Company NameDawnfern Limited
Company StatusActive
Company Number01111921
CategoryPrivate Limited Company
Incorporation Date3 May 1973(51 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Frances Morris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ennerdale Road
Kew
Richmond
Surrey
TW9 3PE
Director NameMr Gregory Bernard Morris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address58 Forest Road
Kew
Richmond
Surrey
TW9 3BZ
Director NameMr Simon Bernard Morris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address31 Ennerdale Road
Kew
Surrey
TW9 3PE
Director NameMr Nicolas Bernard Morris
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Nasmyth Street
Hammersmith
London
W6 0HA
Secretary NameMr Gregory Morris
StatusCurrent
Appointed04 October 2017(44 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address58 Forest Road Kew
Richmond
Surrey
TW9 3BZ
Director NameMr Bernard Donald Morris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 04 October 2017)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address31 Ennerdale Road
Kew
Richmond
Surrey
TW9 3PE
Secretary NameMr Bernard Donald Morris
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ennerdale Road
Kew
Richmond
Surrey
TW9 3PE

Contact

Websiteautoaudio.uk.com

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Mr Bernard Donald Morris
50.00%
Ordinary
2.5k at £1Mrs Frances Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£254,709
Cash£299,570
Current Liabilities£338,372

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 April 2022Delivered on: 29 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 August 2012Delivered on: 6 September 2012
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2002Delivered on: 26 November 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
21 August 2018Termination of appointment of Bernard Donald Morris as a secretary on 4 October 2017 (1 page)
20 August 2018Appointment of Mr Gregory Morris as a secretary on 4 October 2017 (2 pages)
17 January 2018Termination of appointment of Bernard Donald Morris as a director on 4 October 2017 (1 page)
17 January 2018Cessation of Bernard Donald Morris as a person with significant control on 4 October 2017 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 January 2018Notification of Frances Morris as a person with significant control on 4 October 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 August 2016Director's details changed for Mr Nicalos Bernard Morris on 1 January 2014 (2 pages)
15 August 2016Director's details changed for Mr Nicalos Bernard Morris on 1 January 2014 (2 pages)
11 August 2016Satisfaction of charge 1 in full (1 page)
11 August 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(8 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(8 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(8 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 August 2012Appointment of Mr Gregory Morris as a director (2 pages)
22 August 2012Appointment of Mr Nicolas Bernard Morris as a director (2 pages)
22 August 2012Appointment of Mr Simon Bernard Morris as a director (2 pages)
22 August 2012Appointment of Mr Nicolas Bernard Morris as a director (2 pages)
22 August 2012Appointment of Mr Simon Bernard Morris as a director (2 pages)
22 August 2012Appointment of Mr Gregory Morris as a director (2 pages)
18 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 18 June 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
12 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
20 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
15 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
15 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
7 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (4 pages)
7 January 1999Return made up to 31/12/98; full list of members (4 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
3 May 1973Incorporation (13 pages)
3 May 1973Incorporation (13 pages)