Background WavePink WaveYellow Wave

DAWNER LIMITED (02162187)

DAWNER LIMITED (02162187) is an active UK company. incorporated on 8 September 1987. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAWNER LIMITED has been registered for 38 years. Current directors include COHEN, Andrew Selwyn.

Company Number
02162187
Status
active
Type
ltd
Incorporated
8 September 1987
Age
38 years
Address
5 Spring Villa Road, Edgware, HA8 7EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Andrew Selwyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWNER LIMITED

DAWNER LIMITED is an active company incorporated on 8 September 1987 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAWNER LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02162187

LTD Company

Age

38 Years

Incorporated 8 September 1987

Size

N/A

Accounts

ARD: 1/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

5 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

34 Highfield Gardens Golders Green London NW11 9HB
From: 8 September 1987To: 10 November 2021
Timeline

10 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Aug 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COHEN, Avivah

Active
Spring Villa Road, EdgwareHA8 7EB
Secretary
Appointed N/A

COHEN, Andrew Selwyn

Active
Spring Villa Road, EdgwareHA8 7EB
Born August 1956
Director
Appointed N/A

VORHAND, Mark

Resigned
Spring Villa Road, EdgwareHA8 7EB
Born August 1960
Director
Appointed 26 Jul 2006
Resigned 20 Aug 2010

Persons with significant control

2

Mr Andrew Selwyn Cohen

Active
Spring Villa Road, EdgwareHA8 7EB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Avivah Cohen

Active
Spring Villa Road, EdgwareHA8 7EB
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Gazette Notice Compulsory
28 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Gazette Filings Brought Up To Date
26 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
18 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Legacy
30 March 2010
MG02MG02
Legacy
12 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Legacy
12 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Gazette Filings Brought Up To Date
3 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 October 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 November 2008
363aAnnual Return
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
225(1)225(1)
Legacy
8 May 1991
363aAnnual Return
Legacy
8 March 1991
287Change of Registered Office
Legacy
24 February 1991
363aAnnual Return
Legacy
2 May 1990
363363
Legacy
14 November 1989
363363
Legacy
19 November 1987
395Particulars of Mortgage or Charge
Legacy
5 October 1987
288288
Incorporation Company
8 September 1987
NEWINCIncorporation