Coulsdon
Surrey
CR5 2LJ
Secretary Name | Mrs Clare Louise Dawkins |
---|---|
Status | Current |
Appointed | 01 January 2014(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Castle House Park Road Banstead SM7 3BT |
Director Name | Mr Joseph Peter Warrick Dawkins |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Castle House Park Road Banstead SM7 3BT |
Director Name | Mr Jonathan Peter Dawkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Coulsdon Road Coulsdon Surrey CR5 2LJ |
Secretary Name | Mr Jonathan Peter Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Coulsdon Road Coulsdon Surrey CR5 2LJ |
Director Name | Mr Joseph Peter Dawkins |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Counting House 14 Palmerston Road Sutton Surrey SM1 4QL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | dawkins.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86610210 |
Telephone region | London |
Registered Address | Castle House Park Road Banstead SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clare Dawkins 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Dawkins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,970 |
Gross Profit | £56,858 |
Net Worth | £339,505 |
Cash | £16,169 |
Current Liabilities | £300,216 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
25 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 william road sutton t/no SGL586664. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of palmerston road sutton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 November 2018 | Notification of Clare Louise Dawkins as a person with significant control on 1 November 2016 (2 pages) |
26 February 2018 | Satisfaction of charge 1 in full (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
20 December 2016 | Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 April 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
6 April 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 September 2015 | Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page) |
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 August 2014 | Appointment of Mr Joseph Peter Dawkins as a director on 1 January 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jonathan Peter Dawkins as a secretary on 1 January 2014 (1 page) |
5 August 2014 | Termination of appointment of Jonathan Peter Dawkins as a director on 1 January 2014 (1 page) |
5 August 2014 | Appointment of Mr Joseph Peter Dawkins as a director on 1 January 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jonathan Peter Dawkins as a secretary on 1 January 2014 (1 page) |
5 August 2014 | Appointment of Mr Joseph Peter Dawkins as a director on 1 January 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Clare Louise Dawkins as a secretary on 1 January 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jonathan Peter Dawkins as a director on 1 January 2014 (1 page) |
5 August 2014 | Termination of appointment of Jonathan Peter Dawkins as a secretary on 1 January 2014 (1 page) |
5 August 2014 | Termination of appointment of Jonathan Peter Dawkins as a director on 1 January 2014 (1 page) |
5 August 2014 | Appointment of Mrs Clare Louise Dawkins as a secretary on 1 January 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Clare Louise Dawkins as a secretary on 1 January 2014 (2 pages) |
25 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
6 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
24 January 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
31 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: airport house purley way purley croydon surrey cro 0XZ (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: airport house purley way purley croydon surrey cro 0XZ (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
31 October 2001 | Incorporation (13 pages) |
31 October 2001 | Incorporation (13 pages) |