About

Registered Number: 04007463
Date of Incorporation: 05/06/2000 (24 years ago)
Company Status: Active
Registered Address: 486 Harrow Road, London, W9 3QA,

 

Based in London, Dawson Marker Ltd was founded on 05 June 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Patel, Indravadan, Patel, Indra Vadan for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Indra Vadan 21 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Indravadan 21 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 June 2019
PSC01 - N/A 08 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 22 July 2015
AD01 - Change of registered office address 22 July 2015
AP03 - Appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 24 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 11 June 2003
CERTNM - Change of name certificate 02 June 2003
AA - Annual Accounts 20 December 2002
CERTNM - Change of name certificate 12 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
225 - Change of Accounting Reference Date 07 August 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture (floating charge) 16 January 2006 Outstanding

N/A

Legal charge 16 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.