Company NameDawbell Limited
DirectorsRichard James Dawes and Stuart Patrick Bell
Company StatusActive
Company Number06896208
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Richard James Dawes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(1 week after company formation)
Appointment Duration14 years, 11 months
RolePR
Country of ResidenceEngland
Correspondence AddressCircus House, 1st Floor 21 Great Titchfield Street
London
W1W 8BA
Secretary NameMr Richard James Dawes
NationalityBritish
StatusCurrent
Appointed13 May 2009(1 week after company formation)
Appointment Duration14 years, 11 months
RolePR
Country of ResidenceEngland
Correspondence AddressCircus House, 1st Floor 21 Great Titchfield Street
London
W1W 8BA
Director NameMr Stuart Patrick Bell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months
RolePR
Country of ResidenceEngland
Correspondence AddressCircus House, 1st Floor 21 Great Titchfield Street
London
W1W 8BA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitedawbell.com
Email address[email protected]
Telephone020 33277111
Telephone regionLondon

Location

Registered AddressCircus House, 1st Floor
21 Great Titchfield Street
London
W1W 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Richard James Dawes
50.00%
Ordinary
1 at £1Mr Stuart Patrick Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£137,933
Cash£65,759
Current Liabilities£133,938

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 March 2013Delivered on: 5 March 2013
Persons entitled: The Great Victoria Partnership (G.P.) Limited & Great Victoria Property Limited as Trustees for the Great Victoria Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the tenant's interest in the deposit account, the deposit balance and the initial deposit being; £47,934.90.
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Director's details changed for Mr Richard James Dawes on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Secretary's details changed for Mr Richard James Dawes on 12 May 2016 (1 page)
12 May 2016Director's details changed for Mr Richard James Dawes on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mr Richard James Dawes on 12 May 2016 (1 page)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
30 April 2015Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages)
30 April 2015Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages)
30 April 2015Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 8 May 2013 (1 page)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages)
27 January 2011Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages)
14 June 2010Director's details changed for Richard James Dawes on 6 May 2010 (2 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Stuart Patrick Bell on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Richard James Dawes on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Stuart Patrick Bell on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Stuart Patrick Bell on 6 May 2010 (2 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Richard James Dawes on 6 May 2010 (2 pages)
10 November 2009Registered office address changed from 13 Abingdon Close Woking Surrey GU21 3JD on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 13 Abingdon Close Woking Surrey GU21 3JD on 10 November 2009 (1 page)
8 September 2009Director appointed stuart patrick bell (1 page)
8 September 2009Registered office changed on 08/09/2009 from 26A winders road battersea london SW11 3HB united kingdom (1 page)
8 September 2009Director and secretary appointed richard james dawes (1 page)
8 September 2009Director and secretary appointed richard james dawes (1 page)
8 September 2009Registered office changed on 08/09/2009 from 26A winders road battersea london SW11 3HB united kingdom (1 page)
8 September 2009Director appointed stuart patrick bell (1 page)
6 May 2009Incorporation (13 pages)
6 May 2009Appointment terminated director elizabeth davies (1 page)
6 May 2009Appointment terminated director elizabeth davies (1 page)
6 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 May 2009Incorporation (13 pages)