Company NameDawnpoint Properties Limited
DirectorRichard Eric Sotnick
Company StatusActive
Company Number00790153
CategoryPrivate Limited Company
Incorporation Date31 January 1964(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Eric Sotnick
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2 Helena Hamalka
Apartment 13
Hertzlia
Petuach
467802
Secretary NameMrs Margaret Ruth Sotnick
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Helena Hamalka
Apartment 13
Hertzlia
Petuach
467802
Director NameMrs Margaret Ruth Sotnick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Vivian Way
London
N2 0HZ

Contact

Telephone020 84445512
Telephone regionLondon

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Eric Sotnick
50.00%
Ordinary
50 at £1Mrs Margaret Ruth Sotnick
50.00%
Ordinary

Financials

Year2014
Net Worth£1,505,950
Cash£21,239
Current Liabilities£376,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

3 July 1991Delivered on: 10 July 1991
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: F/H, "the roundabout hotel", shore road, wallington, fareham, hampshire assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 September 1984Delivered on: 2 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the banks from dawnpoint properties limited on any account whatsoever and from richard eric sotnick and/or the company under the terms of the charge.
Particulars: F/Hold 37A south parade, southsea, hampshire.
Outstanding
12 March 1984Delivered on: 13 March 1984
Persons entitled: Lloyds 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: F/Hold 'roundabout hotel' wallington shore road, fareham, hampshire.
Outstanding
19 November 1976Delivered on: 3 December 1976
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84, hill park road, fareham, hants.
Outstanding
10 June 1974Delivered on: 20 June 1974
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stockers copse boarhunt wickham, hants.
Outstanding
5 July 1973Delivered on: 10 July 1973
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elmes court the avenue, southampton.
Outstanding
28 July 1969Delivered on: 29 July 1969
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: St. Edith's home, wallington shore road, wallington, fareham hants.
Outstanding
17 August 1967Delivered on: 24 August 1967
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e £3,500.
Particulars: Southfield house gosport road fareham.
Outstanding
25 March 1991Delivered on: 28 March 1991
Satisfied on: 17 October 2000
Persons entitled: Midland 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: F/H 264 and 264A high street, orpington, kent.
Fully Satisfied
21 July 1998Delivered on: 27 July 1998
Satisfied on: 10 March 1999
Persons entitled: Midland 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: Flat 4, 41 cavendish road london NW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 February 2019Secretary's details changed for Mrs Margaret Ruth Sotnick on 18 February 2019 (1 page)
18 February 2019Secretary's details changed for Mrs Margaret Ruth Sotnick on 18 February 2019 (1 page)
18 February 2019Director's details changed for Mr Richard Eric Sotnick on 18 February 2019 (2 pages)
8 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2018Registered office address changed from 56 Vivian Way London N2 0HZ to 47 Marylebone Lane London W1U 2NT on 5 December 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 January 2009Return made up to 12/12/08; full list of members (3 pages)
3 January 2009Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 12/12/06; full list of members (2 pages)
4 January 2007Return made up to 12/12/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 12/12/05; full list of members (6 pages)
9 January 2006Return made up to 12/12/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
29 December 2003Return made up to 12/12/03; full list of members (6 pages)
29 December 2003Return made up to 12/12/03; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Return made up to 12/12/02; full list of members (6 pages)
5 December 2002Return made up to 12/12/02; full list of members (6 pages)
3 January 2002Return made up to 12/12/01; full list of members (6 pages)
3 January 2002Return made up to 12/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 December 2000Return made up to 12/12/00; full list of members (6 pages)
20 December 2000Return made up to 12/12/00; full list of members (6 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Return made up to 12/12/99; full list of members (6 pages)
17 January 2000Return made up to 12/12/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Return made up to 12/12/98; no change of members (4 pages)
4 December 1998Return made up to 12/12/98; no change of members (4 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 January 1998Return made up to 12/12/97; full list of members (6 pages)
2 January 1998Return made up to 12/12/97; full list of members (6 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
8 January 1997Return made up to 12/12/96; no change of members (4 pages)
8 January 1997Return made up to 12/12/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
11 January 1996Return made up to 12/12/95; no change of members (4 pages)
11 January 1996Return made up to 12/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 October 1983Accounts made up to 31 March 1982 (13 pages)
3 October 1983Accounts made up to 31 March 1982 (13 pages)