38 Dover Street Limited LONDON


Founded in 1990, 38 Dover Street, classified under reg no. 02546791 is an active company. Currently registered at 38 Dover Street W1S 4NL, London the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th October 2004 38 Dover Street Limited is no longer carrying the name 13 Dover Street.

The company has one director. Edmondo D., appointed on 8 October 1992. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David F. who worked with the the company until 17 October 1996.

38 Dover Street Limited Address / Contact

Office Address 38 Dover Street
Town London
Post code W1S 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02546791
Date of Incorporation Mon, 8th Oct 1990
Industry Other retail sale not in stores, stalls or markets
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Edmondo D.

Position: Director

Appointed: 08 October 1992

David F.

Position: Secretary

Resigned: 17 October 1996

Praxis Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 11 February 2020

Resigned: 14 January 2021

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 05 October 2004

Resigned: 11 February 2020

Lumley Management Limited

Position: Corporate Director

Appointed: 05 October 2004

Resigned: 28 June 2011

Edmondo D.

Position: Secretary

Appointed: 17 October 1996

Resigned: 10 January 2018

David F.

Position: Director

Appointed: 08 October 1992

Resigned: 31 July 2000

Richard N.

Position: Director

Appointed: 08 October 1992

Resigned: 05 October 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Edmondo D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edmondo D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

13 Dover Street October 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 2036 59241011 00350 304   
Current Assets 254 111210 980251 818176 512347 393263 693250 362
Debtors6 882247 519210 570240 815126 208   
Net Assets Liabilities -57 363-57 363-57 32862 53063 147-93 864-93 870
Other Debtors32 394153 13061 98296 14395 094   
Property Plant Equipment44 91237 08533 55127 28421 827   
Other
Version Production Software       2 024
Accumulated Depreciation Impairment Property Plant Equipment89 62997 553105 871112 691118 148   
Average Number Employees During Period   22   
Bank Borrowings Overdrafts  9 019     
Creditors160 498355 698308 604341 614265 016445 452357 557344 232
Fixed Assets    21 82717 462  
Increase From Depreciation Charge For Year Property Plant Equipment 7 9268 3186 8205 457   
Net Current Assets Liabilities -101 587-97 624-89 79684 35761 169-93 864-93 870
Number Shares Issued Fully Paid 120120120    
Other Creditors87 144260 318150 259208 559175 688   
Other Taxation Social Security Payable15 28418 44117 80218 49319 939   
Par Value Share 111    
Property Plant Equipment Gross Cost134 540134 640139 422139 975    
Provisions For Liabilities Balance Sheet Subtotal -7 139-6 710-5 184-4 147   
Total Additions Including From Business Combinations Property Plant Equipment 1004 782553    
Total Assets Less Current Liabilities -64 502-64 073-62 51262 53043 707-93 864-93 870
Trade Creditors Trade Payables58 07076 939131 524114 56269 389   
Trade Debtors Trade Receivables-25 51294 389148 588144 67231 114   
Accrued Liabilities Not Expressed Within Creditors Subtotal     19 440  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 14736 890  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (2 pages)

Company search