Company NameDewscape Limited
DirectorJaffer Ahmed Jaffer
Company StatusActive
Company Number06591681
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Jaffer Ahmed Jaffer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(2 days after company formation)
Appointment Duration15 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Potters Avenue
Fareham
Hampshire
PO16 7UE
Secretary NameMrs Nowsheen Jaffer
NationalityBritish
StatusCurrent
Appointed15 May 2008(2 days after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Potters Avenue
Fareham
Hants
PO16 7UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dr Jaffer Ahmed Jaffer
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

19 February 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
16 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
19 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
2 October 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
24 July 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2009Return made up to 13/05/09; full list of members (3 pages)
8 June 2009Return made up to 13/05/09; full list of members (3 pages)
11 June 2008Director appointed dr jaffer ahmed jaffer (2 pages)
11 June 2008Secretary appointed nowsheen jaffer (2 pages)
11 June 2008Director appointed dr jaffer ahmed jaffer (2 pages)
11 June 2008Secretary appointed nowsheen jaffer (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
20 May 2008Appointment terminated director company directors LIMITED (1 page)
20 May 2008Appointment terminated director company directors LIMITED (1 page)
20 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)