Company NameDawnmark Limited
DirectorsEamon Marion Lyons and Ciara Lyons
Company StatusActive
Company Number03533176
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eamon Marion Lyons
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 1999(11 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3000a Parkway
Whiteley
Hampshire
PO15 7FX
Director NameCiara Lyons
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 2004(5 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3000a Parkway
Whiteley
Hampshire
PO15 7FX
Secretary NameMr Belal Meah
StatusCurrent
Appointed24 February 2012(13 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address3000a Parkway
Whiteley
Hampshire
PO15 7FX
Director NameSusan Tracy Walden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 03 March 1999)
RoleLegal Assistant
Correspondence AddressGround Floor Flat
23 Humbolt Road
Fulham
London
W6 5QH
Secretary NameDavid Fitzharris
NationalityBritish
StatusResigned
Appointed06 April 1998(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address23 Humbolt Road
Fulham
London
W6 5QH
Director NameImelda Lyons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2003)
RoleHousewife
Correspondence AddressMountain View
Glenalbyn Road, Stillorgan
County Dublin, Eire
Irish
Secretary NameMr Eamon Marion Lyons
NationalityIrish
StatusResigned
Appointed03 March 1999(11 months, 2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Mews
West Cottages West Hampstead
London
NW6 1RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCole Street Studios
6-8 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Eamon Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£654,295
Cash£5,199
Current Liabilities£122,679

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

27 April 2012Delivered on: 4 May 2012
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property being 13,14,17,18,19,20 and 8 parking spaces eddison court 253 sussex way N19 4DW with title numbers NGL772778,NGL772857,NGL772782,NGL772781,NGL772780,NGL772779 and NGL797856 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property 95.
Outstanding
2 October 2002Delivered on: 7 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account.
Outstanding
2 October 2002Delivered on: 7 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a houses 13 and 14, parking space 8,17,18,19 and 20 eddison court 253 sussex way london N19 t/nos NGL772778, NGL772857, NGL797856, NGL772782, NGL772781, NGL772780 and NGL772779. 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.
Outstanding
12 April 1999Delivered on: 22 April 1999
Persons entitled: Irish Nationwide Building Society

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Houses 13 and 14 flats 17, 18, 19 and 20 parking spaces 1 and 7 eddison court 253 sussex way holloway london N19 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
20 October 2020Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Cole Street Studios 6-8 Cole Street London SE1 4YH on 20 October 2020 (1 page)
12 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
25 March 2019Change of details for Mr Eamon Marion Lyons as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 July 2018Satisfaction of charge 2 in full (4 pages)
14 July 2018Satisfaction of charge 3 in full (4 pages)
14 July 2018Satisfaction of charge 1 in full (4 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Change of details for Mr Eamon Marion Lyons as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Director's details changed for Mr Eamon Marion Lyons on 5 March 2018 (2 pages)
5 March 2018Secretary's details changed for Mr Belal Meah on 5 March 2018 (1 page)
5 March 2018Director's details changed for Ciara Lyons on 5 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Secretary's details changed for Mr Belal Meah on 25 March 2013 (1 page)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Secretary's details changed for Mr Belal Meah on 25 March 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mr Belal Meah as a secretary (2 pages)
28 February 2012Termination of appointment of Eamon Lyons as a secretary (1 page)
28 February 2012Termination of appointment of Eamon Lyons as a secretary (1 page)
28 February 2012Appointment of Mr Belal Meah as a secretary (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2010Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 8 April 2010 (1 page)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 8 April 2010 (1 page)
8 April 2010Director's details changed for Ciara Lyons on 24 March 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 8 April 2010 (1 page)
8 April 2010Director's details changed for Ciara Lyons on 24 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o menzies fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o menzies fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2007Return made up to 24/03/07; full list of members (7 pages)
11 April 2007Return made up to 24/03/07; full list of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 April 2006Return made up to 24/03/05; full list of members (7 pages)
7 April 2006Return made up to 24/03/05; full list of members (7 pages)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 April 2004Return made up to 24/03/04; full list of members (7 pages)
3 April 2004Return made up to 24/03/04; full list of members (7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
4 March 2004Registered office changed on 04/03/04 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
26 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Director resigned (1 page)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 April 2003Return made up to 24/03/03; full list of members (7 pages)
27 April 2003Return made up to 24/03/03; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: pendower house cumberland business centre, northumberland road southsea hampshire PO5 1DS (1 page)
5 February 2003Registered office changed on 05/02/03 from: pendower house cumberland business centre, northumberland road southsea hampshire PO5 1DS (1 page)
7 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Particulars of mortgage/charge (7 pages)
7 October 2002Particulars of mortgage/charge (7 pages)
10 April 2002Return made up to 24/03/02; full list of members (6 pages)
10 April 2002Return made up to 24/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 March 2001Return made up to 24/03/01; full list of members (6 pages)
27 March 2001Return made up to 24/03/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 June 2000Return made up to 24/03/00; full list of members (6 pages)
21 June 2000Return made up to 24/03/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 December 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 December 1999Registered office changed on 01/12/99 from: 31 brechin place london SW7 4QD (1 page)
1 December 1999Registered office changed on 01/12/99 from: 31 brechin place london SW7 4QD (1 page)
30 November 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Particulars of mortgage/charge (4 pages)
22 April 1999Particulars of mortgage/charge (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 23 humbolt road fulham london W6 5QH (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 23 humbolt road fulham london W6 5QH (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1998Incorporation (13 pages)
24 March 1998Incorporation (13 pages)