Company NameDawson & King Limited
Company StatusActive
Company Number00634755
CategoryPrivate Limited Company
Incorporation Date10 August 1959(64 years, 9 months ago)
Previous NameMoores (Wallisdown) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lucia Clair Dailey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(55 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr James Charles Christopher Byrom
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(63 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Tom James Fletcher Dailey
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(63 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Matthew Simon Thorley
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(63 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Alfred Roberts
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1993)
RoleEngineer
Correspondence Address7 Shore Road
Poole
Dorset
BH13 7PH
Director NameMr Carl Robert Roberts
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleEngineer
Correspondence AddressPadenca Knoll Lane
Corfe Mullen
Wimborne
Dorset
BH21 3RF
Director NameMr Keith Roberts
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1994)
RoleEngineer
Correspondence Address21 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Vernon John Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGulliver House
2a Brudenell Road
Poole
Dorset
BH13 7NN
Director NameMr Graham Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDriftwood House 38b Alton Road
Lower Parkstone
Poole
Dorset
BH14 8SW
Secretary NameMr Vernon John Roberts
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGulliver House
2a Brudenell Road
Poole
Dorset
BH13 7NN
Director NameMs Denise Sharon Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2019(60 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Frettens Solicitors
The Saxon Centre 11 Bargates
Christchurch
Dorset
BH23 1PZ

Location

Registered Address122 Wigmore Street
London
W1U 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

128 at £1Mr Graham Roberts
5.34%
Preference
1.1k at £1Mr Graham Roberts
44.66%
Ordinary
105 at £1Lisette-marie Batchelor
4.38%
Ordinary
105 at £1Mark Roberts
4.38%
Ordinary
73 at £1Denise Wright
3.05%
Ordinary
64 at £1Mr Vernon Roberts
2.67%
Preference
63 at £1Carl Roberts
2.63%
Preference
357 at £1Carl Roberts
14.90%
Ordinary
357 at £1Mr Vernon Roberts
14.90%
Ordinary
37 at £1Lorraine Hodgson
1.54%
Ordinary
37 at £1Vanessa Roberts
1.54%
Ordinary

Financials

Year2014
Net Worth£4,102,882
Cash£531,551
Current Liabilities£233,765

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
16 April 2020Audited abridged accounts made up to 31 August 2019 (8 pages)
17 December 2019Appointment of Ms Denise Sharon Wright as a director on 17 December 2019 (2 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
11 March 2019Audited abridged accounts made up to 31 August 2018 (8 pages)
25 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 April 2018Audited abridged accounts made up to 31 August 2017 (8 pages)
8 June 2017Full accounts made up to 31 August 2016 (11 pages)
8 June 2017Full accounts made up to 31 August 2016 (11 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 November 2016Director's details changed for Mrs Lucia Clair Dailey on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mrs Lucia Clair Dailey on 14 November 2016 (2 pages)
11 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2,396
(4 pages)
11 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2,396
(4 pages)
8 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
8 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,396
(4 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,396
(4 pages)
2 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
2 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
13 December 2014Termination of appointment of Graham Roberts as a director on 30 November 2014 (1 page)
13 December 2014Termination of appointment of Graham Roberts as a director on 30 November 2014 (1 page)
20 November 2014Appointment of Mrs Lucia Clair Dailey as a director on 7 November 2014 (2 pages)
20 November 2014Appointment of Mrs Lucia Clair Dailey as a director on 7 November 2014 (2 pages)
20 November 2014Appointment of Mrs Lucia Clair Dailey as a director on 7 November 2014 (2 pages)
26 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,396
(5 pages)
26 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,396
(5 pages)
6 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
6 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
4 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Vernon Roberts as a director (1 page)
24 May 2011Termination of appointment of Vernon Roberts as a secretary (1 page)
24 May 2011Termination of appointment of Vernon Roberts as a secretary (1 page)
24 May 2011Termination of appointment of Vernon Roberts as a director (1 page)
29 March 2011Accounts for a small company made up to 31 August 2010 (9 pages)
29 March 2011Accounts for a small company made up to 31 August 2010 (9 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Vernon John Roberts on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Graham Roberts on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Vernon John Roberts on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Graham Roberts on 22 May 2010 (2 pages)
17 March 2010Accounts for a small company made up to 31 August 2009 (9 pages)
17 March 2010Accounts for a small company made up to 31 August 2009 (9 pages)
25 August 2009Director's change of particulars / graham roberts / 24/08/2009 (1 page)
25 August 2009Director's change of particulars / graham roberts / 24/08/2009 (1 page)
1 July 2009Return made up to 22/05/09; full list of members (5 pages)
1 July 2009Return made up to 22/05/09; full list of members (5 pages)
9 April 2009Accounts for a small company made up to 31 August 2008 (9 pages)
9 April 2009Accounts for a small company made up to 31 August 2008 (9 pages)
13 June 2008Return made up to 22/05/08; full list of members (5 pages)
13 June 2008Return made up to 22/05/08; full list of members (5 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (8 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (8 pages)
14 June 2007Return made up to 22/05/07; full list of members (4 pages)
14 June 2007Full accounts made up to 31 August 2006 (16 pages)
14 June 2007Return made up to 22/05/07; full list of members (4 pages)
14 June 2007Full accounts made up to 31 August 2006 (16 pages)
13 June 2006Return made up to 22/05/06; full list of members (4 pages)
13 June 2006Return made up to 22/05/06; full list of members (4 pages)
5 May 2006Full accounts made up to 31 August 2005 (13 pages)
5 May 2006Full accounts made up to 31 August 2005 (13 pages)
5 October 2005Full accounts made up to 31 August 2004 (13 pages)
5 October 2005Full accounts made up to 31 August 2004 (13 pages)
15 June 2005Return made up to 22/05/05; full list of members (4 pages)
15 June 2005Return made up to 22/05/05; full list of members (4 pages)
9 November 2004Accounts for a small company made up to 31 August 2003 (8 pages)
9 November 2004Accounts for a small company made up to 31 August 2003 (8 pages)
24 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2004Full accounts made up to 31 August 2002 (13 pages)
7 May 2004Full accounts made up to 31 August 2002 (13 pages)
28 April 2004Registered office changed on 28/04/04 from: the saxon centre 11 bargates christchurch dorset BH23 1PZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: the saxon centre 11 bargates christchurch dorset BH23 1PZ (1 page)
13 April 2004Registered office changed on 13/04/04 from: c/o moore's (wallisdown) LTD wallisdown road bournemouth dorset BH11 8QN (1 page)
13 April 2004Registered office changed on 13/04/04 from: c/o moore's (wallisdown) LTD wallisdown road bournemouth dorset BH11 8QN (1 page)
4 June 2003Return made up to 22/05/03; full list of members (8 pages)
4 June 2003Return made up to 22/05/03; full list of members (8 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
14 June 2002Return made up to 22/05/02; full list of members (8 pages)
5 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 July 2001Full accounts made up to 31 August 2000 (12 pages)
5 July 2001Full accounts made up to 31 August 2000 (12 pages)
25 May 2001Return made up to 22/05/01; full list of members (7 pages)
25 May 2001Return made up to 22/05/01; full list of members (7 pages)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 May 1999Return made up to 22/05/99; full list of members (6 pages)
27 May 1999Return made up to 22/05/99; full list of members (6 pages)
26 July 1998Return made up to 22/05/98; full list of members (6 pages)
26 July 1998Return made up to 22/05/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
7 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 June 1996Return made up to 22/05/96; no change of members (4 pages)
21 June 1996Return made up to 22/05/96; no change of members (4 pages)
6 July 1995Return made up to 22/05/95; no change of members (6 pages)
6 July 1995Return made up to 22/05/95; no change of members (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
4 July 1994Accounts for a small company made up to 31 August 1993 (10 pages)
4 July 1994Accounts for a small company made up to 31 August 1993 (10 pages)
15 November 1993Full accounts made up to 31 August 1992 (10 pages)
15 November 1993Full accounts made up to 31 August 1992 (10 pages)
15 March 1993Full accounts made up to 31 August 1991 (11 pages)
15 March 1993Full accounts made up to 31 August 1991 (11 pages)
11 July 1991Full accounts made up to 31 August 1990 (11 pages)
11 July 1991Full accounts made up to 31 August 1990 (11 pages)
12 June 1990Full accounts made up to 31 August 1989 (9 pages)
12 June 1990Full accounts made up to 31 August 1989 (9 pages)
30 June 1989Full accounts made up to 31 August 1988 (9 pages)
30 June 1989Full accounts made up to 31 August 1988 (9 pages)
5 August 1988Full accounts made up to 31 August 1987 (9 pages)
5 August 1988Full accounts made up to 31 August 1987 (9 pages)
1 September 1987Full accounts made up to 31 August 1986 (9 pages)
1 September 1987Full accounts made up to 31 August 1986 (9 pages)
16 July 1986Full accounts made up to 31 August 1985 (9 pages)
16 July 1986Full accounts made up to 31 August 1985 (9 pages)
12 July 1985Accounts made up to 31 August 1984 (10 pages)
12 July 1985Accounts made up to 31 August 1984 (10 pages)
12 July 1985Annual return made up to 25/06/85 (7 pages)
12 July 1985Annual return made up to 25/06/85 (7 pages)
22 November 1984Accounts made up to 31 August 1983 (11 pages)
22 November 1984Accounts made up to 31 August 1983 (11 pages)
11 June 1983Accounts made up to 31 August 1982 (8 pages)
11 June 1983Accounts made up to 31 August 1982 (8 pages)
22 April 1982Accounts made up to 31 August 1981 (8 pages)
22 April 1982Accounts made up to 31 August 1981 (8 pages)
30 July 1981Accounts made up to 31 August 1980 (9 pages)
30 July 1981Accounts made up to 31 August 1980 (9 pages)
17 July 1980Accounts made up to 31 August 1979 (9 pages)
17 July 1980Accounts made up to 31 August 1979 (9 pages)
17 July 1979Accounts made up to 31 August 1978 (8 pages)
17 July 1979Accounts made up to 31 August 1978 (8 pages)
4 April 1979New secretary appointed (1 page)
4 April 1979New secretary appointed (1 page)
3 April 1979New secretary appointed (1 page)
3 April 1979New secretary appointed (1 page)
20 March 1978Accounts made up to 31 August 1977 (8 pages)
20 March 1978Accounts made up to 31 August 1977 (8 pages)
16 December 1977Accounts made up to 31 August 1976 (6 pages)
16 December 1977Accounts made up to 31 August 1976 (6 pages)
16 November 1976Accounts made up to 31 August 1975 (6 pages)
16 November 1976Accounts made up to 31 August 1975 (6 pages)
10 August 1959Incorporation (24 pages)
10 August 1959Incorporation (24 pages)