DAWNFINE LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1XW

Company number 01863767
Status Active
Incorporation Date 15 November 1984
Company Type Private Limited Company
Address 3 GODALMING BUSINESS CENTRE, WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 30 June 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of DAWNFINE LIMITED are www.dawnfine.co.uk, and www.dawnfine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Dawnfine Limited is a Private Limited Company. The company registration number is 01863767. Dawnfine Limited has been working since 15 November 1984. The present status of the company is Active. The registered address of Dawnfine Limited is 3 Godalming Business Centre Woolsack Way Godalming Surrey Gu7 1xw. . KASINOU, Socratis is a Secretary of the company. ELPIDOFOROU, Ekaterini is a Director of the company. Secretary ELPIDOFOROU, Nicos has been resigned. Secretary GEORGIOU, Yianoulla has been resigned. Secretary KARIDES, Maria has been resigned. Secretary KYPRIANOU, Ioanna has been resigned. Secretary KYPRIANOU, Michael, Lawyer has been resigned. Secretary KYPRIANOU, Michael, Lawyer has been resigned. Director KYPRIANOU, Ioanna has been resigned. Director KYPRIANOU, Michael, Lawyer has been resigned. Director MARATHOVOUNIOTIS, Nicos has been resigned. Director PETASIS, Aris has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KASINOU, Socratis
Appointed Date: 23 January 2009

Director
ELPIDOFOROU, Ekaterini
Appointed Date: 15 January 2007
69 years old

Resigned Directors

Secretary
ELPIDOFOROU, Nicos
Resigned: 23 January 2009
Appointed Date: 20 January 2008

Secretary
GEORGIOU, Yianoulla
Resigned: 08 December 2006
Appointed Date: 29 September 1997

Secretary
KARIDES, Maria
Resigned: 05 July 1991

Secretary
KYPRIANOU, Ioanna
Resigned: 29 September 1997
Appointed Date: 17 February 1994

Secretary
KYPRIANOU, Michael, Lawyer
Resigned: 30 June 1992
Appointed Date: 05 July 1991

Secretary
KYPRIANOU, Michael, Lawyer
Resigned: 17 February 1994

Director
KYPRIANOU, Ioanna
Resigned: 28 February 1995
85 years old

Director
KYPRIANOU, Michael, Lawyer
Resigned: 29 September 1997
Appointed Date: 30 June 1992
88 years old

Director
MARATHOVOUNIOTIS, Nicos
Resigned: 15 January 2007
Appointed Date: 29 September 1997
88 years old

Director
PETASIS, Aris
Resigned: 30 June 1992
80 years old

Persons With Significant Control

Chloe Kazolides
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DAWNFINE LIMITED Events

15 Feb 2017
Confirmation statement made on 22 January 2017 with updates
31 Jan 2017
Total exemption full accounts made up to 30 June 2016
04 Apr 2016
Total exemption full accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10

18 Nov 2015
Registration of charge 018637670011, created on 16 November 2015
...
... and 91 more events
21 Dec 1987
Return made up to 17/02/87; full list of members

06 Feb 1987
Full accounts made up to 31 December 1985

09 Aug 1986
Return made up to 28/04/86; full list of members

10 Dec 1984
Increase in nominal capital
15 Nov 1984
Incorporation

DAWNFINE LIMITED Charges

16 November 2015
Charge code 0186 3767 0011
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Eurobank Cyprus LTD
Description: 18 and 19 leinster terrace, london W2 3ET, registered under…
25 February 2009
Legal charge
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Eurobank Efg Cyprus LTD
Description: F/H 17 leinester terrace london t/no LN128573 see image for…
21 May 2004
Security agreement
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: Each account of the debtor with the bank existing at any…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: F/H property being 19 leinster terrace london.
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: F/H property known as 18 leinster terrace london.
14 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 17 February 2009
Persons entitled: Alpha Bank London Limited
Description: The property k/a 19 leinster terrace london. Fixed and…
14 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 17 June 2004
Persons entitled: Alpha Bank London Limited
Description: The property k/a 18 leinster terrace london. Fixed and…
14 September 2000
Debenture
Delivered: 28 September 2000
Status: Satisfied on 17 June 2004
Persons entitled: Alpha Bank London Limited
Description: The property k/a 18-19 leinster terrace london. Fixed and…
23 October 1992
Legal mortgage
Delivered: 5 November 1992
Status: Satisfied on 10 June 2004
Persons entitled: The Cyprus Popular Bank Lmited
Description: 18 leinster terrace london floating charge over all…
23 October 1992
Legal mortgage
Delivered: 5 November 1992
Status: Satisfied on 10 June 2004
Persons entitled: The Cyprus Popular Bank Limited
Description: 19 leinster terrace london. Floating charge over all…
14 March 1985
Legal mortgage
Delivered: 18 May 1985
Status: Satisfied on 10 June 2004
Persons entitled: National Westminster Bank PLC
Description: 18 leinster terrace london W2. (See doc M13 for details)…