DAWNER INVESTMENTS LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 05971192
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address C/O PASSER CHEVERN & CO, 5 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 5 January 2016 to 4 January 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of DAWNER INVESTMENTS LIMITED are www.dawnerinvestments.co.uk, and www.dawner-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Dawner Investments Limited is a Private Limited Company. The company registration number is 05971192. Dawner Investments Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Dawner Investments Limited is C O Passer Chevern Co 5 Spring Villa Road Edgware Middlesex Ha8 7eb. The company`s financial liabilities are £1322.23k. It is £0k against last year. And the total assets are £50k, which is £0k against last year. HACKENBROCH, Judith is a Secretary of the company. COHEN, Andrew Selwyn is a Director of the company. COHEN, Avivah is a Director of the company. Secretary COHEN, Avivah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COHEN, Andrew Selwyn has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


dawner investments Key Finiance

LIABILITIES £1322.23k
CASH n/a
TOTAL ASSETS £50k
All Financial Figures

Current Directors

Secretary
HACKENBROCH, Judith
Appointed Date: 30 April 2007

Director
COHEN, Andrew Selwyn
Appointed Date: 01 April 2015
69 years old

Director
COHEN, Avivah
Appointed Date: 30 April 2007
67 years old

Resigned Directors

Secretary
COHEN, Avivah
Resigned: 30 April 2007
Appointed Date: 26 October 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 October 2006
Appointed Date: 18 October 2006

Director
COHEN, Andrew Selwyn
Resigned: 30 April 2007
Appointed Date: 26 October 2006
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 October 2006
Appointed Date: 18 October 2006

Persons With Significant Control

Mr Andrew Selwyn Cohen
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Aviva Cohen
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

DAWNER INVESTMENTS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 December 2015
20 Dec 2016
Previous accounting period shortened from 5 January 2016 to 4 January 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Sep 2016
Previous accounting period shortened from 6 January 2016 to 5 January 2016
13 Sep 2016
Previous accounting period extended from 24 December 2015 to 6 January 2016
...
... and 74 more events
02 Nov 2006
Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100
24 Oct 2006
Accounting reference date extended from 31/10/07 to 31/12/07
20 Oct 2006
Secretary resigned
20 Oct 2006
Director resigned
18 Oct 2006
Incorporation

DAWNER INVESTMENTS LIMITED Charges

28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 304A fulham road, london, t/no 366990, by way of assignment…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 37 crouch hill, london, t/no: LN13038, by way of assignment…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 9 and 9A station parade, station road, mill hill, london…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 13 crouch hill, london, t/no: LN134576, by way of…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 135 courtlands drive, watford, t/no: HD91439, by way of…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 85 hazelville road, london, t/no: LN147131, by way of…
28 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Mortgage
Delivered: 26 March 2010
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 37 crouch hill london t/no LN13038…
15 March 2010
Mortgage
Delivered: 18 March 2010
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 & 9A station road mill hill london t/n NGL629230 together…
15 March 2010
Mortgage
Delivered: 18 March 2010
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 crouch hill london t/n LN134576 together with all…
15 March 2010
Mortgage
Delivered: 18 March 2010
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 304A fulham road london t/n 366990 together with all…
15 March 2010
Mortgage
Delivered: 18 March 2010
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 78 the broadway stanmore middlesex t/n NGL449788 together…
15 March 2010
Mortgage
Delivered: 18 March 2010
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 135 courtlands drive leaversden watford hertfordshire t/n…
15 March 2010
Mortgage
Delivered: 18 March 2010
Status: Satisfied on 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 85 hazelville road london t/n LN147131 together with all…
3 March 2010
An omnibus guarantee and set-off agreement
Delivered: 12 March 2010
Status: Satisfied on 27 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 January 2010
Legal charge
Delivered: 12 January 2010
Status: Satisfied on 6 April 2013
Persons entitled: Cable Finance Limited
Description: 135 courtlands drive watford t/no HD91439. 78 the broadway…
15 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 6 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 304A fulham road, london. With the…
15 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 6 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 78 the broadway stanmore middlesex…
15 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 6 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 9 and 9A station road, mill hill…
15 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 6 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 135 courtlands drive watford. With the…
15 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 6 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 37 crouch hill, london & f/h 13 crouch hill london with…
15 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 6 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 85 hazellville road, london. With the…