Company NameDawer & Co Limited
DirectorTanuj Arora
Company StatusActive
Company Number07712476
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Director

Director NameMr Tanuj Arora
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Sussex Avenue
Isleworth
TW7 6LJ

Contact

Websitewww.dawerandco.com

Location

Registered AddressUnit 5, The Freehold Industrial Centre
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Garima Arora
50.00%
Ordinary
50 at £1Tanuj Arora
50.00%
Ordinary

Financials

Year2014
Net Worth£398
Cash£5,467
Current Liabilities£9,011

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

19 August 2020Delivered on: 20 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
25 November 2020Registered office address changed from Unit 5, the Freehold Centre Amberley Way Hounslow TW4 6BX England to Unit 5, the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 25 November 2020 (1 page)
25 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 October 2020Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Unit 5, the Freehold Centre Amberley Way Hounslow TW4 6BX on 16 October 2020 (1 page)
20 August 2020Registration of charge 077124760001, created on 19 August 2020 (60 pages)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 July 2018Registered office address changed from 28 Heather Close Isleworth Middlesex TW7 7PR to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 27 July 2018 (1 page)
27 July 2018Director's details changed for Mr Tanuj Arora on 26 July 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
3 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 100
(3 pages)
20 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)