DAWNAY SHORE G.P. LIMITED
14 CLIFFORD STREET

Hellopages » Greater London » Westminster » W1S 4JU

Company number 04419062
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address C/O SHORE CAPITAL, BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W1S 4JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 . The most likely internet sites of DAWNAY SHORE G.P. LIMITED are www.dawnayshoregp.co.uk, and www.dawnay-shore-g-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Dawnay Shore G P Limited is a Private Limited Company. The company registration number is 04419062. Dawnay Shore G P Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Dawnay Shore G P Limited is C O Shore Capital Bond Street House 14 Clifford Street London W1s 4ju. . VAN MESSEL, Michael Laurent is a Secretary of the company. VAN MESSEL, Michael Laurent is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director ROGERS, Paul has been resigned. Director SHORE, Howard Paul has been resigned. Director VAN MESSEL, Michael Laurent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director KAPPA NOMINEES LIMITED has been resigned. Director SHORE CAPITAL (GP) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAN MESSEL, Michael Laurent
Appointed Date: 17 April 2002

Director
VAN MESSEL, Michael Laurent
Appointed Date: 22 October 2013
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
KLIMT, Peter Richard
Resigned: 18 December 2008
Appointed Date: 17 April 2002
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 29 March 2012
Appointed Date: 17 April 2002
85 years old

Director
ROGERS, Paul
Resigned: 29 March 2012
Appointed Date: 23 July 2003
66 years old

Director
SHORE, Howard Paul
Resigned: 08 September 2009
Appointed Date: 17 April 2002
65 years old

Director
VAN MESSEL, Michael Laurent
Resigned: 08 September 2009
Appointed Date: 17 April 2002
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
KAPPA NOMINEES LIMITED
Resigned: 07 June 2013
Appointed Date: 08 September 2009

Director
SHORE CAPITAL (GP) LIMITED
Resigned: 25 November 2013
Appointed Date: 08 September 2009

Persons With Significant Control

Shore Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Starlight Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAWNAY SHORE G.P. LIMITED Events

08 May 2017
Confirmation statement made on 17 April 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
14 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

04 Feb 2016
Accounts for a dormant company made up to 30 April 2015
12 Jun 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 65 more events
12 Jul 2002
New director appointed
12 Jul 2002
New secretary appointed;new director appointed
09 Jul 2002
Secretary resigned
09 Jul 2002
Director resigned
17 Apr 2002
Incorporation

DAWNAY SHORE G.P. LIMITED Charges

6 September 2005
Legal charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings being land on the west side of…
17 February 2004
Beneficial owner charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property being all the f/h land known as 163 eversholt…
22 January 2004
Security over a deposit
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the secured account…
22 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 93-95 high street…
28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property known as 68 yorkshire street…
25 July 2003
Account charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in and to the secured account…
25 July 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a henry cotton campus john moores university…
19 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property k/a 7 to 9 market square aylesbury t/n…
19 May 2003
Account charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in and to secured accounts…
1 April 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The wheatsheaf shopping centre rochdale greater manchester…
1 April 2003
Security over a deposit
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the secured accounts…
26 February 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property comprising land lying to the…
26 February 2003
Security over a deposit
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in and to the secured…
9 January 2003
Account charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the secured accounts…
9 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold land and buildings known as broadwater…