Dawnsnow Limited


Founded in 2004, Dawnsnow, classified under reg no. 05006181 is an active company. Currently registered at 81 Kensington Gardens Square W2 4DJ, the company has been in the business for twenty years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Robin S. and Eric D.. In addition one secretary - Robin S. - is with the company. Currenlty, the firm lists one former director, whose name is Maurice L. and who left the the firm on 29 September 2017. In addition, there is one former secretary - Maurice L. who worked with the the firm until 7 May 2004.

Dawnsnow Limited Address / Contact

Office Address 81 Kensington Gardens Square
Office Address2 London
Town
Post code W2 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05006181
Date of Incorporation Mon, 5th Jan 2004
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Robin S.

Position: Director

Appointed: 07 May 2004

Eric D.

Position: Director

Appointed: 07 May 2004

Robin S.

Position: Secretary

Appointed: 07 May 2004

Maurice L.

Position: Secretary

Appointed: 07 May 2004

Resigned: 07 May 2004

Maurice L.

Position: Director

Appointed: 07 May 2004

Resigned: 29 September 2017

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2004

Resigned: 07 May 2004

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 11 February 2004

Resigned: 07 May 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 January 2004

Resigned: 11 February 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2004

Resigned: 11 February 2004

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is The Cleveland Group Limited from London, United Kingdom. This PSC is classified as "a ptivate limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robin S. This PSC owns 25-50% shares. Then there is Maurice L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

The Cleveland Group Limited

26 Cleveland Gardens, London, W2 6DE, United Kingdom

Legal authority Companies Act 2006
Legal form Ptivate Limited Company
Country registered England
Place registered England And Wales
Registration number 10804051
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin S.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Maurice L.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand199 106179 183229 042101 776252 48711
Current Assets 179 183552 842859 923806 3522 09111
Debtors  323 800758 147553 8652 09010
Net Assets Liabilities13 978 29120 832 40221 488 647687 901   
Other Debtors    2 0002 000 
Other
Accrued Liabilities4 0005 0003 9991 500   
Amounts Owed By Related Parties   758 147   
Amounts Owed To Related Parties3 587 7103 551 2075 995 997    
Amount Specific Bank Loan3 336 0452 799 498     
Average Number Employees During Period  22222
Bank Borrowings2 797 4272 210 286     
Comprehensive Income Expense610 3166 854 111656 2455 694 284   
Creditors2 797 4272 210 2866 111 540172 022121 5932 000 
Decrease In Loans Owed To Related Parties Due To Loans Repaid -953 088     
Disposals Investment Property Fair Value Model   -30 000 000   
Dividends Paid   -26 495 031   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 7 700 000     
Increase In Loans Owed To Related Parties Due To Loans Advanced 376 655     
Investment Property22 300 00030 000 00030 000 000    
Investment Property Fair Value Model22 300 00030 000 00030 000 000    
Issue Equity Instruments   1   
Loans Owed To Related Parties2 631 4032 054 970     
Net Current Assets Liabilities-4 034 627-4 004 657-5 558 698687 901684 7599111
Nominal Value Allotted Share Capital  9091   
Number Shares Issued Fully Paid90909091111
Other Comprehensive Income Expense Net Tax -6 237 000 -16 866 166   
Par Value Share 111111
Profit Loss610 3166 854 111656 24522 560 450   
Provisions For Liabilities Balance Sheet Subtotal1 489 6552 952 6552 952 655    
Taxation Social Security Payable103 40438 421111 544170 522   
Total Assets Less Current Liabilities18 265 37325 995 34324 441 302687 901684 7599111
Total Borrowings2 797 4272 210 286     
Trade Debtors Trade Receivables  323 800    
Amounts Owed By Group Undertakings   758 147551 8659010
Other Creditors   1 499 2 000 
Other Taxation Social Security Payable   170 523121 593  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 9th, February 2024
Free Download (7 pages)

Company search

Advertisements