Company NameDawnay Shore G.P. Limited
DirectorMichael Laurent Van Messel
Company StatusActive
Company Number04419062
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Laurent Van Messel
NationalityBritish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleSecurities Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameKappa Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2013)
Correspondence Address25 Highcroft Gardens
London
NW11 0LY
Director NameShore Capital (GP) Limited (Corporation)
StatusResigned
Appointed08 September 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2013)
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Contact

Websiteshorecap.co.uk

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Shore Capital LTD
50.00%
Ordinary A
50 at £1Starlight Investments LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

28 July 2003Delivered on: 30 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property known as 68 yorkshire street, rochdale OL16 1JU t/n GM192349. All existing and future fittings, plant, equipment, machinery, tools, investment, any money at any time standing to the credit of any designated account, any existing and future proceeds of any insurance, the debts. See the mortgage charge document for full details.
Outstanding
19 May 2003Delivered on: 3 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property k/a 7 to 9 market square aylesbury t/n BM237075, all that f/h property k/a 1 & 3-5 queen street barnsley t/n SYK89244 and SYK109479, and 31 high street barnstaple t/n DN434267 (for further details of the property charged please refer to the form 395) together with fittings plant equipment machinery tools vehicles furniture and other tangible moveable property, any investment, any money standing to the credit of any designated account insurance and the debts. See the mortgage charge document for full details.
Outstanding
19 May 2003Delivered on: 24 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Account charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to secured accounts together with monies now or in the future held in the secured accounts and all interest which may become payable on those monies. See the mortgage charge document for full details.
Outstanding
1 April 2003Delivered on: 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The wheatsheaf shopping centre rochdale greater manchester t/no GM521095. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 April 2003Delivered on: 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the secured accounts together with monies held therein.
Outstanding
26 February 2003Delivered on: 18 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property comprising land lying to the eastern side of queen street wrexham (and which is now known as henblas square shopping centre) title number WA954339. 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
26 February 2003Delivered on: 18 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the secured accounts together with the monies now or in the future held in the secured accounts and all interest which may become due and payable on those monies.. See the mortgage charge document for full details.
Outstanding
9 January 2003Delivered on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Account charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the secured accounts together with the monies now or in the future held in the secured accounts and all interest which may become due and payable on those monies.
Outstanding
6 September 2005Delivered on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being land on the west side of bodmin road coventry and now k/a abbey international estate t/n WM131546 all existing and future fittings plant equipment machinery the rental income and all net sale proceeds. See the mortgage charge document for full details.
Outstanding
17 February 2004Delivered on: 20 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Beneficial owner charge
Secured details: All monies due or to become due from the chargor and/or the nominees to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being all the f/h land known as 163 eversholt stret, london, the f/h land known as 183 eversholt street, london, the f/h land known as 203 eversholt street london, all existing and future fittings, plant, equipment, achinery, tools, vehicles, furniture, any investment,any hedging instrument, all charged accounts. See the mortgage charge document for full details.
Outstanding
22 January 2004Delivered on: 6 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit
Secured details: All monies due or to become due fron the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the secured account togther with the monies now or in the future held in the secured account and all interest which may become due and payable on those monies.
Outstanding
22 January 2004Delivered on: 4 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as 93-95 high street maidstone kent t/n K186489 all existing and future fittings plant equipment machinery any investment any money any existing and future proceeds of any insurance the debts. See the mortgage charge document for full details.
Outstanding
25 July 2003Delivered on: 2 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Account charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever.
Particulars: All right, title and interest in and to the secured account together with the monies held and all interest.
Outstanding
25 July 2003Delivered on: 2 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a henry cotton campus john moores university (and adjoining car park) trueman street liverpool t/nos MS222863 and part t/no MS282660. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 January 2003Delivered on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land and buildings known as broadwater way hampden park eastbourne east sussex title number ESX198647. All that freehold land and buildings known as wellington house 39/41 piccadilly manchester title number GM770016. All that freehold land and buildings known as land at the junction of sweet briar road and drayton road norwich norfolk title number NK35782. For further information on property charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding

Filing History

2 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 July 2019Registered office address changed from C/O Shore Capital Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 29 July 2019 (1 page)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 November 2013Appointment of Michael Laurent Van Messel as a director (2 pages)
26 November 2013Appointment of Michael Laurent Van Messel as a director (2 pages)
25 November 2013Termination of appointment of Shore Capital (Gp) Limited as a director (1 page)
25 November 2013Termination of appointment of Shore Capital (Gp) Limited as a director (1 page)
11 June 2013Termination of appointment of Kappa Nominees Limited as a director (1 page)
11 June 2013Termination of appointment of Kappa Nominees Limited as a director (1 page)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
20 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
12 April 2012Termination of appointment of Paul Rogers as a director (1 page)
12 April 2012Termination of appointment of Paul Rogers as a director (1 page)
12 April 2012Termination of appointment of Guy Naggar as a director (1 page)
12 April 2012Termination of appointment of Guy Naggar as a director (1 page)
21 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
10 May 2010Director's details changed for Kappa Nominees Limited on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Shore Capital (Gp) Limited on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Shore Capital (Gp) Limited on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Kappa Nominees Limited on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Paul Martin Rogers on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Paul Martin Rogers on 17 April 2010 (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
17 September 2009Appointment terminated director howard shore (1 page)
17 September 2009Appointment terminated director michael van messel (1 page)
17 September 2009Director appointed kappa nominees LIMITED (2 pages)
17 September 2009Director appointed shore capital (gp) LIMITED (2 pages)
17 September 2009Appointment terminated director howard shore (1 page)
17 September 2009Director appointed kappa nominees LIMITED (2 pages)
17 September 2009Director appointed shore capital (gp) LIMITED (2 pages)
17 September 2009Appointment terminated director michael van messel (1 page)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
22 December 2008Appointment terminated director peter klimt (1 page)
22 December 2008Appointment terminated director peter klimt (1 page)
22 September 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (9 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (9 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
13 May 2008Return made up to 17/04/08; full list of members (5 pages)
13 May 2008Return made up to 17/04/08; full list of members (5 pages)
8 June 2007Return made up to 17/04/07; full list of members (3 pages)
8 June 2007Return made up to 17/04/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 30 April 2006 (9 pages)
4 May 2007Accounts for a dormant company made up to 30 April 2006 (9 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
24 May 2006Return made up to 17/04/06; full list of members (8 pages)
24 May 2006Return made up to 17/04/06; full list of members (8 pages)
17 March 2006Accounts for a dormant company made up to 30 April 2005 (9 pages)
17 March 2006Accounts for a dormant company made up to 30 April 2005 (9 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
13 May 2005Return made up to 17/04/05; full list of members (8 pages)
13 May 2005Return made up to 17/04/05; full list of members (8 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(8 pages)
7 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(8 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (8 pages)
2 August 2003Particulars of mortgage/charge (8 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
29 July 2003New director appointed (5 pages)
29 July 2003New director appointed (5 pages)
3 June 2003Particulars of mortgage/charge (12 pages)
3 June 2003Particulars of mortgage/charge (12 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
18 May 2003Return made up to 17/04/03; full list of members (8 pages)
18 May 2003Return made up to 17/04/03; full list of members (8 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (5 pages)
18 March 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (9 pages)
23 January 2003Particulars of mortgage/charge (9 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2002Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2002Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002S-div 25/07/02 (2 pages)
30 July 2002S-div 25/07/02 (2 pages)
12 July 2002New secretary appointed;new director appointed (1 page)
12 July 2002New director appointed (6 pages)
12 July 2002New director appointed (6 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New secretary appointed;new director appointed (1 page)
12 July 2002New director appointed (6 pages)
12 July 2002New director appointed (6 pages)
12 July 2002New director appointed (3 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
17 April 2002Incorporation (17 pages)
17 April 2002Incorporation (17 pages)