Company NameDumonla Limited
DirectorsPhilip James Cairns and Joseph Samuel Jones
Company StatusActive
Company Number06293257
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip James Cairns
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleDirector Of Events
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Road
London
NW10 5BP
Secretary NameMr Joseph Samuel Jones
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Road
London
NW10 5BP
Director NameMr Joseph Samuel Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Road
London
NW10 5BP

Location

Registered Address14 Chamberlayne Road
London
NW10 3JD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip James Cairns & Joseph Samuel Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£211,052
Cash£78,848

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

7 May 2008Delivered on: 16 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 chamberlayne road london t/no:NGL281968 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 August 2007Delivered on: 17 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 chamberlaune road london t/no NGL620540. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 June 2017Notification of Philip James Cairns as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Notification of Philip James Cairns as a person with significant control on 6 April 2016 (2 pages)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Director's details changed for Philip James Cairns on 26 June 2010 (2 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Philip James Cairns on 26 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
26 June 2007Incorporation (17 pages)
26 June 2007Incorporation (17 pages)