Company NameDawnstar Properties Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number01128049
CategoryPrivate Limited Company
Incorporation Date10 August 1973(50 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed24 August 2015(42 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Stuart Brindley Hughes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleEstate Agent
Correspondence Address119 Priory Road
London
N8 8LY
Director NameMr Michael Taylor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 1997)
RoleEstate Agent
Correspondence Address27 Chamberlayne Road
London
Nw10
Director NameMr Richard Taylor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 1995)
RoleSurveyor
Correspondence Address12 Varley Parade
Edware Road
London
Nw2
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 24 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed26 September 1991(18 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecavendishandgloucester.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

12 December 1978Delivered on: 27 December 1978
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & factory buildings (known as spencer house) on the south side of brettenham rd, enfield. Ngl 206055.
Outstanding
30 July 1976Delivered on: 3 August 1976
Persons entitled: Vanbrugh Life Assurance

Classification: Legal charge
Secured details: £45,000.
Particulars: Spencer house, 46 brettenham rd, edmonton endfield, london.
Outstanding
5 May 1975Delivered on: 7 May 1975
Persons entitled: Vanbrugh Life Assurance Limited.

Classification: Sub-mortgage and legal charge
Secured details: For securing £45,000 and further securing £560,000 due from the companiesnamed therein secured by a charge dated 26 july 73 and deeds suppl. Thereto.
Particulars: Property @ 46 brettenham road edmonton enfield [see doc m/9] (see rider attached).
Outstanding
7 March 1975Delivered on: 12 March 1975
Persons entitled: Vanbrugh Life Assurance Limited

Classification: Legal charge
Secured details: £100,000.
Particulars: 46 brettenham road edmonton london borough of enfield.
Outstanding

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 July 2019Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Termination of appointment of George Edward Nosworthy as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of George Edward Nosworthy as a secretary on 24 August 2015 (1 page)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Termination of appointment of George Edward Nosworthy as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Matthew Martin Slane as a secretary on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of George Edward Nosworthy as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Matthew Martin Slane as a secretary on 24 August 2015 (2 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr George Edward Nosworthy on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr George Edward Nosworthy on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london N3 1HF (1 page)
21 August 2009Return made up to 16/08/09; full list of members (3 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london N3 1HF (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 16/08/09; full list of members (3 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
31 July 2008Full accounts made up to 31 December 2007 (8 pages)
31 July 2008Full accounts made up to 31 December 2007 (8 pages)
11 September 2007Return made up to 16/08/07; change of members (7 pages)
11 September 2007Return made up to 16/08/07; change of members (7 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
24 August 2006Return made up to 16/08/06; full list of members (7 pages)
24 August 2006Return made up to 16/08/06; full list of members (7 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 August 2005Return made up to 16/08/05; full list of members (7 pages)
24 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
6 September 2004Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2004Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
12 September 2003Return made up to 15/09/03; full list of members (7 pages)
12 September 2003Return made up to 15/09/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (11 pages)
21 August 2003Full accounts made up to 31 December 2002 (11 pages)
10 June 2003Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 June 2003Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 July 2002Full accounts made up to 31 March 2002 (11 pages)
14 July 2002Full accounts made up to 31 March 2002 (11 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
27 September 2001Return made up to 15/09/01; full list of members (8 pages)
27 September 2001Return made up to 15/09/01; full list of members (8 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (11 pages)
23 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Return made up to 15/09/99; full list of members (14 pages)
11 October 1999Return made up to 15/09/99; full list of members (14 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
18 September 1998Return made up to 15/09/98; no change of members (12 pages)
18 September 1998Return made up to 15/09/98; no change of members (12 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 15/09/97; no change of members (12 pages)
24 September 1997Return made up to 15/09/97; no change of members (12 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Return made up to 15/09/95; full list of members (14 pages)
11 October 1996Return made up to 15/09/95; full list of members (14 pages)
7 October 1996Return made up to 15/09/96; full list of members (14 pages)
7 October 1996Return made up to 15/09/96; full list of members (14 pages)
27 February 1996Full accounts made up to 31 March 1995 (11 pages)
27 February 1996Full accounts made up to 31 March 1995 (11 pages)
27 March 1995Full accounts made up to 31 March 1994 (11 pages)
27 March 1995Full accounts made up to 31 March 1994 (11 pages)
14 December 1984Accounts made up to 31 March 1983 (4 pages)
14 December 1984Accounts made up to 31 March 1983 (4 pages)