Company NameDairyman Close Block C Limited
DirectorLee Lewis
Company StatusActive
Company Number04010032
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Lewis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(2 years after company formation)
Appointment Duration21 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay Brown, 18 Vera Avenue
London
N21 1RA
Director NameIan Sillitoe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleResearch Assistant
Correspondence Address31 Dairyman Close
London
NW2 1EP
Secretary NameDaniel Nir
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCommodity Broker
Correspondence AddressFlat 43 Draycott Close
London
NW2 1UN
Director NameDaniel Nir
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2006)
RoleCommodity Broker
Correspondence AddressFlat 43 Draycott Close
London
NW2 1UN
Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusResigned
Appointed17 March 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRamsay Brown, 18 Vera Avenue
London
N21 1RA
Director NameMr Jonathan Endfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Accommodation Road
London
NW11 8ED
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRamsay Brown, 18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

-OTHER
8.33%
-
1 at £1Anne Laidler
4.17%
Ordinary
1 at £1Anne Zachariah
4.17%
Ordinary
1 at £1Cara Davis
4.17%
Ordinary
1 at £1J. Endfield
4.17%
Ordinary
1 at £1James Robert Cooper
4.17%
Ordinary
1 at £1Julian Lamoral Roberts
4.17%
Ordinary
1 at £1K. Bhargawa
4.17%
Ordinary
1 at £1K.l. White & A. Nash
4.17%
Ordinary
1 at £1Lee Lewis
4.17%
Ordinary
1 at £1Man Cho Choi
4.17%
Ordinary
1 at £1Mr Fagbenle & Ms Bedford
4.17%
Ordinary
1 at £1Mr O'gundare
4.17%
Ordinary
1 at £1Mrs Aguele
4.17%
Ordinary
1 at £1N.s. Nissan & S. Nissan
4.17%
Ordinary
1 at £1Shelley D. Poll
4.17%
Ordinary
1 at £1Shoukat Zaman
4.17%
Ordinary
1 at £1Soraya Hodaei
4.17%
Ordinary
1 at £1Stephen Baker
4.17%
Ordinary
1 at £1Sureglobe LTD
4.17%
Ordinary
3 at £1Saxonmark LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£33,250
Cash£396
Current Liabilities£730

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
22 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (6 pages)
8 April 2022Termination of appointment of Jonathan Endfield as a director on 8 April 2022 (1 page)
29 March 2022Micro company accounts made up to 29 June 2021 (3 pages)
4 August 2021Confirmation statement made on 2 June 2021 with updates (6 pages)
29 March 2021Micro company accounts made up to 29 June 2020 (3 pages)
23 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
18 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
29 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
28 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 29 June 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Ramsay Brown, 18 Vera Avenue London N21 1RA on 10 July 2017 (1 page)
10 July 2017Termination of appointment of David Andrew Siegal as a secretary on 1 July 2017 (1 page)
10 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Jonathan Endfield as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Jonathan Endfield as a director on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Ramsay Brown, 18 Vera Avenue London N21 1RA on 10 July 2017 (1 page)
10 July 2017Termination of appointment of David Andrew Siegal as a secretary on 1 July 2017 (1 page)
10 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 24
(7 pages)
1 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 24
(7 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 24
(5 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 24
(5 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 24
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24
(5 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24
(5 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2013Current accounting period shortened from 1 July 2013 to 30 June 2013 (1 page)
18 April 2013Current accounting period shortened from 1 July 2013 to 30 June 2013 (1 page)
18 April 2013Current accounting period shortened from 1 July 2013 to 30 June 2013 (1 page)
25 March 2013Previous accounting period extended from 30 June 2012 to 1 July 2012 (1 page)
25 March 2013Previous accounting period extended from 30 June 2012 to 1 July 2012 (1 page)
25 March 2013Previous accounting period extended from 30 June 2012 to 1 July 2012 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
24 June 2011Secretary's details changed for David Andrew Siegal on 24 June 2011 (1 page)
24 June 2011Secretary's details changed for David Andrew Siegal on 24 June 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Director's details changed for Mr Lee Lewis on 9 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Lee Lewis on 9 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Lee Lewis on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Lee Lewis on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Lee Lewis on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Lee Lewis on 2 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 02/06/09; full list of members (10 pages)
10 July 2009Return made up to 02/06/09; full list of members (10 pages)
1 April 2009Appointment terminated director david siegal (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Appointment terminated director david siegal (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 March 2009Registered office changed on 03/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
3 March 2009Registered office changed on 03/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
31 July 2008Return made up to 02/06/08; full list of members (11 pages)
31 July 2008Return made up to 02/06/08; full list of members (11 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 July 2007Return made up to 02/06/07; full list of members (7 pages)
24 July 2007Return made up to 02/06/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 July 2006Return made up to 02/06/06; full list of members (7 pages)
19 July 2006Registered office changed on 19/07/06 from: ground floor hanover house 385 edgware road london NW2 6BA (1 page)
19 July 2006Return made up to 02/06/06; full list of members (7 pages)
19 July 2006Registered office changed on 19/07/06 from: ground floor hanover house 385 edgware road london NW2 6BA (1 page)
27 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
23 March 2006New secretary appointed;new director appointed (5 pages)
23 March 2006New secretary appointed;new director appointed (5 pages)
24 June 2005Return made up to 02/06/05; full list of members (7 pages)
24 June 2005Return made up to 02/06/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Registered office changed on 17/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
17 June 2004Registered office changed on 17/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
6 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
21 July 2003Return made up to 02/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 02/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 August 2002New director appointed (1 page)
6 August 2002New director appointed (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
13 June 2002Return made up to 02/06/02; no change of members (7 pages)
13 June 2002Return made up to 02/06/02; no change of members (7 pages)
9 January 2002Full accounts made up to 30 June 2001 (10 pages)
9 January 2002Full accounts made up to 30 June 2001 (10 pages)
28 July 2001Ad 29/09/00--------- £ si 17@1 (5 pages)
28 July 2001Ad 29/09/00--------- £ si 17@1 (5 pages)
26 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: flat 32, dairyman close london NW2 1EP (1 page)
11 May 2001Registered office changed on 11/05/01 from: flat 32, dairyman close london NW2 1EP (1 page)
11 May 2001New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
2 June 2000Incorporation (15 pages)
2 June 2000Incorporation (15 pages)