DAWNGLEN FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 01203849
Status Active
Incorporation Date 17 March 1975
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of DAWNGLEN FINANCE LIMITED are www.dawnglenfinance.co.uk, and www.dawnglen-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawnglen Finance Limited is a Private Limited Company. The company registration number is 01203849. Dawnglen Finance Limited has been working since 17 March 1975. The present status of the company is Active. The registered address of Dawnglen Finance Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . BUCKLEY, Michael Antony Christopher is a Director of the company. Secretary ARNOLD, Philippa Caroline has been resigned. Secretary BAKER, Caroline Lucy has been resigned. Secretary BOWEN, Sarah Jane has been resigned. Secretary ILES, Linda Jane has been resigned. Secretary SPARKES, Rebecca Louise has been resigned. Director DJIAN, Bertrand Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BUCKLEY, Michael Antony Christopher
Appointed Date: 05 May 1975
79 years old

Resigned Directors

Secretary
ARNOLD, Philippa Caroline
Resigned: 07 February 1995

Secretary
BAKER, Caroline Lucy
Resigned: 16 October 2012
Appointed Date: 03 June 2004

Secretary
BOWEN, Sarah Jane
Resigned: 03 June 2004
Appointed Date: 28 November 1999

Secretary
ILES, Linda Jane
Resigned: 27 November 1999
Appointed Date: 18 July 1996

Secretary
SPARKES, Rebecca Louise
Resigned: 05 June 1996
Appointed Date: 07 February 1995

Director
DJIAN, Bertrand Francis
Resigned: 05 July 1999
78 years old

Persons With Significant Control

Michael Antony Christopher Buckley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

DAWNGLEN FINANCE LIMITED Events

01 Dec 2016
Confirmation statement made on 5 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
26 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 January 2015
20 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 91 more events
20 Nov 1986
Return made up to 17/04/86; full list of members
24 Oct 1986
Accounts for a small company made up to 31 January 1985

23 Aug 1986
Accounts for a small company made up to 31 January 1984
23 Aug 1986

17 Mar 1975
Incorporation

DAWNGLEN FINANCE LIMITED Charges

14 February 1996
Mortgage of shares
Delivered: 26 February 1996
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation
Description: All dividends interest or other income paid or payable on…
14 September 1993
Debenture
Delivered: 22 September 1993
Status: Satisfied on 9 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1987
Securities financing agreement
Delivered: 18 May 1987
Status: Satisfied
Persons entitled: Ball PLC.
Description: By way of fixed charge all securities held by the chargee…
26 February 1987
Securities financing agreement
Delivered: 10 March 1987
Status: Satisfied
Persons entitled: Ball PLC.
Description: Fixed charge all securities all sums received and all…
15 December 1986
Legal charge
Delivered: 22 December 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H. property k/A. Long hanborough oxfordshire. Title no:…