About

Registered Number: 02309494
Date of Incorporation: 26/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: C/O Lismoyne Hotel, 45 Church Road, Fleet, Hampshire, GU51 4NE

 

Based in Hampshire, Dnr North London Ltd was setup in 1988, it's status at Companies House is "Active". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC07 - N/A 29 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 31 January 2018
PSC01 - N/A 14 January 2018
PSC09 - N/A 14 January 2018
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 02 February 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 25 March 2014
MR04 - N/A 01 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
AA - Annual Accounts 10 May 2002
287 - Change in situation or address of Registered Office 11 December 2001
363s - Annual Return 02 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 11 November 1998
395 - Particulars of a mortgage or charge 30 September 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 18 November 1996
395 - Particulars of a mortgage or charge 16 July 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 04 May 1994
395 - Particulars of a mortgage or charge 24 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1993
363s - Annual Return 06 December 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 16 December 1991
CERTNM - Change of name certificate 15 October 1991
363a - Annual Return 19 July 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 15 May 1991
RESOLUTIONS - N/A 11 May 1991
RESOLUTIONS - N/A 11 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1991
123 - Notice of increase in nominal capital 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1991
AA - Annual Accounts 03 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1990
395 - Particulars of a mortgage or charge 02 October 1990
RESOLUTIONS - N/A 23 November 1989
288 - N/A 12 December 1988
288 - N/A 12 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
NEWINC - New incorporation documents 26 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 September 1998 Fully Satisfied

N/A

Floating charge 08 July 1996 Fully Satisfied

N/A

Debenture 21 December 1993 Fully Satisfied

N/A

Debenture 01 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.