Company NameThe London Triathlon Limited
DirectorAnil Singh Matharu
Company StatusActive
Company Number04112585
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Previous NameDawnminster Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anil Singh Matharu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed08 August 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameRoderic Scott Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 2005)
RoleCompany Executive
Correspondence Address9 Dalmore Road
London
SE21 8HD
Secretary NameMargarete Anne Alexander
NationalityBritish
StatusResigned
Appointed11 December 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address9 Dalmore Road
London
SE21 8HD
Director NameMr Robert Charles William Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 14 April 2010)
RoleManaging Director Sports Spons
Country of ResidenceEngland
Correspondence AddressPark House
Woodcock Hill, Felbridge
East Grinstead
West Sussex
RH19 2RB
Director NameMr Kevin Cameron Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2008)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressJacana Green's Close
Great Rissington
Gloucestershire
GL54 2LJ
Wales
Director NameWaveney Jane Thomson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2004)
RoleCompany Executive
Correspondence AddressFlat 1
80 Claverton Street
London
SW1V 3AX
Director NameAndrew John Jude Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2009)
RoleCompnay Executive
Correspondence Address3 Middle Crescent
Higher Denham
South Buckinghamshire
UB9 5EF
Secretary NameAndrew John Jude Finan
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleCompnay Executive
Correspondence Address3 Middle Crescent
Higher Denham
South Buckinghamshire
UB9 5EF
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameMr Angus Donald Chilvers
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2007)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.thelondontriathlon.co.uk
Email address[email protected]

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

24 June 2005Delivered on: 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
2 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
26 September 2018Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page)
26 September 2018Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page)
24 September 2018Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages)
24 September 2018Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 November 2016Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
25 November 2016Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 400,000
(3 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 400,000
(3 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 400,000
(4 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 400,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 400,000
(5 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 400,000
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
17 January 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
17 January 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
17 January 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
17 January 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
17 January 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
17 January 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of Anthony Crispino as a director (1 page)
7 December 2011Termination of appointment of Anthony Crispino as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 May 2010Termination of appointment of Robert Mason as a director (1 page)
4 May 2010Termination of appointment of Robert Mason as a director (1 page)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 September 2009Appointment terminated director andrew finan (1 page)
1 September 2009Appointment terminated director andrew finan (1 page)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
20 November 2008Appointment terminated director kevin stewart (1 page)
20 November 2008Appointment terminated director kevin stewart (1 page)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
3 January 2008Return made up to 22/11/07; full list of members (3 pages)
3 January 2008Return made up to 22/11/07; full list of members (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Location of debenture register (1 page)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
2 January 2007Return made up to 22/11/06; full list of members (3 pages)
2 January 2007Return made up to 22/11/06; full list of members (3 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Location of register of members (1 page)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
8 March 2006Return made up to 22/11/05; full list of members (7 pages)
8 March 2006Return made up to 22/11/05; full list of members (7 pages)
28 July 2005Nc inc already adjusted 22/06/05 (1 page)
28 July 2005Ad 22/06/05--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
28 July 2005Ad 22/06/05--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
28 July 2005Nc inc already adjusted 22/06/05 (1 page)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 July 2005New secretary appointed;new director appointed (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed;new director appointed (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005Secretary resigned (1 page)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 July 2005Declaration of assistance for shares acquisition (6 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2005Declaration of assistance for shares acquisition (6 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
29 November 2004Return made up to 22/11/04; full list of members (8 pages)
29 November 2004Return made up to 22/11/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
11 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 December 2003Return made up to 22/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 2003Return made up to 22/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 December 2002Return made up to 22/11/02; full list of members (8 pages)
4 December 2002Return made up to 22/11/02; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 April 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 April 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 November 2001Return made up to 22/11/01; full list of members (7 pages)
28 November 2001Return made up to 22/11/01; full list of members (7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
5 March 2001Registered office changed on 05/03/01 from: 59 victoria road surbiton surrey KT6 4NQ (1 page)
5 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
5 March 2001Registered office changed on 05/03/01 from: 59 victoria road surbiton surrey KT6 4NQ (1 page)
4 January 2001Company name changed dawnminster LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed dawnminster LIMITED\certificate issued on 04/01/01 (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 December 2000Registered office changed on 13/12/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 December 2000Director resigned (1 page)
22 November 2000Incorporation (14 pages)
22 November 2000Incorporation (14 pages)