Company NameDwaart Limited
DirectorSteven Vincent Rowe
Company StatusActive
Company Number08293477
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Vincent Rowe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(3 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameMrs Sabina Karlova
Date of BirthOctober 1987 (Born 36 years ago)
NationalityCzech
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressRumunska 1448/12 Celakovice
Vychod
Prague
Czech Republic
Director NameMr Filip Nemec
Date of BirthNovember 1977 (Born 46 years ago)
NationalityCzech
StatusResigned
Appointed27 May 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP
Director NameMs Jana Kopincova
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCzech
StatusResigned
Appointed06 November 2015(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Croisille LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,727
Cash£2,067
Current Liabilities£35,291

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
14 November 2023Change of details for Croisille Limited as a person with significant control on 2 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Steven Vincent Rowe on 2 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
23 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
1 August 2022Registered office address changed from 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 (1 page)
23 February 2022Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 23 February 2022 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
15 November 2021Cessation of Jana Kopincova as a person with significant control on 1 October 2021 (1 page)
15 November 2021Notification of Croisille Limited as a person with significant control on 1 October 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
6 May 2021Notification of Jana Kopincova as a person with significant control on 2 January 2020 (2 pages)
27 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 April 2021Cessation of Lydia Senni as a person with significant control on 2 January 2020 (1 page)
27 April 2021Cessation of Croisille Limited as a person with significant control on 2 January 2020 (1 page)
22 May 2020Registered office address changed from Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 22 May 2020 (1 page)
26 February 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
21 October 2019Director's details changed for Mr Steven Vincent Rowe on 25 May 2018 (2 pages)
21 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE on 4 September 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 July 2018Director's details changed for Mr Vladimir Krouzecky on 23 May 2018 (2 pages)
11 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
11 November 2017Notification of Lydia Senni as a person with significant control on 20 September 2017 (2 pages)
11 November 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
11 November 2017Notification of Lydia Senni as a person with significant control on 20 September 2017 (2 pages)
2 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 April 2016Appointment of Mr Vladimir Krouzecky as a director on 5 April 2016 (2 pages)
21 April 2016Termination of appointment of Jana Kopincova as a director on 5 April 2016 (1 page)
21 April 2016Appointment of Mr Vladimir Krouzecky as a director on 5 April 2016 (2 pages)
21 April 2016Termination of appointment of Jana Kopincova as a director on 5 April 2016 (1 page)
31 March 2016Registered office address changed from 4th Floor 35 Piccadilly London London W1J 0LP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 4th Floor 35 Piccadilly London London W1J 0LP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 March 2016 (1 page)
19 November 2015Termination of appointment of Filip Nemec as a director on 6 November 2015 (1 page)
19 November 2015Appointment of Ms Jana Kopincova as a director on 6 November 2015 (2 pages)
19 November 2015Appointment of Ms Jana Kopincova as a director on 6 November 2015 (2 pages)
19 November 2015Termination of appointment of Filip Nemec as a director on 6 November 2015 (1 page)
19 November 2015Termination of appointment of Filip Nemec as a director on 6 November 2015 (1 page)
19 November 2015Appointment of Ms Jana Kopincova as a director on 6 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 May 2014Appointment of Mr Filip Nemec as a director (2 pages)
29 May 2014Termination of appointment of Sabina Karlova as a director (1 page)
29 May 2014Termination of appointment of Sabina Karlova as a director (1 page)
29 May 2014Appointment of Mr Filip Nemec as a director (2 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Director's details changed for Ms Sabina Horejsi on 6 September 2013 (3 pages)
17 December 2013Director's details changed for Ms Sabina Horejsi on 6 September 2013 (3 pages)
17 December 2013Director's details changed for Ms Sabina Horejsi on 6 September 2013 (3 pages)
14 November 2012Incorporation (20 pages)
14 November 2012Incorporation (20 pages)