You are here: bizstats.co.uk > a-z index > 8 list

8-10 Dover Street Limited LONDON


Founded in 2013, 8-10 Dover Street, classified under reg no. 08597773 is an active company. Currently registered at 1 Kings Avenue N21 3NA, London the company has been in the business for 12 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31. Since 2014-09-29 8-10 Dover Street Limited is no longer carrying the name 4-5 Grosvenor Street.

The company has one director. Ayaz K., appointed on 22 April 2024. There are currently no secretaries appointed. As of 13 July 2025, there were 7 ex directors - Elkhan K., Marc M. and others listed below. There were no ex secretaries.

8-10 Dover Street Limited Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08597773
Date of Incorporation Thu, 4th Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Ayaz K.

Position: Director

Appointed: 22 April 2024

Elkhan K.

Position: Director

Appointed: 17 April 2024

Resigned: 22 April 2024

Marc M.

Position: Director

Appointed: 08 April 2024

Resigned: 17 April 2024

Ayaz K.

Position: Director

Appointed: 09 June 2023

Resigned: 01 December 2023

Richard A.

Position: Director

Appointed: 09 May 2023

Resigned: 08 April 2024

Elkhan K.

Position: Director

Appointed: 11 October 2019

Resigned: 09 June 2023

Boris K.

Position: Director

Appointed: 04 July 2013

Resigned: 01 August 2022

Saul L.

Position: Director

Appointed: 04 July 2013

Resigned: 14 February 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Michail S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anar M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michail S.

Notified on 2 July 2018
Ceased on 20 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Anar M.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

4-5 Grosvenor Street September 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 437115 67496 5331 46014 113
Current Assets2 619 0741 081 372550 727603 6551 129 884
Debtors2 603 637965 698454 194602 1951 115 771
Net Assets Liabilities-2 040 479-4 069 531-5 060 011-5 545 634-5 357 478
Other Debtors719 819703 791454 194529 892449 575
Property Plant Equipment6 387 0616 057 0985 727 1355 410 3785 111 080
Other
Accrued Liabilities Deferred Income858 0591 062 1401 264 905  
Accumulated Depreciation Impairment Property Plant Equipment936 6701 266 6331 596 5961 913 3532 212 651
Amounts Owed By Group Undertakings1 707 46185 55085 55072 30347 519
Bank Borrowings Overdrafts  50 00037 45725 905
Creditors10 084 99910 084 9999 890 8649 878 3219 722 361
Fixed Assets6 387 1616 057 1985 727 1355 410 4785 111 180
Increase From Depreciation Charge For Year Property Plant Equipment 329 963329 963316 757299 298
Investments Fixed Assets100100 100100
Investments In Group Undertakings Participating Interests 100   
Net Current Assets Liabilities1 657 359-41 730-896 282-1 077 791-746 297
Other Creditors10 084 99910 084 9999 840 8649 840 8649 696 456
Other Taxation Social Security Payable15 07415 07413 08123 453122 288
Percentage Class Share Held In Subsidiary 100100  
Prepayments Accrued Income176 357176 35792 387  
Property Plant Equipment Gross Cost7 323 7317 323 7317 323 7317 323 731 
Total Assets Less Current Liabilities8 044 5206 015 4684 830 8534 332 6874 364 883
Trade Creditors Trade Payables80 26645 888169 02371 96043 581
Investments In Group Undertakings   100100
Other Remaining Borrowings  9 840 8649 840 8649 696 456
Trade Debtors Trade Receivables    618 677

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2025
Free Download (1 page)

Company search