Company NameDawnhurst Limited
Company StatusDissolved
Company Number00732569
CategoryPrivate Limited Company
Incorporation Date15 August 1962(61 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristine Frances May Sara
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(30 years, 1 month after company formation)
Appointment Duration28 years, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameKim Frances Carter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(49 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameKim Frances Carter
NationalityBritish
StatusClosed
Appointed19 March 2012(49 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Peter John Sunda
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(30 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 28 June 2017)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameChristine Frances May Sara
NationalityBritish
StatusResigned
Appointed20 September 1992(30 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 19 March 2012)
RoleCompany Director
Correspondence Address123 Munster Road
London
SW6 6DH

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Christine Frances May Sara
50.00%
Ordinary
1000 at £1Peter John Sunda
50.00%
Ordinary

Financials

Year2014
Net Worth£4,056,125
Cash£1,107,264
Current Liabilities£163,197

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 September 1988Delivered on: 30 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 north end road west kensington W14 l/b of hammersmith & fulham, title no. Ln 81332 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 1988Delivered on: 13 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 castletown road fulham, title no. Ngl 539096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 June 1997Delivered on: 7 June 1997
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details.
Outstanding
26 June 1991Delivered on: 3 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 kenway road london SW5 kensington & chelsea, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1989Delivered on: 25 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 gunterstone road london W14 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1988Delivered on: 30 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 barons court road london W14 l/b of hammersmith & fulham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1987Delivered on: 22 September 1987
Satisfied on: 14 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, kenway road, london S.W.5. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1976Delivered on: 29 March 1976
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 bronsart road fulham london SW6.
Fully Satisfied
19 March 1976Delivered on: 29 March 1976
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103, archel road, fulham, london W.14.
Fully Satisfied
13 March 1972Delivered on: 16 March 1972
Satisfied on: 14 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 north end road kensington london W14 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1972Delivered on: 23 February 1972
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95,97,103 archel rd london W14 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1971Delivered on: 15 July 1971
Satisfied on: 14 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge with and written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93/101 & 103 (odd) archel rd, london W14.
Fully Satisfied
28 January 1992Delivered on: 3 February 1992
Satisfied on: 14 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 st.dunstans road l/b of hammersmith fulham t/n 415002 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1989Delivered on: 23 May 1989
Satisfied on: 14 January 1992
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a or being 11 kenway road, earls court london S.W.5. title no. 61305 by way of first floating charge undertaking and all property and assets present and future including uncalled capital. And goodwill.
Fully Satisfied
6 January 1989Delivered on: 18 January 1989
Satisfied on: 14 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 musand road l/b of hammersmith and fulham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1972Delivered on: 13 March 1972
Satisfied on: 14 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 castletown road, kensington, london W14 title no. Ln. 247667.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 December 2017Change of details for The Estate of Peter John Sunda (Dec'd) as a person with significant control on 28 June 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Change of details for Mr Peter John Sunda as a person with significant control on 28 June 2017 (2 pages)
5 December 2017Notification of Christine Frances May Sara as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of Peter John Sunda as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 July 2017Termination of appointment of Peter John Sunda as a director on 28 June 2017 (1 page)
7 October 2016Secretary's details changed for Kim Frances Carter on 5 February 2016 (1 page)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Director's details changed for Peter John Sunda on 5 February 2016 (2 pages)
22 February 2016Director's details changed for Kim Frances Carter on 5 February 2016 (2 pages)
22 February 2016Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 30 City Road London EC1Y 2AB on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Christine Frances May Sara on 5 February 2016 (2 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,000
(6 pages)
7 October 2013Director's details changed for Christine Frances May Sara on 21 July 2013 (2 pages)
7 October 2013Director's details changed for Christine Frances May Sara on 21 July 2013 (2 pages)
16 November 2012Registered office address changed from Hamsun & Hogate 2 Bramber Court 2 Bramber Road London W14 9PA on 16 November 2012 (2 pages)
16 October 2012Annual return made up to 20 September 2012 (15 pages)
12 April 2012Appointment of Kim Frances Carter as a director (3 pages)
12 April 2012Termination of appointment of Christine Sara as a secretary (2 pages)
12 April 2012Appointment of Kim Frances Carter as a secretary (3 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2011Director's details changed for Christine Frances May Sara on 24 August 2011 (3 pages)
21 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (11 pages)
19 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 2,000
(4 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £1998 29/06/2010
(1 page)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 20/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2007Return made up to 20/09/07; no change of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 20/09/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Return made up to 20/09/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2004Return made up to 20/09/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2003Return made up to 20/09/03; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2002Return made up to 20/09/02; full list of members (7 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
21 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 October 2000Return made up to 20/09/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 September 1999Return made up to 20/09/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Return made up to 20/09/98; no change of members (4 pages)
13 August 1998Registered office changed on 13/08/98 from: 18 queen anne street london W1M 0HB (1 page)
20 March 1998Full accounts made up to 31 December 1996 (13 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Director's particulars changed (1 page)
3 October 1997Return made up to 20/09/97; no change of members (6 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Return made up to 20/09/96; full list of members (6 pages)
2 May 1996Secretary's particulars changed;director's particulars changed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
28 September 1995Return made up to 20/09/95; full list of members (12 pages)
22 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1986Full accounts made up to 31 December 1984 (8 pages)
26 July 1984Accounts made up to 31 December 1983 (8 pages)
22 May 1984Accounts made up to 31 December 1982 (7 pages)
15 August 1962Incorporation (17 pages)