Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVEPLAY LIMITED
Company Information for

DOVEPLAY LIMITED

9 RUSSELL ROAD, LONDON, W14 8JA,
Company Registration Number
03062144
Private Limited Company
Active

Company Overview

About Doveplay Ltd
DOVEPLAY LIMITED was founded on 1995-05-30 and has its registered office in . The organisation's status is listed as "Active". Doveplay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOVEPLAY LIMITED
 
Legal Registered Office
9 RUSSELL ROAD
LONDON
W14 8JA
Other companies in W14
 
Filing Information
Company Number 03062144
Company ID Number 03062144
Date formed 1995-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225948483  
Last Datalog update: 2024-05-05 12:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVEPLAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOVEPLAY LIMITED

Current Directors
Officer Role Date Appointed
MAURICE NAJI LAWEE
Company Secretary 1995-05-31
JOSEPH LAWEE
Director 1995-05-31
MAURICE NAJI LAWEE
Director 1995-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
AARON LAWEE
Director 2017-01-05 2017-12-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-05-30 1995-05-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-05-30 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE NAJI LAWEE ATRIUM FASHION LIMITED Company Secretary 2009-02-03 CURRENT 2001-10-30 Dissolved 2015-04-20
MAURICE NAJI LAWEE SOUTHOVER TRADING & INVESTMENTS LIMITED Company Secretary 1991-02-16 CURRENT 1991-01-31 Dissolved 2014-07-22
JOSEPH LAWEE CASEHILL LIMITED Director 2017-08-31 CURRENT 1995-09-22 Active
JOSEPH LAWEE CHASELODGE LIMITED Director 2006-03-21 CURRENT 1998-06-23 Active
JOSEPH LAWEE CHENISTON LIMITED Director 2006-03-21 CURRENT 1995-06-07 Active
MAURICE NAJI LAWEE CASEHILL HOLDINGS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
MAURICE NAJI LAWEE REGWOOD PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
MAURICE NAJI LAWEE VALETERM LIMITED Director 2000-06-02 CURRENT 2000-06-01 Active
MAURICE NAJI LAWEE CHASELODGE LIMITED Director 1998-06-23 CURRENT 1998-06-23 Active
MAURICE NAJI LAWEE CHENISTON LIMITED Director 1995-10-31 CURRENT 1995-06-07 Active
MAURICE NAJI LAWEE CARELINE PROPERTIES LIMITED Director 1995-05-30 CURRENT 1995-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 030621440008
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 030621440009
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030621440006
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030621440007
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-01-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-04-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AA01Previous accounting period extended from 31/05/20 TO 30/06/20
2020-07-02PSC02Notification of Cheniston Limited as a person with significant control on 2019-06-01
2020-07-02PSC07CESSATION OF JOSEPH LAWEE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02CH01Director's details changed for Mr Robert William Lawee on 2020-06-30
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2019-12-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-03-15AP01DIRECTOR APPOINTED MR ROBERT WILLIAM LAWEE
2019-03-07AP01DIRECTOR APPOINTED MR NEIL BUCKLEY
2019-02-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16AP01DIRECTOR APPOINTED MR AARON LAWEE
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-02-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR AARON LAWEE
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LAWEE
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE LAWEE
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED AARON LAWEE
2016-12-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0130/05/16 ANNUAL RETURN FULL LIST
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030621440007
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030621440006
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-28AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30CH01Director's details changed for Maurice Naji Lawee on 2014-01-01
2014-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MAURICE NAJI LAWEE on 2014-01-01
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-29AR0130/05/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-24AR0130/05/13 FULL LIST
2013-03-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-23AR0130/05/12 FULL LIST
2012-02-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-30AR0130/05/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-29AR0130/05/10 FULL LIST
2010-03-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-22AA31/05/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-04363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-10363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-02363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: SUITE ONE BASEMENT 150 SOUTHAMPTON ROW LONDON WC1B 5AL
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-05363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2002-07-01363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-16363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-06-02363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-07-06363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1996-12-17363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1995-06-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-14395PARTICULARS OF MORTGAGE/CHARGE
1995-06-05SRES01ALTER MEM AND ARTS 18/05/95
1995-06-05287REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DOVEPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOVEPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-25 Outstanding EGT FINANCE LIMITED
2016-04-25 Outstanding EGT FINANCE LIMITED
LEGAL CHARGE 2001-07-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-07-20 Satisfied NATIONWIDE BUILDING SOCIETY
EQUITABLE ASSIGNMENT OF RENT 1999-07-13 Satisfied UNITED MIZRAHI BANK LIMITED
DEBENTURE 1999-07-13 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1995-06-14 Satisfied MULTI COMMERCIAL BANK
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOVEPLAY LIMITED

Intangible Assets
Patents
We have not found any records of DOVEPLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVEPLAY LIMITED
Trademarks
We have not found any records of DOVEPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVEPLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DOVEPLAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DOVEPLAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVEPLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOVEPLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.