Company NameDawn Ellmore Employment Agency Limited
DirectorsDawn Patricia Rehbein and Anthony John Rehbein
Company StatusActive
Company Number03019110
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Dawn Patricia Rehbein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPremier House
12-13 Hatton Garden Holborn
London
EC1N 8AN
Director NameMr Anthony John Rehbein
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
12-13 Hatton Garden Holborn
London
EC1N 8AN
Secretary NameMr Anthony John Rehbein
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
12-13 Hatton Garden Holborn
London
EC1N 8AN
Director NameMrs Melanie Jane Ktorides
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2010(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
12-13 Hatton Garden Holborn
London
EC1N 8AN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedawnellmore.co.uk
Telephone020 74055039
Telephone regionLondon

Location

Registered AddressPremier House
12-13 Hatton Garden Holborn
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Rehbein
50.00%
Ordinary
1 at £1Dawn Rehbein
50.00%
Ordinary

Financials

Year2014
Net Worth£306,329
Cash£234,551
Current Liabilities£131,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

13 November 1998Delivered 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 1995Delivered 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

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Satisfaction of charge 2 in full (1 page)
27 March 2014Satisfaction of charge 2 in full (1 page)
27 March 2014Satisfaction of charge 1 in full (1 page)
27 March 2014Satisfaction of charge 1 in full (1 page)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
13 February 2014Director's details changed for Mr Anthony John Rehbein on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Dawn Patricia Rehbein on 13 February 2014 (2 pages)
13 February 2014Termination of appointment of Anthony Rehbein as a secretary (1 page)
13 February 2014Termination of appointment of Anthony Rehbein as a secretary (1 page)
13 February 2014Director's details changed for Mr Anthony John Rehbein on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Dawn Patricia Rehbein on 13 February 2014 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Mr Anthony John Rehbein on 12 March 2013 (1 page)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Mr Anthony John Rehbein on 12 March 2013 (1 page)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Termination of appointment of Melanie Ktorides as a director (1 page)
15 September 2010Termination of appointment of Melanie Ktorides as a director (1 page)
17 March 2010Appointment of Mrs Melanie Jane Ktorides as a director (2 pages)
17 March 2010Appointment of Mrs Melanie Jane Ktorides as a director (2 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 15/02/07; full list of members (2 pages)
4 April 2007Return made up to 15/02/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 26 grays inn road london WC1X 8HP (1 page)
3 March 2005Registered office changed on 03/03/05 from: 26 grays inn road, london, WC1X 8HP (1 page)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 07/02/04; full list of members (7 pages)
4 March 2004Return made up to 07/02/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 March 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
3 March 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
13 March 2001Return made up to 07/02/01; full list of members (6 pages)
13 March 2001Return made up to 07/02/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 5 underwood street london N1 7LY (1 page)
13 March 2001Registered office changed on 13/03/01 from: 5 underwood street, london, N1 7LY (1 page)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
21 February 2000Return made up to 07/02/00; full list of members (6 pages)
21 February 2000Return made up to 07/02/00; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: dalby house 396-398 city road london EC1V 2QA (1 page)
2 December 1999Registered office changed on 02/12/99 from: dalby house, 396-398 city road, london, EC1V 2QA (1 page)
9 November 1999Full accounts made up to 31 March 1999 (13 pages)
9 November 1999Full accounts made up to 31 March 1999 (13 pages)
2 March 1999Return made up to 07/02/99; full list of members (6 pages)
2 March 1999Return made up to 07/02/99; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (7 pages)
17 November 1998Particulars of mortgage/charge (7 pages)
5 November 1998Full accounts made up to 31 March 1998 (13 pages)
5 November 1998Full accounts made up to 31 March 1998 (13 pages)
5 March 1998Registered office changed on 05/03/98 from: dalby house 396-398 city road london EC1V 2QA (1 page)
5 March 1998Registered office changed on 05/03/98 from: dalby house, 396-398 city road, london, EC1V 2QA (1 page)
6 February 1998Return made up to 07/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 07/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Full accounts made up to 31 March 1997 (12 pages)
5 August 1997Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Registered office changed on 22/07/97 from: 32 queen street, london, W1M 0HD (1 page)
22 July 1997Registered office changed on 22/07/97 from: 32 queen street london W1M 0HD (1 page)
21 February 1997Return made up to 07/02/97; no change of members (6 pages)
21 February 1997Return made up to 07/02/97; no change of members (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 55 eddy close, romford, essex, RM7 6HR (1 page)
25 July 1996Registered office changed on 25/07/96 from: 55 eddy close romford essex RM7 6HR (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
28 May 1996Accounts for a small company made up to 31 March 1996 (9 pages)
28 May 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Particulars of mortgage/charge (6 pages)
4 May 1995Particulars of mortgage/charge (6 pages)