General information

Name:

Dawner Ltd

Office Address:

5 Spring Villa Road HA8 7EB Edgware

Number: 02162187

Incorporation date: 1987-09-08

End of financial year: 03 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dawner Limited can be contacted at Edgware at 5 Spring Villa Road. You can search for the company using the zip code - HA8 7EB. The firm has been in the field on the UK market for 37 years. This business is registered under the number 02162187 and their official state is active. The firm's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Sat, 31st Dec 2022 is the last time company accounts were filed.

At present, there’s only one director in the company: Andrew C. (since 1992-03-31). For 4 years Mark V., had been performing the duties for this company until the resignation in 2010. In order to support the directors in their duties, this particular company has been utilizing the skills of Avivah C. as a secretary since the appointment on 1992-03-31.

Executives with significant control over the firm are: Andrew C. owns 1/2 or less of company shares. Avivah C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 31 March 1992

Latest update: 25 March 2024

Avivah C.

Role: Secretary

Appointed: 31 March 1992

Latest update: 25 March 2024

People with significant control

Andrew C.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Avivah C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 03 October 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2012
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 April 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 February 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 January 2017
Annual Accounts 15 February 2018
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 6 December 2012
Annual Accounts 14 March 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2011

Address:

34 Highfield Gardens

Post code:

NW11 9HB

City / Town:

Golders Green

HQ address,
2012

Address:

34 Highfield Gardens

Post code:

NW11 9HB

City / Town:

Golders Green

HQ address,
2013

Address:

34 Highfield Gardens

Post code:

NW11 9HB

City / Town:

Golders Green

HQ address,
2014

Address:

34 Highfield Gardens

Post code:

NW11 9HB

City / Town:

Golders Green

HQ address,
2015

Address:

34 Highfield Gardens

Post code:

NW11 9HB

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Closest Companies - by postcode