About

Registered Number: 01130152
Date of Incorporation: 20/08/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 29 Silver Crescent, London, W4 5SF,

 

Dontonn Ltd was setup in 1973, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Ismail, Hassina, Ismail, Nurbanu Gulam Hussein are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Nurbanu Gulam Hussein N/A 01 May 1996 1
Secretary Name Appointed Resigned Total Appointments
ISMAIL, Hassina 01 November 2010 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 April 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
PSC05 - N/A 17 April 2020
CH01 - Change of particulars for director 17 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 October 2018
CH01 - Change of particulars for director 15 August 2018
PSC05 - N/A 15 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 May 2017
RP04AR01 - N/A 29 March 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AP03 - Appointment of secretary 02 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 16 July 2007
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 09 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 10 May 1999
363s - Annual Return 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1998
AA - Annual Accounts 17 September 1998
AA - Annual Accounts 13 October 1997
395 - Particulars of a mortgage or charge 03 May 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 23 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 10 May 1993
395 - Particulars of a mortgage or charge 28 April 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
395 - Particulars of a mortgage or charge 30 November 1988
RESOLUTIONS - N/A 19 August 1988
395 - Particulars of a mortgage or charge 08 August 1988
AA - Annual Accounts 12 August 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 17 June 1986
MISC - Miscellaneous document 20 August 1973
NEWINC - New incorporation documents 20 August 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 April 1997 Fully Satisfied

N/A

Fixed and floating charge 29 March 1997 Fully Satisfied

N/A

Debenture 19 April 1993 Fully Satisfied

N/A

Legal charge 23 November 1988 Fully Satisfied

N/A

Legal charge 28 July 1988 Fully Satisfied

N/A

Legal charge 18 July 1986 Fully Satisfied

N/A

Legal charge 31 October 1978 Fully Satisfied

N/A

Legal charge 25 March 1976 Fully Satisfied

N/A

Legal charge 25 March 1976 Fully Satisfied

N/A

Legal charge 22 November 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.