12 Dagmar Road London Limited LONDON


Founded in 1988, 12 Dagmar Road London, classified under reg no. 02313565 is an active company. Currently registered at 12 Dagmar Road N4 4PB, London the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Ariel C., Daniel C. and Anna N. and others. Of them, Imelda K. has been with the company the longest, being appointed on 1 November 2008 and Ariel C. has been with the company for the least time - from 5 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

12 Dagmar Road London Limited Address / Contact

Office Address 12 Dagmar Road
Office Address2 Finsbury Park
Town London
Post code N4 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02313565
Date of Incorporation Fri, 4th Nov 1988
Industry Other accommodation
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Ariel C.

Position: Director

Appointed: 05 January 2023

Daniel C.

Position: Director

Appointed: 30 April 2021

Anna N.

Position: Director

Appointed: 30 April 2021

Imelda K.

Position: Director

Appointed: 01 November 2008

Kallum M.

Position: Secretary

Appointed: 27 September 2021

Resigned: 19 January 2023

Kallum M.

Position: Director

Appointed: 18 June 2021

Resigned: 19 January 2023

Sylvia V.

Position: Secretary

Appointed: 05 May 2021

Resigned: 27 September 2021

Tassy C.

Position: Director

Appointed: 13 July 2001

Resigned: 27 September 2021

Mark F.

Position: Director

Appointed: 01 April 2000

Resigned: 05 May 2021

Melanie C.

Position: Director

Appointed: 01 January 2000

Resigned: 04 July 2001

Mark F.

Position: Director

Appointed: 14 February 1992

Resigned: 04 November 1992

Leonardo S.

Position: Director

Appointed: 09 February 1992

Resigned: 04 November 1992

Paul E.

Position: Director

Appointed: 12 June 1991

Resigned: 01 January 2000

Laurie J.

Position: Director

Appointed: 12 June 1991

Resigned: 01 January 2000

Laurie J.

Position: Secretary

Appointed: 12 June 1991

Resigned: 01 January 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we established, there is Ariel C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Anna N. This PSC owns 25-50% shares. Moving on, there is Daniel C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Ariel C.

Notified on 5 January 2023
Nature of control: 25-50% shares

Anna N.

Notified on 30 April 2021
Nature of control: 25-50% shares

Daniel C.

Notified on 30 April 2021
Nature of control: 25-50% shares

Imelda K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sylvia V.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% shares

Mark F.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333
Number Shares Allotted 33
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 2023-03-31
filed on: 5th, February 2024
Free Download (3 pages)

Company search