12-13 Hatton Garden Holborn
London
EC1N 8AN
Director Name | Mr Anthony John Rehbein |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
Secretary Name | Mr Anthony John Rehbein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
Director Name | Mrs Melanie Jane Ktorides |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2010(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dawnellmore.co.uk |
---|---|
Telephone | 020 74055039 |
Telephone region | London |
Registered Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Rehbein 50.00% Ordinary |
---|---|
1 at £1 | Dawn Rehbein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,329 |
Cash | £234,551 |
Current Liabilities | £131,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
13 November 1998 | Delivered on: 17 November 1998 Satisfied on: 27 March 2014 Persons entitled: Princes Securities Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: Rent deposit (as defined in the deed). Fully Satisfied |
---|---|
4 May 1995 | Delivered on: 4 May 1995 Satisfied on: 27 March 2014 Persons entitled: The Metropolitan Railway Surplus Land Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 4TH may 1995. Particulars: Rent deposit deed of £1161 paid under deed dated 4TH may 1995. see the mortgage charge document for full details. Fully Satisfied |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Satisfaction of charge 2 in full (1 page) |
27 March 2014 | Satisfaction of charge 2 in full (1 page) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 February 2014 | Director's details changed for Mr Anthony John Rehbein on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Dawn Patricia Rehbein on 13 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Anthony Rehbein as a secretary (1 page) |
13 February 2014 | Termination of appointment of Anthony Rehbein as a secretary (1 page) |
13 February 2014 | Director's details changed for Mr Anthony John Rehbein on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Dawn Patricia Rehbein on 13 February 2014 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for Mr Anthony John Rehbein on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for Mr Anthony John Rehbein on 12 March 2013 (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Termination of appointment of Melanie Ktorides as a director (1 page) |
15 September 2010 | Termination of appointment of Melanie Ktorides as a director (1 page) |
17 March 2010 | Appointment of Mrs Melanie Jane Ktorides as a director (2 pages) |
17 March 2010 | Appointment of Mrs Melanie Jane Ktorides as a director (2 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 26 grays inn road london WC1X 8HP (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 26 grays inn road, london, WC1X 8HP (1 page) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members
|
3 March 2003 | Return made up to 07/02/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
13 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 5 underwood street london N1 7LY (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 5 underwood street, london, N1 7LY (1 page) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: dalby house 396-398 city road london EC1V 2QA (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: dalby house, 396-398 city road, london, EC1V 2QA (1 page) |
9 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: dalby house 396-398 city road london EC1V 2QA (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: dalby house, 396-398 city road, london, EC1V 2QA (1 page) |
6 February 1998 | Return made up to 07/02/98; no change of members
|
6 February 1998 | Return made up to 07/02/98; no change of members
|
5 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 32 queen street, london, W1M 0HD (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 32 queen street london W1M 0HD (1 page) |
21 February 1997 | Return made up to 07/02/97; no change of members (6 pages) |
21 February 1997 | Return made up to 07/02/97; no change of members (6 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 55 eddy close, romford, essex, RM7 6HR (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 55 eddy close romford essex RM7 6HR (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
28 May 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 May 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members
|
5 March 1996 | Return made up to 07/02/96; full list of members
|
4 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |