Company NameTazaki Foods Limited
Company StatusActive
Company Number01380731
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)
Previous NameDawnvenn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Chikahiro Furukawa
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 1996(17 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Masumi Uetsuji
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed25 April 2018(39 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Minori Mori
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed26 March 2020(41 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMrs Noriko Tsunekawa
StatusCurrent
Appointed13 June 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameHiromi Beranek
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address273 Lauderdale Mansions
London
W9 1LZ
Director NameShingo Kanaoya
Date of BirthMay 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address204 9-2-11 Akasaka
Minato-Ku
Tokyo
Japan
Director NameHajime Nojiri
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address30 Parkwood Flats
Whetstone
London
N20 0RX
Director NameTadayoshi Tazaki
Date of BirthJuly 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 1992(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address611 Kojimachi Sabancho Mansion
Sankancho 9-1
Chiyoda-Ku
Tokyo
Japan
Secretary NameMr Brian Young
NationalityBritish
StatusResigned
Appointed16 February 1992(13 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Orchard Avenue
Finchley
London
N3 3NL
Director NameEtsuo Kuroda
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address10 Little Cedars
Woodside Avenue
London
M12
Director NameMr Tadaharu Iizuka
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 1993(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Scrabbitts Square
Radlett
Hertfordshire
WD7 8JR
Director NameMr Brian Young
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(17 years, 1 month after company formation)
Appointment Duration18 years (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Orchard Avenue
Finchley
London
N3 3NL
Director NameAndrew Wayne Chesters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address3 Southlands Cottages
High Street
Cookham
Berkshire
SL6 9SG
Director NameMr Stephen John Blundell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressUnit 4 Delta Park
Millmarsh Lane
Enfield
Middx
EN3 7QJ
Director NameHisashi Omiya
Date of BirthJune 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed19 September 2013(35 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceOsaka Japan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Hiroshi Kaneko
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed19 September 2013(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressUnit 4 Delta Park
Millmarsh Lane
Enfield
Middx
EN3 7QJ
Director NameMr Kazuyoshi Ito
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed19 September 2013(35 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameHiroshi Kaneko
NationalityBritish
StatusResigned
Appointed19 September 2013(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressUnit 4 Delta Park
Millmarsh Lane
Enfield
Middx
EN3 7QJ
Director NameMr Hiroyuki Shinkai
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2016(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2018)
RoleExecutive Vice President
Country of ResidenceNetherlands
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Hiroyuki Shinkai
StatusResigned
Appointed30 June 2016(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2018)
RoleCompany Director
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Masumi Uetsuji
StatusResigned
Appointed25 April 2018(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2022)
RoleCompany Director
Correspondence Address12 Innova Way
Innova Park
Enfield
EN3 7FL

Contact

Websitetazakifoods.com
Telephone020 83443000
Telephone regionLondon

Location

Registered Address12 Innova Way
Innova Park
Enfield
EN3 7FL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

357k at £1T. Tazaki & Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,028,687
Gross Profit£8,919,175
Net Worth£5,571,805
Cash£626,819
Current Liabilities£3,133,011

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

7 May 2008Delivered on: 9 May 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2009Delivered on: 14 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 see image for full details.
Outstanding
12 July 1995Delivered on: 28 July 1995
Satisfied on: 25 October 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 19TH may 1990 issued by the company and others
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 12TH july 1995. see the mortgage charge document for full details.
Fully Satisfied
12 July 1995Delivered on: 13 July 1995
Satisfied on: 25 October 2008
Persons entitled: Tsb Commercial Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
19 May 1990Delivered on: 7 June 1990
Satisfied on: 25 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
12 January 1989Delivered on: 19 January 1989
Satisfied on: 14 January 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
14 May 1987Delivered on: 22 May 1987
Satisfied on: 22 September 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account (s) of the company with the bank.
Fully Satisfied
13 June 1984Delivered on: 25 June 1984
Satisfied on: 14 January 2008
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1981Delivered on: 26 February 1981
Persons entitled: Bank Brussels Lambert (U.K) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 August 1980Delivered on: 3 September 1980
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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

13 July 2020Full accounts made up to 31 December 2019 (31 pages)
8 April 2020Appointment of Mr Minori Mori as a director on 26 March 2020 (2 pages)
8 April 2020Termination of appointment of Kazuyoshi Ito as a director on 26 March 2020 (1 page)
24 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
28 March 2019Full accounts made up to 31 December 2018 (28 pages)
21 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
1 May 2018Termination of appointment of Hiroyuki Shinkai as a director on 25 April 2018 (1 page)
1 May 2018Termination of appointment of Hiroyuki Shinkai as a secretary on 25 April 2018 (1 page)
27 April 2018Termination of appointment of Hisashi Omiya as a director on 25 April 2018 (1 page)
27 April 2018Appointment of Mr Masumi Uetsuji as a secretary on 25 April 2018 (2 pages)
27 April 2018Appointment of Mr Masumi Uetsuji as a director on 25 April 2018 (2 pages)
18 April 2018Full accounts made up to 31 December 2017 (27 pages)
1 March 2018Change of details for T. Tazaki & Company Limited as a person with significant control on 13 March 2017 (2 pages)
1 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
21 March 2017Full accounts made up to 31 December 2016 (29 pages)
21 March 2017Full accounts made up to 31 December 2016 (29 pages)
13 March 2017Registered office address changed from Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Unit 4 Delta Park Millmarsh Lane Enfield Middx EN3 7QJ to 12 Innova Way Innova Park Enfield EN3 7FL on 13 March 2017 (1 page)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Hisashi Omiya on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Hisashi Omiya on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kazuyoshi Ito on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kazuyoshi Ito on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Hiroyuki Shinkai on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Hiroyuki Shinkai on 17 February 2017 (2 pages)
14 December 2016Appointment of Mr Hiroyuki Shinkai as a director on 30 June 2016 (2 pages)
14 December 2016Appointment of Mr Hiroyuki Shinkai as a director on 30 June 2016 (2 pages)
13 December 2016Termination of appointment of Hiroshi Kaneko as a director on 30 June 2016 (1 page)
13 December 2016Termination of appointment of Hiroshi Kaneko as a director on 30 June 2016 (1 page)
13 December 2016Appointment of Mr Hiroyuki Shinkai as a secretary on 30 June 2016 (2 pages)
13 December 2016Appointment of Mr Hiroyuki Shinkai as a secretary on 30 June 2016 (2 pages)
13 December 2016Termination of appointment of Hiroshi Kaneko as a secretary on 30 June 2016 (1 page)
13 December 2016Termination of appointment of Hiroshi Kaneko as a secretary on 30 June 2016 (1 page)
5 April 2016Director's details changed for Mr Hiroshi Kaneko on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Hiroshi Kaneko on 4 April 2016 (2 pages)
1 April 2016Full accounts made up to 31 December 2015 (28 pages)
1 April 2016Full accounts made up to 31 December 2015 (28 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 357,000
(5 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 357,000
(5 pages)
7 April 2015Full accounts made up to 31 December 2014 (19 pages)
7 April 2015Full accounts made up to 31 December 2014 (19 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 357,000
(5 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 357,000
(5 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
17 July 2014Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages)
17 July 2014Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
17 July 2014Termination of appointment of Stephen John Blundell as a director on 2 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Stephen John Blundell on 11 April 2014 (2 pages)
16 April 2014Secretary's details changed for Hiroshi Kaneko on 11 April 2014 (1 page)
16 April 2014Secretary's details changed for Hiroshi Kaneko on 11 April 2014 (1 page)
16 April 2014Director's details changed for Mr Kazuyoshi Ito on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Hisashi Omiya on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Chikahiro Furukawa on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Stephen John Blundell on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Hiroshi Kaneko on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Chikahiro Furukawa on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Kazuyoshi Ito on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Hiroshi Kaneko on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Hisashi Omiya on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Chikahiro Furukawa on 10 April 2014 (2 pages)
11 April 2014Director's details changed for Chikahiro Furukawa on 10 April 2014 (2 pages)
28 March 2014Full accounts made up to 31 December 2013 (20 pages)
28 March 2014Full accounts made up to 31 December 2013 (20 pages)
27 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 357,000
(5 pages)
27 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 357,000
(5 pages)
12 March 2014Registered office address changed from , 13 Station Road, London, N3 2SB on 12 March 2014 (1 page)
12 March 2014Appointment of Mr Kazuyoshi Ito as a director
  • ANNOTATION The country/state usually resident and the occupation on the form AP01 were removed from the public register on 12/05/2014 as the information was invalid or ineffective
(3 pages)
12 March 2014Registered office address changed from , 13 Station Road, London, N3 2SB on 12 March 2014 (1 page)
12 March 2014Appointment of Mr Kazuyoshi Ito as a director
  • ANNOTATION The country/state usually resident and the occupation on the form AP01 were removed from the public register on 12/05/2014 as the information was invalid or ineffective
(3 pages)
9 October 2013Appointment of Hisashi Omiya as a director (3 pages)
9 October 2013Appointment of Hiroshi Kaneko as a director (3 pages)
9 October 2013Appointment of Hiroshi Kaneko as a secretary (3 pages)
9 October 2013Appointment of Kazuyoshi Ito as a director (3 pages)
9 October 2013Termination of appointment of Brian Young as a director (2 pages)
9 October 2013Appointment of Kazuyoshi Ito as a director (3 pages)
9 October 2013Appointment of Hiroshi Kaneko as a secretary (3 pages)
9 October 2013Appointment of Hisashi Omiya as a director (3 pages)
9 October 2013Termination of appointment of Brian Young as a secretary (2 pages)
9 October 2013Appointment of Hiroshi Kaneko as a director (3 pages)
9 October 2013Termination of appointment of Brian Young as a director (2 pages)
9 October 2013Termination of appointment of Brian Young as a secretary (2 pages)
17 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
17 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
17 September 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
12 April 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
12 April 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
25 August 2010Appointment of Mr Stephen John Blundell as a director (3 pages)
25 August 2010Appointment of Mr Stephen John Blundell as a director (3 pages)
22 March 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
22 March 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
13 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
13 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
24 March 2009Return made up to 16/02/09; full list of members (3 pages)
24 March 2009Return made up to 16/02/09; full list of members (3 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2008£ nc 367000/457000 21/12/07 (2 pages)
14 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 January 2008£ nc 367000/457000 21/12/07 (2 pages)
14 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2007Full accounts made up to 31 December 2006 (19 pages)
23 May 2007Full accounts made up to 31 December 2006 (19 pages)
23 February 2007Return made up to 16/02/07; full list of members (2 pages)
23 February 2007Return made up to 16/02/07; full list of members (2 pages)
1 November 2006£ nc 357000/367000 20/10/06 (1 page)
1 November 2006£ nc 357000/367000 20/10/06 (1 page)
4 May 2006Full accounts made up to 31 December 2005 (18 pages)
4 May 2006Full accounts made up to 31 December 2005 (18 pages)
17 February 2006Return made up to 16/02/06; full list of members (2 pages)
17 February 2006Return made up to 16/02/06; full list of members (2 pages)
29 April 2005Full accounts made up to 31 December 2003 (19 pages)
29 April 2005Full accounts made up to 31 December 2004 (19 pages)
29 April 2005Full accounts made up to 31 December 2003 (19 pages)
29 April 2005Full accounts made up to 31 December 2004 (19 pages)
22 February 2005Return made up to 16/02/05; full list of members (5 pages)
22 February 2005Return made up to 16/02/05; full list of members (5 pages)
20 February 2004Return made up to 16/02/04; full list of members (5 pages)
20 February 2004Return made up to 16/02/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
21 February 2003Return made up to 16/02/03; full list of members (5 pages)
21 February 2003Return made up to 16/02/03; full list of members (5 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
12 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
1 May 2001Return made up to 16/02/01; full list of members (6 pages)
1 May 2001Return made up to 16/02/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 December 1999 (15 pages)
29 August 2000Full accounts made up to 31 December 1999 (15 pages)
25 February 2000Return made up to 16/02/00; full list of members (5 pages)
25 February 2000Return made up to 16/02/00; full list of members (5 pages)
23 September 1999Full accounts made up to 31 December 1998 (14 pages)
23 September 1999Full accounts made up to 31 December 1998 (14 pages)
19 August 1999Registered office changed on 19/08/99 from: 3RD floor dauntsey house, frederick's place, old jewry, london EC2R 8AB (1 page)
19 August 1999Registered office changed on 19/08/99 from: 3RD floor dauntsey house, frederick's place, old jewry, london EC2R 8AB (1 page)
22 March 1999Return made up to 16/02/99; full list of members (5 pages)
22 March 1999Return made up to 16/02/99; full list of members (5 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
12 August 1998Full accounts made up to 31 December 1997 (14 pages)
12 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 April 1998Return made up to 16/02/98; full list of members (7 pages)
18 April 1998Return made up to 16/02/98; full list of members (7 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Return made up to 16/02/97; full list of members (7 pages)
29 April 1997Return made up to 16/02/97; full list of members (7 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 August 1996New director appointed (1 page)
4 August 1996Director resigned (2 pages)
4 August 1996Director resigned (2 pages)
4 August 1996New director appointed (1 page)
1 April 1996Return made up to 16/02/96; full list of members (8 pages)
1 April 1996Return made up to 16/02/96; full list of members (8 pages)
25 October 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
25 October 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
20 September 1995Director resigned;new director appointed (4 pages)
20 September 1995Director resigned;new director appointed (4 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
21 April 1995Registered office changed on 21/04/95 from: third floor dauntsey, fredericks's place, old jewry, london EC2R 8AB (1 page)
21 April 1995Registered office changed on 21/04/95 from: third floor dauntsey, fredericks's place, old jewry, london EC2R 8AB (1 page)
28 February 1995Return made up to 16/02/95; full list of members
  • 363(287) ‐ Registered office changed on 28/02/95
(7 pages)
28 February 1995Return made up to 16/02/95; full list of members
  • 363(287) ‐ Registered office changed on 28/02/95
(7 pages)
4 May 1994Return made up to 16/02/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 May 1994Return made up to 16/02/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 April 1993Company name changed dawnvenn LIMITED\certificate issued on 21/04/93 (2 pages)
21 April 1993Company name changed dawnvenn LIMITED\certificate issued on 21/04/93 (2 pages)
28 February 1993Return made up to 16/02/93; no change of members (6 pages)
28 February 1993Return made up to 16/02/93; no change of members (6 pages)
13 March 1992Return made up to 16/02/92; full list of members (9 pages)
13 March 1992Return made up to 16/02/92; full list of members (9 pages)
15 March 1991Return made up to 16/02/91; no change of members (8 pages)
15 March 1991Return made up to 16/02/91; no change of members (8 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1990Return made up to 16/02/90; full list of members (5 pages)
18 July 1990Return made up to 16/02/90; full list of members (5 pages)
2 June 1989Return made up to 25/01/89; full list of members (7 pages)
2 June 1989Return made up to 25/01/89; full list of members (7 pages)
2 August 1988Return made up to 21/05/88; full list of members (5 pages)
2 August 1988Return made up to 21/05/88; full list of members (5 pages)
27 April 1988Return made up to 16/06/87; full list of members (5 pages)
27 April 1988Return made up to 16/06/87; full list of members (5 pages)
9 January 1987Return made up to 19/06/86; full list of members (6 pages)
9 January 1987Return made up to 19/06/86; full list of members (6 pages)
31 January 1986Annual return made up to 02/01/86 (7 pages)
31 January 1986Annual return made up to 02/01/86 (7 pages)
19 February 1985Annual return made up to 31/12/84 (5 pages)
19 February 1985Annual return made up to 31/12/84 (5 pages)
5 April 1984Annual return made up to 31/12/83 (6 pages)
5 April 1984Annual return made up to 31/12/83 (6 pages)
5 July 1982Annual return made up to 24/05/82 (5 pages)
5 July 1982Annual return made up to 24/05/82 (5 pages)
10 March 1982Annual return made up to 31/12/81 (5 pages)
10 March 1982Annual return made up to 31/12/81 (5 pages)
31 July 1980Annual return made up to 29/07/80 (5 pages)
31 July 1980Annual return made up to 29/07/80 (5 pages)
14 February 1980Annual return made up to 31/12/79 (6 pages)
14 February 1980Annual return made up to 31/12/79 (6 pages)
27 July 1978Certificate of incorporation (1 page)
27 July 1978Incorporation (15 pages)
27 July 1978Certificate of incorporation (1 page)
27 July 1978Incorporation (15 pages)