Company NameDawnfinch Limited
DirectorsHamayun Ihsan and Ovais Humair Malik
Company StatusActive
Company Number01948930
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Hamayun Ihsan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityPakistani
StatusCurrent
Appointed10 October 2014(29 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidencePakistan
Correspondence Address21 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameDr Ovais Humair Malik
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(29 years after company formation)
Appointment Duration9 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAnthony Marshall Limited 70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
Director NameMr Gerald Joseph Phillips
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address37 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QB
Director NameMr Lee Peter Phillips
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 October 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Creskeld Lane
Bramhope
Leeds
LS16 9EY
Director NameMr Simon Samuel Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 October 2014)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Westfield Wood Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3QF
Secretary NameThea Claire Phillips
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address4 Grove Cottages
Harrogate Road
Leeds
West Yorkshire
LS17 7DY
Secretary NameMr Gerald Joseph Phillips
NationalityBritish
StatusResigned
Appointed24 August 2004(18 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 February 2012)
RoleCompany Director
Correspondence Address37 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QB
Secretary NameLee Peter Phillips
NationalityBritish
StatusResigned
Appointed21 March 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address7 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EY

Location

Registered AddressAnthony Marshall Limited 70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1L & M Properties Limited
100.00%
Ordinary

Financials

Year2013
Net Worth£91,012
Cash£8,517
Current Liabilities£7,505

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

23 April 2015Delivered on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property k/a land and buildings on south side of beckett road wheatley title no SYK217214.
Outstanding
1 January 1986Delivered on: 4 January 1986
Satisfied on: 22 February 1989
Persons entitled: Northwale Properties Limited

Classification: Legal charge
Secured details: £8,431.25.
Particulars: Land & buildings at the junction of canterbury road & beckett wheatley doncaster south yorkshire.
Fully Satisfied

Filing History

19 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
14 October 2020Director's details changed for Dr Ovias Humair Malik on 14 October 2020 (2 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 May 2018Notification of I. & M. Properties Limited as a person with significant control on 10 April 2017 (2 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(4 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8
(5 pages)
2 May 2015Registration of charge 019489300002, created on 23 April 2015 (9 pages)
2 May 2015Registration of charge 019489300002, created on 23 April 2015 (9 pages)
13 March 2015Appointment of Dr Hamayun Ihsan as a director on 10 October 2014 (2 pages)
13 March 2015Appointment of Dr Hamayun Ihsan as a director on 10 October 2014 (2 pages)
10 March 2015Appointment of Dr Ovias Humair Malik as a director on 10 October 2014 (2 pages)
10 March 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ on 10 March 2015 (1 page)
10 March 2015Appointment of Dr Ovias Humair Malik as a director on 10 October 2014 (2 pages)
10 March 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ on 10 March 2015 (1 page)
19 December 2014Termination of appointment of Lee Peter Phillips as a secretary on 10 October 2014 (2 pages)
19 December 2014Termination of appointment of Lee Peter Phillips as a director on 10 October 2014 (2 pages)
19 December 2014Termination of appointment of Lee Peter Phillips as a director on 10 October 2014 (2 pages)
19 December 2014Termination of appointment of Simon Samuel Phillips as a director on 10 October 2014 (2 pages)
19 December 2014Termination of appointment of Simon Samuel Phillips as a director on 10 October 2014 (2 pages)
19 December 2014Termination of appointment of Lee Peter Phillips as a secretary on 10 October 2014 (2 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(6 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Termination of appointment of Gerald Phillips as a secretary (2 pages)
29 May 2012Appointment of Lee Peter Phillips as a secretary (3 pages)
29 May 2012Termination of appointment of Gerald Phillips as a secretary (2 pages)
29 May 2012Appointment of Lee Peter Phillips as a secretary (3 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Registered office address changed from 37 the Drive Leeds West Yorkshire LS17 7QB on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 37 the Drive Leeds West Yorkshire LS17 7QB on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 37 the Drive Leeds West Yorkshire LS17 7QB on 5 October 2010 (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 July 2010Director's details changed for Mr Simon Samuel Phillips on 11 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Lee Peter Phillips on 11 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Lee Peter Phillips on 11 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Simon Samuel Phillips on 11 May 2010 (2 pages)
29 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Return made up to 11/05/09; full list of members (7 pages)
29 June 2009Return made up to 11/05/09; full list of members (7 pages)
18 August 2008Return made up to 11/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2008Return made up to 11/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 11/05/07; full list of members (7 pages)
8 June 2007Return made up to 11/05/07; full list of members (7 pages)
31 May 2006Return made up to 11/05/06; full list of members (9 pages)
31 May 2006Return made up to 11/05/06; full list of members (9 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
7 June 2004Return made up to 11/05/04; no change of members (7 pages)
7 June 2004Return made up to 11/05/04; no change of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 June 2003Return made up to 11/05/03; full list of members (10 pages)
9 June 2003Return made up to 11/05/03; full list of members (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 2000Return made up to 11/05/00; full list of members (9 pages)
9 June 2000Return made up to 11/05/00; full list of members (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Return made up to 11/05/99; full list of members (6 pages)
14 June 1999Return made up to 11/05/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Return made up to 11/05/97; no change of members (4 pages)
9 June 1997Return made up to 11/05/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 June 1996Return made up to 11/05/96; full list of members (6 pages)
8 June 1996Return made up to 11/05/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 June 1995Return made up to 11/05/95; no change of members (4 pages)
1 June 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 September 1985Incorporation (16 pages)
20 September 1985Incorporation (16 pages)