Coulsdon
CR5 2LD
Secretary Name | Mrs Clare Louise Dawkins |
---|---|
Status | Current |
Appointed | 23 May 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Castle House Park Road Banstead SM7 3BT |
Director Name | Mr Joseph Peter Warrick Dawkins |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Castle House Park Road Banstead SM7 3BT |
Director Name | Prof Thomas Anthony Connors |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Biochemist |
Correspondence Address | 22 Hartley Old Road Purley Surrey CR8 4HG |
Director Name | Jonathan Peter Dawkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | 11 Rossetti Gardens Coulsdon Surrey CR5 2LR |
Secretary Name | Mr Jonathan Peter Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 27 Coulsdon Road Coulsdon Surrey CR5 2LJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Jonathan Peter Dawkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 October 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 27 Coulsdon Road Coulsdon Surrey CR5 2LJ |
Director Name | Mr Joseph Peter Dawkins |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Counting House 14 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 July 2004) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Website | dawkins.co.uk |
---|---|
Telephone | 020 86610210 |
Telephone region | London |
Registered Address | Castle House Park Road Banstead SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Clare Louise Dawkins 45.00% Ordinary A |
---|---|
45 at £1 | J.p. Dawkins 45.00% Ordinary A |
10 at £1 | Mr M.b. Kelly 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £592,590 |
Gross Profit | £141,475 |
Net Worth | £256,388 |
Cash | £182,517 |
Current Liabilities | £72,787 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
5 April 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
9 July 2022 | Confirmation statement made on 4 July 2022 with updates (5 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
9 July 2019 | Change of details for Mrs Clare Louise Dawkins as a person with significant control on 5 July 2019 (2 pages) |
9 July 2019 | Change of details for Mr Jonathan Peter Dawkins as a person with significant control on 5 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mrs Clare Louise Dawkins on 5 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
21 February 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
20 December 2016 | Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
15 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
21 September 2015 | Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
6 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 May 2014 | Termination of appointment of Jonathan Dawkins as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Clare Louise Dawkins as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Jonathan Dawkins as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Clare Louise Dawkins as a secretary (2 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
10 October 2013 | Termination of appointment of Jonathan Dawkins as a director (1 page) |
10 October 2013 | Appointment of Mr Joseph Peter Dawkins as a director (2 pages) |
10 October 2013 | Termination of appointment of Jonathan Dawkins as a director (1 page) |
10 October 2013 | Appointment of Mr Joseph Peter Dawkins as a director (2 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Re-conversion of shares on 29 January 2010 (5 pages) |
10 February 2010 | Re-conversion of shares on 29 January 2010 (5 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 23 melchet road harefield southampton hampshire SO18 5GW (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 23 melchet road harefield southampton hampshire SO18 5GW (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 35 ashurst road ash vale hampshire GU12 5AF (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 35 ashurst road ash vale hampshire GU12 5AF (1 page) |
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 January 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Auditor's resignation (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
3 March 2004 | Total exemption full accounts made up to 30 June 2003 (17 pages) |
3 March 2004 | Total exemption full accounts made up to 30 June 2003 (17 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
10 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
10 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
24 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
22 September 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 September 2000 | Return made up to 30/06/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members
|
13 July 1998 | Return made up to 30/06/98; no change of members
|
25 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
11 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members
|
3 July 1996 | Return made up to 30/06/96; full list of members
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
4 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |