About

Registered Number: 02162187
Date of Incorporation: 08/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 34 Highfield Gardens, Golders Green, London, NW11 9HB

 

Dawner Ltd was founded on 08 September 1987 and has its registered office in London, it's status is listed as "Active". There is one director listed for the business. We don't know the number of employees at Dawner Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COHEN, Avivah N/A - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 16 December 2019
AA01 - Change of accounting reference date 11 December 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 12 December 2018
AA01 - Change of accounting reference date 13 September 2018
MR01 - N/A 05 September 2018
MR04 - N/A 05 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 25 September 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 17 March 2017
AA01 - Change of accounting reference date 20 December 2016
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 March 2016
AA01 - Change of accounting reference date 17 December 2015
AA01 - Change of accounting reference date 20 September 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 30 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 17 April 2015
AA01 - Change of accounting reference date 11 March 2015
AA01 - Change of accounting reference date 16 December 2014
AA01 - Change of accounting reference date 28 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 14 May 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 April 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AA - Annual Accounts 23 February 2011
DISS16(SOAS) - N/A 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AR01 - Annual Return 04 November 2009
DISS40 - Notice of striking-off action discontinued 03 November 2009
AA - Annual Accounts 31 October 2009
DISS16(SOAS) - N/A 24 October 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
363a - Annual Return 13 November 2008
225 - Change of Accounting Reference Date 03 October 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 23 December 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 01 February 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 15 May 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 05 November 1991
AA - Annual Accounts 23 September 1991
AA - Annual Accounts 04 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 June 1991
363a - Annual Return 08 May 1991
287 - Change in situation or address of Registered Office 08 March 1991
363a - Annual Return 24 February 1991
363 - Annual Return 02 May 1990
363 - Annual Return 14 November 1989
395 - Particulars of a mortgage or charge 19 November 1987
288 - N/A 05 October 1987
NEWINC - New incorporation documents 08 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 03 March 2010 Fully Satisfied

N/A

Debenture 03 March 2010 Fully Satisfied

N/A

Debenture 07 January 2010 Fully Satisfied

N/A

Fixed and floating charge 09 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.