Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 DAGMAR ROAD LONDON LIMITED
Company Information for

12 DAGMAR ROAD LONDON LIMITED

12 DAGMAR ROAD, FINSBURY PARK, LONDON, N4 4PB,
Company Registration Number
02313565
Private Limited Company
Active

Company Overview

About 12 Dagmar Road London Ltd
12 DAGMAR ROAD LONDON LIMITED was founded on 1988-11-04 and has its registered office in London. The organisation's status is listed as "Active". 12 Dagmar Road London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 DAGMAR ROAD LONDON LIMITED
 
Legal Registered Office
12 DAGMAR ROAD
FINSBURY PARK
LONDON
N4 4PB
Other companies in LA2
 
Filing Information
Company Number 02313565
Company ID Number 02313565
Date formed 1988-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:24:31
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 12 DAGMAR ROAD LONDON LIMITED

Current Directors
Officer Role Date Appointed
MARK AINSWORTH PEARSON FEARNLEY
Company Secretary 2000-04-01
TASSY CLAXTON
Director 2001-07-13
MARK AINSWORTH PEARSON FEARNLEY
Director 1993-01-27
IMELDA KEANEY
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE CARTER
Director 2000-01-01 2001-07-04
LAURIE JEAN JOHNSTON
Company Secretary 1991-06-12 2000-01-01
PAUL WILLIAM EVANS
Director 1991-06-12 2000-01-01
LAURIE JEAN JOHNSTON
Director 1991-06-12 2000-01-01
MARK AINSWORTH PEARSON FEARNLEY
Director 1992-02-14 1992-11-04
LEONARDO SANCHEZ ADEGA
Director 1992-02-09 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AINSWORTH PEARSON FEARNLEY PRO-JOB LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active

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
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-07CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIEL ADAM COHEN
2023-01-19APPOINTMENT TERMINATED, DIRECTOR KALLUM JAMES MARSDEN
2023-01-19Termination of appointment of Kallum James Marsden on 2023-01-19
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05DIRECTOR APPOINTED MR ARIEL ADAM COHEN
2023-01-05CESSATION OF SYLVIA TASSAGRIE VINCENT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05PSC07CESSATION OF SYLVIA TASSAGRIE VINCENT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05AP01DIRECTOR APPOINTED MR ARIEL ADAM COHEN
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-09-27TM02Termination of appointment of Sylvia Tassagrie Vincent on 2021-09-27
2021-09-27AP03Appointment of Mr Kallum James Marsden as company secretary on 2021-09-27
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TASSY CLAXTON
2021-09-27AP01DIRECTOR APPOINTED MR KALLUM JAMES MARSDEN
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM High Lawns Hatlex Lane, Hest Bank Lancaster Lancashire LA2 6EU
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK AINSWORTH PEARSON FEARNLEY
2021-05-05TM02Termination of appointment of Mark Ainsworth Pearson Fearnley on 2021-05-05
2021-05-05AP03Appointment of Mrs Sylvia Tassagrie Vincent as company secretary on 2021-05-05
2021-05-05PSC07CESSATION OF MARK AINSWORTH PEARSON FEARNLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-05AP01DIRECTOR APPOINTED MR DANIEL CARPENTER
2021-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CARPENTER
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-12AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IMELDA KEANEY / 02/01/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TASSY CLAXTON / 02/01/2014
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-25AR0104/11/13 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-06AR0104/11/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-28AR0104/11/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-18AR0104/11/10 ANNUAL RETURN FULL LIST
2010-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IMELDA KEANEY / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AINSWORTH PEARSON FEARNLEY / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TASSY CLAXTON / 23/11/2009
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-19363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-19288aDIRECTOR APPOINTED MS IMELDA KEANEY
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-15363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-28363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-29363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-01-27363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 04/11/02; NO CHANGE OF MEMBERS
2002-05-08363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-03-04288aNEW DIRECTOR APPOINTED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 12 DAGMAR ROAD LONDON N4 4PB
2001-06-22288bDIRECTOR RESIGNED
2001-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-02288bDIRECTOR RESIGNED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-01363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-10-26SRES03EXEMPTION FROM APPOINTING AUDITORS 12/04/00
1999-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1999-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1999-12-20363aRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1999-12-20363aRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-12-20288cDIRECTOR'S PARTICULARS CHANGED
1999-12-20363aRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-12-20363aRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1999-12-16AC92ORDER OF COURT - RESTORATION 16/12/99
1997-10-14GAZ2STRUCK OFF AND DISSOLVED
1997-06-24GAZ1FIRST GAZETTE
1995-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-11-30363sRETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS
1995-01-14363sRETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS
1994-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1993-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-04-29363aRETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS
1993-02-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 12 DAGMAR ROAD LONDON 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 Off1997-06-24
Fines / Sanctions
No fines or sanctions have been issued against 12 DAGMAR ROAD LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 DAGMAR ROAD LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2021-03-31

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 12 DAGMAR ROAD LONDON LIMITED

Intangible Assets
Patents
We have not found any records of 12 DAGMAR ROAD LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 DAGMAR ROAD LONDON LIMITED
Trademarks
We have not found any records of 12 DAGMAR ROAD LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 DAGMAR ROAD LONDON 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 (55900 - Other accommodation) as 12 DAGMAR ROAD LONDON LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 12 DAGMAR ROAD LONDON 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 party12 DAGMAR ROAD LONDON LIMITEDEvent Date1997-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 DAGMAR ROAD LONDON 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 12 DAGMAR ROAD LONDON 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.