About

Registered Number: 01863767
Date of Incorporation: 15/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW,

 

Dawnfine Ltd was founded on 15 November 1984 and are based in Surrey. We don't know the number of employees at this organisation. The companies directors are listed as Kasinou, Socratis, Elpidoforou, Ekaterini, Elpidoforou, Nicos, Georgiou, Yianoulla, Karides, Maria, Kyprianou, Ioanna, Kyprianou, Michael, Lawyer, Marathovouniotis, Nicos, Petasis, Aris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELPIDOFOROU, Ekaterini 15 January 2007 - 1
KYPRIANOU, Ioanna N/A 28 February 1995 1
KYPRIANOU, Michael, Lawyer 30 June 1992 29 September 1997 1
MARATHOVOUNIOTIS, Nicos 29 September 1997 15 January 2007 1
PETASIS, Aris N/A 30 June 1992 1
Secretary Name Appointed Resigned Total Appointments
KASINOU, Socratis 23 January 2009 - 1
ELPIDOFOROU, Nicos 20 January 2008 23 January 2009 1
GEORGIOU, Yianoulla 29 September 1997 08 December 2006 1
KARIDES, Maria N/A 05 July 1991 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 03 February 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 05 February 2016
MR01 - N/A 18 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 17 February 2010
AA01 - Change of accounting reference date 27 October 2009
395 - Particulars of a mortgage or charge 28 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363a - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 29 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 28 September 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 19 November 1998
287 - Change in situation or address of Registered Office 22 October 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
AA - Annual Accounts 19 September 1995
288 - N/A 16 March 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 08 October 1994
363b - Annual Return 22 July 1994
AA - Annual Accounts 09 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
363a - Annual Return 09 March 1994
395 - Particulars of a mortgage or charge 05 November 1992
395 - Particulars of a mortgage or charge 05 November 1992
AA - Annual Accounts 27 August 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
363s - Annual Return 26 February 1992
288 - N/A 25 July 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 17 August 1988
287 - Change in situation or address of Registered Office 01 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 09 August 1986
123 - Notice of increase in nominal capital 10 December 1984
NEWINC - New incorporation documents 15 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Outstanding

N/A

Legal charge 25 February 2009 Outstanding

N/A

Security agreement 21 May 2004 Outstanding

N/A

Legal charge 21 May 2004 Outstanding

N/A

Legal charge 21 May 2004 Outstanding

N/A

Legal charge 14 September 2000 Fully Satisfied

N/A

Legal charge 14 September 2000 Fully Satisfied

N/A

Debenture 14 September 2000 Fully Satisfied

N/A

Legal mortgage 23 October 1992 Fully Satisfied

N/A

Legal mortgage 23 October 1992 Fully Satisfied

N/A

Legal mortgage 14 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.