The Dorchester Limited LONDON


The Dorchester started in year 1929 as Private Limited Company with registration number 00241750. The The Dorchester company has been functioning successfully for 95 years now and its status is active. The firm's office is based in London at The Dorchester Hotel. Postal code: W1A 2HJ. Since 7th March 1995 The Dorchester Limited is no longer carrying the name Pageguide.

The firm has 3 directors, namely Noorsurainah T., Ahmad A. and Sofian J.. Of them, Sofian J. has been with the company the longest, being appointed on 1 October 2014 and Noorsurainah T. has been with the company for the least time - from 7 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Dorchester Limited Address / Contact

Office Address The Dorchester Hotel
Office Address2 53 Park Lane
Town London
Post code W1A 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00241750
Date of Incorporation Fri, 16th Aug 1929
Industry Financial management
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Noorsurainah T.

Position: Director

Appointed: 07 February 2022

Ahmad A.

Position: Director

Appointed: 17 February 2021

Sofian J.

Position: Director

Appointed: 01 October 2014

Azmi A.

Position: Director

Appointed: 05 July 2016

Resigned: 07 February 2022

Zakiah N.

Position: Director

Appointed: 01 October 2014

Resigned: 05 July 2016

Hajah B.

Position: Director

Appointed: 01 October 2014

Resigned: 05 July 2016

Azmilen R.

Position: Secretary

Appointed: 11 December 2013

Resigned: 01 October 2014

Azmilen R.

Position: Director

Appointed: 11 December 2013

Resigned: 01 October 2014

Noorrafidah S.

Position: Director

Appointed: 04 March 2013

Resigned: 04 March 2013

Zainab Y.

Position: Director

Appointed: 04 March 2013

Resigned: 01 October 2014

Khairuddin H.

Position: Director

Appointed: 01 August 2012

Resigned: 01 October 2014

Junaidi M.

Position: Director

Appointed: 01 January 2012

Resigned: 10 September 2018

Haji H.

Position: Secretary

Appointed: 11 December 2010

Resigned: 11 December 2013

Haji H.

Position: Director

Appointed: 07 October 2010

Resigned: 11 December 2013

Hartini H.

Position: Director

Appointed: 13 July 2010

Resigned: 01 August 2012

Hasnah H.

Position: Director

Appointed: 13 July 2010

Resigned: 04 March 2013

Pg P.

Position: Secretary

Appointed: 20 November 2007

Resigned: 10 December 2010

Mohd A.

Position: Director

Appointed: 21 October 2004

Resigned: 12 July 2010

Pg P.

Position: Director

Appointed: 15 May 2003

Resigned: 10 December 2010

Ghani H.

Position: Director

Appointed: 15 May 2003

Resigned: 01 January 2012

Ali A.

Position: Director

Appointed: 15 May 2003

Resigned: 21 October 2004

Haji H.

Position: Director

Appointed: 28 November 2001

Resigned: 15 May 2003

Husainey P.

Position: Director

Appointed: 26 January 2000

Resigned: 15 May 2003

Dayang T.

Position: Secretary

Appointed: 15 December 1999

Resigned: 20 November 2006

Riccardo O.

Position: Director

Appointed: 06 September 1999

Resigned: 12 February 2008

Haji H.

Position: Director

Appointed: 20 July 1999

Resigned: 25 August 2008

Dayang T.

Position: Director

Appointed: 19 July 1999

Resigned: 20 November 2006

Muhammad H.

Position: Director

Appointed: 15 June 1999

Resigned: 28 November 2001

Suhaimi D.

Position: Director

Appointed: 15 June 1999

Resigned: 02 August 1999

Jeludin P.

Position: Director

Appointed: 15 June 1999

Resigned: 19 April 2000

Kenneth M.

Position: Secretary

Appointed: 31 May 1999

Resigned: 15 December 1999

Riccardo O.

Position: Director

Appointed: 07 July 1995

Resigned: 26 November 1998

Shukri H.

Position: Director

Appointed: 07 July 1995

Resigned: 07 April 1998

Anil T.

Position: Director

Appointed: 07 July 1995

Resigned: 26 November 1998

Airudin P.

Position: Director

Appointed: 07 July 1995

Resigned: 15 June 1999

Muhammad H.

Position: Director

Appointed: 26 November 1991

Resigned: 20 December 1991

Anil T.

Position: Director

Appointed: 26 November 1991

Resigned: 20 December 1991

Dorchester Hotel Limited

Position: Director

Appointed: 13 July 1991

Resigned: 07 July 1995

Anil T.

Position: Secretary

Appointed: 13 July 1991

Resigned: 31 May 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Dorchester Group Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dorchester Hotel Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dorchester Group Limited

3 Tilney Street, London, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01823605
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dorchester Hotel Limited

53 Park Lane, London, W1A 2HJ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered Uk
Place registered United Kingdom Companies Acts
Registration number 01229635
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pageguide March 7, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (20 pages)

Company search

Advertisements