Company NameDawn & Co Ltd
DirectorsCharanjiv Dhawan and Bhupinderpal Singh
Company StatusActive
Company Number08805603
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Charanjiv Dhawan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
Middlesex
HA4 7AU
Secretary NameMrs Rajni Dhawan
StatusCurrent
Appointed14 December 2015(2 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address35a High Street
Ruislip
Middlesex
HA4 7AU
Director NameMr Bhupinderpal Singh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
Middlesex
HA4 7AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Egbert Onessimus Johnson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address637 Green Lanes
London
N8 0RE

Contact

Websitedawnandco.co.uk

Location

Registered Address35a High Street
Ruislip
Middlesex
HA4 7AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Egbert Onessimus Johnson
51.02%
Ordinary
48 at £1Alina Rusu
24.49%
Ordinary A
48 at £1Charanjiv Dhawan
24.49%
Ordinary B

Financials

Year2014
Net Worth£19,121
Cash£8,105
Current Liabilities£27,899

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 March 2020Appointment of Mr Bhupinderpal Singh as a director on 10 July 2019 (2 pages)
9 March 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Egbert Onessimus Johnson as a director on 30 April 2017 (1 page)
10 November 2017Termination of appointment of Egbert Onessimus Johnson as a director on 30 April 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 196
(5 pages)
29 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 196
(5 pages)
30 December 2015Registered 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 2015Appointment of Mrs Rajni Dhawan as a secretary on 14 December 2015 (2 pages)
30 December 2015Appointment of Mrs Rajni Dhawan as a secretary on 14 December 2015 (2 pages)
30 December 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 196
(5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 196
(5 pages)
8 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 196
(5 pages)
8 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 196
(5 pages)
8 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 196
(5 pages)
14 February 2014Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages)
13 February 2014Appointment of Mr Charanjiv Dhawan as a director (2 pages)
13 February 2014Appointment of Mr Egbert Onessimus Johnson as a director (2 pages)
13 February 2014Appointment of Mr Egbert Onessimus Johnson as a director (2 pages)
13 February 2014Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Charanjiv Dhawan on 13 February 2014 (2 pages)
13 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (4 pages)
13 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(3 pages)
13 February 2014Appointment of Mr Charanjiv Dhawan as a director (2 pages)
12 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 December 2013Incorporation (36 pages)
6 December 2013Incorporation (36 pages)