSResolutions
Incorporation Company
16 November 2010
NEWINCIncorporation