Company NameDLJ Asset Management Group Limited
DirectorsKaren Susan Jason and David Lawrence Jason
Company StatusActive
Company Number07297884
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Karen Susan Jason
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ
Director NameMr David Lawrence Jason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ
Director NameMr David Lawrence Jason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview 35 Mulberry Gardens
Shenley
Radlett
Hertfordshire
WD7 9LB
Director NameMr Scott Jay Jason
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nightingale Court Park Road
Radlett
Hertfordshire
WD7 8EA

Location

Registered Address37 Harmony Close Harmony Close
London
NW11 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Karen Jason
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to 37 Harmony Close Harmony Close London NW11 0JJ on 21 April 2022 (1 page)
22 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
22 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
(3 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 July 2018Change of details for Mr David Lawrence Jason as a person with significant control on 19 July 2017 (2 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Notification of David Jason as a person with significant control on 31 July 2016 (2 pages)
5 July 2017Notification of David Jason as a person with significant control on 31 July 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 January 2016Appointment of Mr David Lawrence Jason as a director on 27 January 2016 (2 pages)
31 January 2016Appointment of Mr David Lawrence Jason as a director on 27 January 2016 (2 pages)
27 January 2016Termination of appointment of Scott Jay Jason as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Scott Jay Jason as a director on 27 January 2016 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Company name changed kanima LIMITED\certificate issued on 26/11/14 (2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Company name changed kanima LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-11
(2 pages)
13 November 2014Appointment of Mrs Karen Susan Jason as a director on 11 November 2014 (2 pages)
13 November 2014Termination of appointment of David Lawrence Jason as a director on 11 November 2014 (1 page)
13 November 2014Appointment of Mr Scott Jay Jason as a director on 11 November 2014 (2 pages)
13 November 2014Appointment of Mrs Karen Susan Jason as a director on 11 November 2014 (2 pages)
13 November 2014Termination of appointment of David Lawrence Jason as a director on 11 November 2014 (1 page)
13 November 2014Appointment of Mr Scott Jay Jason as a director on 11 November 2014 (2 pages)
29 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW England on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW England on 22 June 2014 (1 page)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 October 2012Registered office address changed from C/O Martin Coleman C/O Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O Martin Coleman C/O Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 10 October 2012 (1 page)
29 June 2012Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 29 June 2012 (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 29 June 2012 (1 page)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 October 2011Company name changed london & hanover (NO7) uk LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Company name changed london & hanover (NO7) uk LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 May 2011Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 26 May 2011 (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)