UKBizDB.co.uk

12 DAGMAR ROAD LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Dagmar Road London Limited. The company was founded 35 years ago and was given the registration number 02313565. The firm's registered office is in LANCASTER. You can find them at High Lawns, Hatlex Lane, Hest Bank, Lancaster, Lancashire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:12 DAGMAR ROAD LONDON LIMITED
Company Number:02313565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:High Lawns, Hatlex Lane, Hest Bank, Lancaster, Lancashire, LA2 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 C, Dagmar Road, London, England, N4 4PB

Director30 April 2021Active
12b, Dagmar Road, London, England, N4 4PB

Director05 January 2023Active
105, Tower Street, Brightlingsea, Colchester, England, CO7 0AN

Director01 November 2008Active
12 C, Dagmar Road, London, England, N4 4PB

Director30 April 2021Active
High Lawn Hatlex Lane, Hest Bank, Lancaster, LA2 6EU

Secretary01 April 2000Active
60 Nightingale Lane, London, N8 7QX

Secretary12 June 1991Active
12b Dagmar Road, 12b Dagmar Road, London, United Kingdom, N4 4PB

Secretary27 September 2021Active
126, The Street, Broughton Gifford, Melksham, England, SN12 8PH

Secretary05 May 2021Active
12 Dagmar Road, Finsbury Park, London, N4 4PB

Director01 January 2000Active
126, The Street, Broughton Gifford, Melksham, England, SN12 8PH

Director13 July 2001Active
60 Nightingale Lane, London, N8 7QX

Director12 June 1991Active
12 Dagmar Road, Finsbury Park, London, N4 4PB

Director14 February 1992Active
High Lawn Hatlex Lane, Hest Bank, Lancaster, LA2 6EU

Director-Active
60 Nightingale Lane, London, N8 7QX

Director12 June 1991Active
12b Dagmar Road, Dagmar Road, London, England, N4 4PB

Director18 June 2021Active
12a Dagmar Road, London, N4 4PB

Director09 February 1992Active

People with Significant Control

Mr Ariel Adam Cohen
Notified on:05 January 2023
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:12b, Dagmar Road, London, England, N4 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anna Norman
Notified on:30 April 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:12, Dagmar Road, London, England, N4 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Carpenter
Notified on:30 April 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:12, Dagmar Road, London, England, N4 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sylvia Tassagrie Vincent
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:126, The Street, Melksham, England, SN12 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Ainsworth Pearson Fearnley
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:19, Hatlex Lane, Lancaster, England, LA2 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Imelda Christina Keaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:105, Tower Street, Colchester, England, CO7 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.