Company NameDawling Travel Limited
DirectorsBlanche Dawling and John Dawling
Company StatusActive
Company Number01086115
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Blanche Dawling
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address7 Mark Avenue
London
E4 7NR
Director NameMr John Dawling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address7 Mark Avenue
London
E4 7NR
Secretary NameMr John Dawling
NationalityBritish
StatusCurrent
Appointed20 February 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address7 Mark Avenue
London
E4 7NR
Director NameMr David James Dawling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2007(34 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 December 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address117 Chingford Lane
Woodford Green
Essex
IG8 9QS

Contact

Websitedawlingtravel.com
Email address[email protected]
Telephone020 88021114
Telephone regionLondon

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

13.5k at £1Mr David Dawling
34.00%
Ordinary
13.1k at £1Mr John Dawling
33.00%
Ordinary
13.1k at £1Mrs Blanche Dawling
33.00%
Ordinary

Financials

Year2014
Net Worth£44,063
Cash£77,283
Current Liabilities£156,917

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 March 2017 (7 years, 1 month ago)
Next Return Due16 March 2018 (overdue)

Charges

17 June 1989Delivered on: 27 June 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 June 2021Restoration by order of the court (3 pages)
6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
28 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
28 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
6 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 39,600
(5 pages)
2 March 2016Termination of appointment of David James Dawling as a director on 18 December 2015 (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 39,600
(5 pages)
2 March 2016Termination of appointment of David James Dawling as a director on 18 December 2015 (1 page)
30 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
30 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
13 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages)
13 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages)
13 April 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 39,600

Statement of capital on 2015-04-13
  • GBP 39,600
  • ANNOTATION Clarification a second filing AR01 was registered on 13/04/15.
(7 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 39,600

Statement of capital on 2015-04-13
  • GBP 39,600
  • ANNOTATION Clarification a second filing AR01 was registered on 13/04/15.
(7 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 39,600

Statement of capital on 2015-04-13
  • GBP 39,600
  • ANNOTATION Clarification a second filing AR01 was registered on 13/04/15.
(7 pages)
15 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
15 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (19 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (19 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (19 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 39,600
  • ANNOTATION A second filed AR01 was registered on 26/3/2014
(7 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 39,600
  • ANNOTATION A second filed AR01 was registered on 26/3/2014
(7 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 39,600
  • ANNOTATION A second filed AR01 was registered on 26/3/2014
(7 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
1 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
1 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for John Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David James Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for John Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Blanche Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for John Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David James Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Blanche Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Blanche Dawling on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David James Dawling on 1 October 2009 (2 pages)
28 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
25 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
26 February 2008Return made up to 20/02/08; full list of members (4 pages)
6 September 2007Full accounts made up to 31 October 2006 (11 pages)
6 September 2007Full accounts made up to 31 October 2006 (11 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 70 west green road, london, N15 5NS (1 page)
11 June 2007Registered office changed on 11/06/07 from: 70 west green road, london, N15 5NS (1 page)
11 June 2007New director appointed (2 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
9 May 2006Full accounts made up to 31 October 2005 (10 pages)
9 May 2006Full accounts made up to 31 October 2005 (10 pages)
10 April 2006Return made up to 20/02/06; full list of members (3 pages)
10 April 2006Return made up to 20/02/06; full list of members (3 pages)
3 June 2005Full accounts made up to 31 October 2004 (10 pages)
3 June 2005Full accounts made up to 31 October 2004 (10 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
22 April 2004Full accounts made up to 31 October 2003 (10 pages)
22 April 2004Full accounts made up to 31 October 2003 (10 pages)
6 March 2004Return made up to 20/02/04; full list of members (7 pages)
6 March 2004Return made up to 20/02/04; full list of members (7 pages)
23 May 2003Full accounts made up to 31 October 2002 (9 pages)
23 May 2003Ad 01/11/02--------- £ si 2000@1 (2 pages)
23 May 2003Ad 01/11/02--------- £ si 2000@1 (2 pages)
23 May 2003Full accounts made up to 31 October 2002 (9 pages)
10 April 2003Return made up to 20/02/03; full list of members (7 pages)
10 April 2003Return made up to 20/02/03; full list of members (7 pages)
2 May 2002Full accounts made up to 31 October 2001 (9 pages)
2 May 2002Full accounts made up to 31 October 2001 (9 pages)
15 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Full accounts made up to 31 October 2000 (9 pages)
14 May 2001Full accounts made up to 31 October 2000 (9 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 October 1999 (9 pages)
7 March 2000Full accounts made up to 31 October 1999 (9 pages)
24 May 1999Full accounts made up to 31 October 1998 (9 pages)
24 May 1999Full accounts made up to 31 October 1998 (9 pages)
21 February 1999Return made up to 20/02/99; full list of members (6 pages)
21 February 1999Return made up to 20/02/99; full list of members (6 pages)
19 May 1998Full accounts made up to 31 October 1997 (9 pages)
19 May 1998Full accounts made up to 31 October 1997 (9 pages)
6 March 1998Return made up to 20/02/98; no change of members (4 pages)
6 March 1998Return made up to 20/02/98; no change of members (4 pages)
20 February 1997Ad 10/02/97--------- £ si 1600@1 (2 pages)
20 February 1997Ad 10/02/97--------- £ si 1600@1 (2 pages)
20 February 1997Full accounts made up to 31 October 1996 (9 pages)
20 February 1997Full accounts made up to 31 October 1996 (9 pages)
12 May 1996Ad 23/12/95--------- £ si 7500@1 (2 pages)
12 May 1996Ad 23/12/95--------- £ si 7500@1 (2 pages)
25 April 1996Full accounts made up to 31 October 1995 (10 pages)
25 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1996Full accounts made up to 31 October 1995 (10 pages)
25 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1996Return made up to 20/02/96; full list of members (6 pages)
20 February 1996Return made up to 20/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 October 1993Ad 23/08/93--------- £ si 20000@1=20000 £ ic 8500/28500 (2 pages)
6 October 1993Ad 23/08/93--------- £ si 20000@1=20000 £ ic 8500/28500 (2 pages)
6 October 1993£ nc 10000/30000 23/08/93 (1 page)
6 October 1993£ nc 10000/30000 23/08/93 (1 page)
6 June 1991Ad 15/05/91--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages)
6 June 1991Ad 15/05/91--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages)
11 December 1972Incorporation (14 pages)
11 December 1972Incorporation (14 pages)