Background WavePink WaveYellow Wave

1 DOVER STREET HOLD CO LTD (13450891)

1 DOVER STREET HOLD CO LTD (13450891) is an active UK company. incorporated on 10 June 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. 1 DOVER STREET HOLD CO LTD has been registered for 4 years. Current directors include GRANT, Asher.

Company Number
13450891
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
Fifth Floor, London, W1J 8ED
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GRANT, Asher
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 DOVER STREET HOLD CO LTD

1 DOVER STREET HOLD CO LTD is an active company incorporated on 10 June 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. 1 DOVER STREET HOLD CO LTD was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13450891

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 28/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 16 May 2025 (1 year ago)
Submitted on 20 June 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Fifth Floor 19th Berkeley Street London, W1J 8ED,

Previous Addresses

19 Fifth Floor, 19th Berkeley Street London W1J 8ED England
From: 18 July 2022To: 18 July 2022
19 Fifth Floor, 19th Berkeley Street London W1J 8ED United Kingdom
From: 18 July 2022To: 18 July 2022
71 Elthorne Avenue London W7 2JZ England
From: 10 June 2021To: 18 July 2022
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Funding Round
Apr 23
New Owner
May 23
Director Left
Mar 26
Director Joined
Apr 26
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRANT, Asher

Active
19th Berkeley Street, LondonW1J 8ED
Born September 1988
Director
Appointed 10 Apr 2026

CHESTER, Etienne Scott Michel

Resigned
19th Berkeley Street, LondonW1J 8ED
Born January 1990
Director
Appointed 10 Jun 2021
Resigned 31 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

David Phelps

Active
124 Finchley Road, LondonNW3 5JS
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2023

Asher Grant

Ceased
Elthorne Avenue, LondonW7 2JZ
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 24 Sept 2021

Mr Etienne Scott Michel Chester

Ceased
Elthorne Avenue, LondonW7 2JZ
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2023
PSC09Update to PSC Statements
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Resolution
24 April 2023
RESOLUTIONSResolutions
Memorandum Articles
24 April 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Incorporation Company
10 June 2021
NEWINCIncorporation