Ruislip
Middlesex
HA4 7AU
Secretary Name | Mrs Rajni Dhawan |
---|---|
Status | Current |
Appointed | 14 December 2015(2 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 35a High Street Ruislip Middlesex HA4 7AU |
Director Name | Mr Bhupinderpal Singh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a High Street Ruislip Middlesex HA4 7AU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Egbert Onessimus Johnson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 637 Green Lanes London N8 0RE |
Website | dawnandco.co.uk |
---|
Registered Address | 35a High Street Ruislip Middlesex HA4 7AU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Egbert Onessimus Johnson 51.02% Ordinary |
---|---|
48 at £1 | Alina Rusu 24.49% Ordinary A |
48 at £1 | Charanjiv Dhawan 24.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,121 |
Cash | £8,105 |
Current Liabilities | £27,899 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 March 2020 | Appointment of Mr Bhupinderpal Singh as a director on 10 July 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Egbert Onessimus Johnson as a director on 30 April 2017 (1 page) |
10 November 2017 | Termination of appointment of Egbert Onessimus Johnson as a director on 30 April 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 December 2015 | Registered office address changed from 38 Langham Street London W1W 7AR to 35a High Street Ruislip Middlesex HA4 7AU on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Mrs Rajni Dhawan as a secretary on 14 December 2015 (2 pages) |
30 December 2015 | Appointment of Mrs Rajni Dhawan as a secretary on 14 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from 38 Langham Street London W1W 7AR to 35a High Street Ruislip Middlesex HA4 7AU on 30 December 2015 (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 February 2014 | Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages) |
13 February 2014 | Appointment of Mr Charanjiv Dhawan as a director (2 pages) |
13 February 2014 | Appointment of Mr Egbert Onessimus Johnson as a director (2 pages) |
13 February 2014 | Appointment of Mr Egbert Onessimus Johnson as a director (2 pages) |
13 February 2014 | Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
13 February 2014 | Appointment of Mr Charanjiv Dhawan as a director (2 pages) |
12 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 December 2013 | Incorporation (36 pages) |
6 December 2013 | Incorporation (36 pages) |