Company NameDawson Marker Limited
DirectorIndravadan Patel
Company StatusActive
Company Number04007463
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Previous NamesDawson Marker International Limited and Optimisa Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Indravadan Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address486 Harrow Road
London
W9 3QA
Secretary NameMr Indravadan Patel
StatusCurrent
Appointed21 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address486 486 Harrow Road
London
W9 3QA
Director NameMr Bharat Amin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address70 Westfields Avenue
Barnes
London
SW13 0AU
Director NameMr Dennis John Lloyd King
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Viggory Lane
Horsell
Surrey
GU21 4XH
Secretary NameMr Dennis John Lloyd King
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Viggory Lane
Horsell
Surrey
GU21 4XH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Prince Chemists Harrow Road
486
London
W9 3QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

100 at £1Mr Bharat Amin
100.00%
Ordinary

Financials

Year2014
Net Worth£67,952
Cash£16,936
Current Liabilities£159,855

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

16 January 2006Delivered on: 19 January 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
16 January 2006Delivered on: 19 January 2006
Persons entitled: Nationwide 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: The f/h property known as 484 to 488 (even) harrow road london, t/n NGL636795,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 February 2019Notification of Indravadan Patel as a person with significant control on 8 February 2019 (2 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Termination of appointment of Dennis John Lloyd King as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Bharat Amin as a director on 20 July 2015 (1 page)
22 July 2015Appointment of Mr Indravadan Patel as a secretary on 21 July 2015 (2 pages)
22 July 2015Termination of appointment of Dennis John Lloyd King as a secretary on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Dennis John Lloyd King as a director on 1 July 2015 (1 page)
22 July 2015Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG to 486 Harrow Road London W9 3QA on 22 July 2015 (1 page)
22 July 2015Appointment of Mr Indravadan Patel as a director on 21 July 2015 (2 pages)
22 July 2015Termination of appointment of Dennis John Lloyd King as a secretary on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Bharat Amin as a director on 20 July 2015 (1 page)
22 July 2015Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG to 486 Harrow Road London W9 3QA on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Dennis John Lloyd King as a director on 1 July 2015 (1 page)
22 July 2015Appointment of Mr Indravadan Patel as a director on 21 July 2015 (2 pages)
22 July 2015Termination of appointment of Dennis John Lloyd King as a secretary on 1 July 2015 (1 page)
22 July 2015Appointment of Mr Indravadan Patel as a secretary on 21 July 2015 (2 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 05/06/09; full list of members (3 pages)
27 July 2009Return made up to 05/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
1 October 2008Return made up to 05/06/08; full list of members (3 pages)
1 October 2008Return made up to 05/06/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 05/06/07; full list of members (7 pages)
24 September 2007Return made up to 05/06/07; full list of members (7 pages)
31 August 2007Registered office changed on 31/08/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
31 August 2007Registered office changed on 31/08/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 05/06/06; full list of members (7 pages)
13 June 2006Return made up to 05/06/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
29 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 April 2004Registered office changed on 14/04/04 from: cheriton viggory lane woking surrey GU21 4XH (1 page)
14 April 2004Registered office changed on 14/04/04 from: cheriton viggory lane woking surrey GU21 4XH (1 page)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 June 2003Company name changed optimisa LTD\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed optimisa LTD\certificate issued on 02/06/03 (2 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2002Company name changed dawson marker international limi ted\certificate issued on 12/11/02 (3 pages)
12 November 2002Company name changed dawson marker international limi ted\certificate issued on 12/11/02 (3 pages)
15 June 2002Return made up to 05/06/02; full list of members (7 pages)
15 June 2002Return made up to 05/06/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 June 2001Return made up to 05/06/01; full list of members (6 pages)
29 June 2001Return made up to 05/06/01; full list of members (6 pages)
7 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 August 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Incorporation (17 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Incorporation (17 pages)
5 June 2000Secretary resigned (1 page)