Background WavePink WaveYellow Wave

ABC DORCHESTER 1 LIMITED (13399096)

ABC DORCHESTER 1 LIMITED (13399096) is an active UK company. incorporated on 14 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABC DORCHESTER 1 LIMITED has been registered for 4 years. Current directors include GLASS, Barry, RATZERSDORFER, Avi.

Company Number
13399096
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLASS, Barry, RATZERSDORFER, Avi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC DORCHESTER 1 LIMITED

ABC DORCHESTER 1 LIMITED is an active company incorporated on 14 May 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABC DORCHESTER 1 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13399096

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BYM DORCHESTER 1 LIMITED
From: 14 May 2021To: 21 November 2023
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 14 May 2021To: 16 June 2021
Timeline

24 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Capital Update
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLASS, Barry

Active
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 29 Jun 2021

RATZERSDORFER, Avi

Active
349 Regents Park Road, LondonN3 1DH
Born May 1988
Director
Appointed 23 Jul 2021

AMITAI, Matan Abraham

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1979
Director
Appointed 14 May 2021
Resigned 29 Jun 2021

DITKOVSKY, Ben

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1983
Director
Appointed 14 May 2021
Resigned 29 Jun 2021

DUNNER, Joseph

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1983
Director
Appointed 14 May 2021
Resigned 29 Jun 2021

Persons with significant control

5

1 Active
4 Ceased
Cloister House Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2021
Ceased 27 Jun 2021
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2021

Mr Ben Ditkovsky

Ceased
Great Queen Street, LondonWC2B 5AH
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 27 Jun 2021

Mr Joseph Dunner

Ceased
Great Queen Street, LondonWC2B 5AH
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 27 Jun 2021

Mr Matan Abraham Amitai

Ceased
Great Queen Street, LondonWC2B 5AH
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
21 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 October 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2021
SH19Statement of Capital
Legacy
25 June 2021
CAP-SSCAP-SS
Resolution
25 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Incorporation Company
14 May 2021
NEWINCIncorporation