Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 DAWSON PLACE LIMITED
Company Information for

1 DAWSON PLACE LIMITED

1 Dawson Place, London, W2 4TD,
Company Registration Number
01827323
Private Limited Company
Active

Company Overview

About 1 Dawson Place Ltd
1 DAWSON PLACE LIMITED was founded on 1984-06-25 and has its registered office in . The organisation's status is listed as "Active". 1 Dawson Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 DAWSON PLACE LIMITED
 
Legal Registered Office
1 Dawson Place
London
W2 4TD
Other companies in W2
 
Filing Information
Company Number 01827323
Company ID Number 01827323
Date formed 1984-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 05:27:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 DAWSON PLACE LIMITED

Current Directors
Officer Role Date Appointed
ALEX STORM DAVID HOPE HENDERSON
Director 2010-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA THEOFILI
Director 2007-07-15 2017-04-01
RUPERT CHARLES HAYWARD
Director 2006-03-14 2016-12-01
PIERS MICHAEL CHARLES MILBURN
Director 2009-06-26 2012-01-02
RUSSELL BRADLEY
Director 2000-08-28 2010-03-22
PIERS MILBURN
Company Secretary 2009-06-26 2009-06-26
HELEN MAUREEN LOFTHOUSE
Director 1998-02-16 2009-06-25
LYDIA MONICA JACKSON
Company Secretary 1991-09-01 2009-06-17
LYDIA MONICA JACKSON
Director 1991-09-01 2009-06-17
EVA MARGARET MARTIN
Director 1991-09-01 2007-07-20
JOHN ANTHONY RUSSELL PRESTON
Director 2003-06-24 2006-03-14
THOMAS FRANCIS EDMUND WENTWORTH BYNG
Director 2001-01-20 2003-06-24
ALEXANDER FRANK BEARD
Director 1996-11-20 2001-01-20
MARCO PONTIROLI
Director 1997-01-15 2000-08-28
JAMES DAVID THOMAS
Director 1993-10-18 1998-02-16
JOHN RICHARD BREWER
Director 1991-09-01 1997-01-15
SEAN JASON CUSAK
Director 1994-08-12 1996-11-20
JOHN PETER BODEN
Director 1991-09-01 1994-08-12
CAROLINE BLADSHAW SMITH
Director 1991-09-01 1993-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED MR ARGYRIS THEOFILIS
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-10-30DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIA THEOFILI
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HAYWARD
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-09-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-08AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-29AR0101/09/14 ANNUAL RETURN FULL LIST
2014-10-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-07AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-01DISS40Compulsory strike-off action has been discontinued
2012-11-29AR0101/09/12 ANNUAL RETURN FULL LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PIERS MILBURN
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-21AR0101/09/11 ANNUAL RETURN FULL LIST
2011-08-04AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0101/09/10 ANNUAL RETURN FULL LIST
2010-11-19CH01Director's details changed for Maria Theofili on 2010-09-01
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-28AP01DIRECTOR APPOINTED MR ALEX STORM DAVID HOPE HENDERSON
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRADLEY
2010-01-15AP01DIRECTOR APPOINTED MR PIERS MILBURN
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY PIERS MILBURN
2010-01-15AP03SECRETARY APPOINTED MR PIERS MILBURN
2009-09-30363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYDIA JACKSON
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR HELEN LOFTHOUSE
2009-04-04AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-14AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-03363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-11363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-31288bDIRECTOR RESIGNED
2005-09-01363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-24363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-26363(288)DIRECTOR RESIGNED
2003-09-26363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-14288aNEW DIRECTOR APPOINTED
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-09-05363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-24363(288)DIRECTOR RESIGNED
2001-08-24363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09363(288)DIRECTOR RESIGNED
2000-11-09363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-01363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1998-08-27288aNEW DIRECTOR APPOINTED
1998-08-27363(288)DIRECTOR RESIGNED
1998-08-27363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-02363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-11288bDIRECTOR RESIGNED
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-11288bDIRECTOR RESIGNED
1996-09-05363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-08-21363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 1 DAWSON PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against 1 DAWSON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 DAWSON PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 0
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 DAWSON PLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 5
Cash Bank In Hand 2011-12-01 £ 4,085
Current Assets 2011-12-01 £ 4,085
Shareholder Funds 2011-12-01 £ 4,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 DAWSON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 DAWSON PLACE LIMITED
Trademarks
We have not found any records of 1 DAWSON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 DAWSON PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 1 DAWSON PLACE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 1 DAWSON PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1 DAWSON PLACE LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 DAWSON PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 DAWSON PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2 4TD

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3