Company NameDHAP Ltd
DirectorShonna Lea Koch
Company StatusActive
Company Number08550869
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Previous NameBR20 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Shonna Lea Koch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMiss Victoria Emily Willetts
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR

Contact

Websitewww.dhap.co.uk

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Hart Aerospace Pipes Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
12 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
12 June 2019Director's details changed for Mrs Shonna Lea Koch on 29 May 2019 (2 pages)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
4 March 2015Appointment of Mrs Shonna Lea Koch as a director on 24 February 2015 (2 pages)
4 March 2015Appointment of Mrs Shonna Lea Koch as a director on 24 February 2015 (2 pages)
3 March 2015Termination of appointment of Victoria Willetts as a director on 24 February 2015 (1 page)
3 March 2015Termination of appointment of Victoria Willetts as a director on 24 February 2015 (1 page)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Company name changed BR20 LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
24 June 2013Company name changed BR20 LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
24 June 2013Change of name notice (2 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)