London
W1W 8BA
Secretary Name | Mr Richard James Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Role | PR |
Country of Residence | England |
Correspondence Address | Circus House, 1st Floor 21 Great Titchfield Street London W1W 8BA |
Director Name | Mr Stuart Patrick Bell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months |
Role | PR |
Country of Residence | England |
Correspondence Address | Circus House, 1st Floor 21 Great Titchfield Street London W1W 8BA |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | dawbell.com |
---|---|
Email address | [email protected] |
Telephone | 020 33277111 |
Telephone region | London |
Registered Address | Circus House, 1st Floor 21 Great Titchfield Street London W1W 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Richard James Dawes 50.00% Ordinary |
---|---|
1 at £1 | Mr Stuart Patrick Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,933 |
Cash | £65,759 |
Current Liabilities | £133,938 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2013 | Delivered 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 |
---|
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Richard James Dawes on 12 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Secretary's details changed for Mr Richard James Dawes on 12 May 2016 (1 page) |
12 May 2016 | Director's details changed for Mr Richard James Dawes on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mr Richard James Dawes on 12 May 2016 (1 page) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 April 2015 | Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Stuart Patrick Bell on 1 February 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Office 417 8 Duncannon Street London WC2N 4JF on 8 May 2013 (1 page) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages) |
27 January 2011 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages) |
14 June 2010 | Director's details changed for Richard James Dawes on 6 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Stuart Patrick Bell on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard James Dawes on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Stuart Patrick Bell on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Stuart Patrick Bell on 6 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Richard James Dawes on 6 May 2010 (2 pages) |
10 November 2009 | Registered office address changed from 13 Abingdon Close Woking Surrey GU21 3JD on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 13 Abingdon Close Woking Surrey GU21 3JD on 10 November 2009 (1 page) |
8 September 2009 | Director appointed stuart patrick bell (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 26A winders road battersea london SW11 3HB united kingdom (1 page) |
8 September 2009 | Director and secretary appointed richard james dawes (1 page) |
8 September 2009 | Director and secretary appointed richard james dawes (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 26A winders road battersea london SW11 3HB united kingdom (1 page) |
8 September 2009 | Director appointed stuart patrick bell (1 page) |
6 May 2009 | Incorporation (13 pages) |
6 May 2009 | Appointment terminated director elizabeth davies (1 page) |
6 May 2009 | Appointment terminated director elizabeth davies (1 page) |
6 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 May 2009 | Incorporation (13 pages) |