Company NameDauman & Co. Limited
DirectorPiotr Kubalka
Company StatusActive
Company Number02553932
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)
Previous NamesTP & K Consultants Ltd and TP & K Capital Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Piotr Kubalka
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed05 April 2011(20 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMr Andrzej Wojciech Kinast
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 1996)
RoleChartered Accountant
Correspondence Address32 Mulgrave Road
Ealing
London
W5 1LE
Director NameMr Tadeusz Krzysztof Potworowski
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCopperfield
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameMr Tadeusz Krzysztof Potworowski
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCopperfield
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameMr Tadeusz Krzysztof Potworowski
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameMrs Alexandra Kinast
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressKnoll House
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AR
Director NameIrena Izabella Potworowska
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressCopperfield Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameMr Andrzej Stepien
Date of BirthOctober 1946 (Born 77 years ago)
NationalityPolish
StatusResigned
Appointed07 January 2003(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 1 St. Leonards Road
London
W13 8PN
Director NameMr Jan Wladimir Ledochowski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Fairway
Coombe House Estate
New Malden
Surrey
KT3 4SP
Secretary NameIrena Izabella Potworowska
NationalityBritish
StatusResigned
Appointed04 March 2004(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2011)
RoleCompany Director
Correspondence AddressCopperfield
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameMr Piotr Kubalka
StatusResigned
Appointed24 February 2011(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address28/29 The Broadway
London
W5 2NP

Location

Registered AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7 at £1Piotr Kubalka
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,173
Cash£531
Current Liabilities£12,704

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

26 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
27 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
15 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
19 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 March 2017Registered office address changed from 28/29 the Broadway London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 16 March 2017 (1 page)
16 March 2017Registered office address changed from , 28/29 the Broadway, London, W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 16 March 2017 (1 page)
16 March 2017Registered office address changed from , 28/29 the Broadway, London, W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 16 March 2017 (1 page)
15 March 2017Director's details changed for Mr Piotr Kubalka on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Piotr Kubalka on 15 March 2017 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7
(3 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 May 2014Termination of appointment of Andrzej Stepien as a director (1 page)
10 May 2014Termination of appointment of Andrzej Stepien as a director (1 page)
10 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 7
(3 pages)
10 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 7
(3 pages)
10 May 2014Termination of appointment of Piotr Kubalka as a secretary (1 page)
10 May 2014Termination of appointment of Piotr Kubalka as a secretary (1 page)
20 September 2013Registered office address changed from , 43-45 Portman Square, Marylebone, London, W1H 6HN, United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 43-45 Portman Square Marylebone London W1H 6HN United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from , 43-45 Portman Square, Marylebone, London, W1H 6HN, United Kingdom on 20 September 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 28-29 the Broadway Ealing London W5 2NP United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from , 28-29 the Broadway, Ealing, London, W5 2NP, United Kingdom on 15 September 2011 (1 page)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Mr Piotr Kubalka as a director (2 pages)
13 April 2011Registered office address changed from C/O Capital Business Links Ltd 28-29 the Broadway London W5 2NP United Kingdom on 13 April 2011 (1 page)
13 April 2011Registered office address changed from , C/O Capital Business Links Ltd, 28-29 the Broadway, London, W5 2NP, United Kingdom on 13 April 2011 (1 page)
13 April 2011Appointment of Mr Piotr Kubalka as a director (2 pages)
13 April 2011Registered office address changed from , C/O Capital Business Links Ltd, 28-29 the Broadway, London, W5 2NP, United Kingdom on 13 April 2011 (1 page)
31 March 2011Appointment of Mr Piotr Kubalka as a secretary (1 page)
31 March 2011Appointment of Mr Piotr Kubalka as a secretary (1 page)
22 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 March 2011Termination of appointment of Irena Potworowska as a secretary (1 page)
18 March 2011Registered office address changed from Churchill House Chalvey Road East Slough Berkshire SL1 2LS on 18 March 2011 (1 page)
18 March 2011Termination of appointment of Irena Potworowska as a secretary (1 page)
18 March 2011Termination of appointment of Tadeusz Potworowski as a director (1 page)
18 March 2011Registered office address changed from , Churchill House, Chalvey Road East, Slough, Berkshire, SL1 2LS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from , Churchill House, Chalvey Road East, Slough, Berkshire, SL1 2LS on 18 March 2011 (1 page)
18 March 2011Termination of appointment of Tadeusz Potworowski as a director (1 page)
18 March 2011Termination of appointment of Jan Ledochowski as a director (1 page)
18 March 2011Termination of appointment of Jan Ledochowski as a director (1 page)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 January 2010Director's details changed for Andrzej Stepien on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Andrzej Stepien on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Tadeusz Krzysztof Potworowski on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Tadeusz Krzysztof Potworowski on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 December 2008Return made up to 31/10/08; full list of members (4 pages)
18 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
11 January 2008Return made up to 31/10/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 31/10/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
7 December 2006Return made up to 31/10/06; full list of members (3 pages)
7 December 2006Return made up to 31/10/06; full list of members (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 December 2005Return made up to 31/10/05; full list of members (3 pages)
15 December 2005Return made up to 31/10/05; full list of members (3 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
25 March 2004Company name changed tp & k consultants LTD\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed tp & k consultants LTD\certificate issued on 25/03/04 (2 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004Ad 01/12/03--------- £ si 5@1=5 £ ic 10/15 (2 pages)
7 January 2004Ad 01/12/03--------- £ si 5@1=5 £ ic 10/15 (2 pages)
27 November 2003Return made up to 31/10/03; full list of members (8 pages)
27 November 2003Return made up to 31/10/03; full list of members (8 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 December 2002Return made up to 31/10/02; full list of members (8 pages)
10 December 2002Return made up to 31/10/02; full list of members (8 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
13 February 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
23 August 2000Full accounts made up to 31 October 1999 (11 pages)
23 August 2000Full accounts made up to 31 October 1999 (11 pages)
7 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
4 December 1998Return made up to 31/10/98; no change of members (4 pages)
4 December 1998Return made up to 31/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
1 December 1997Return made up to 31/10/97; full list of members (6 pages)
1 December 1997Return made up to 31/10/97; full list of members (6 pages)
4 August 1997Full accounts made up to 31 October 1996 (10 pages)
4 August 1997Full accounts made up to 31 October 1996 (10 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Registered office changed on 12/06/96 from: 2 bamborough gardens london W12 8QN (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 2 bamborough gardens, london, W12 8QN (1 page)
11 December 1995Return made up to 31/10/95; no change of members (4 pages)
11 December 1995Return made up to 31/10/95; no change of members (4 pages)
31 October 1990Incorporation (13 pages)
31 October 1990Incorporation (13 pages)