Company NameDawnlane Ltd
DirectorsJoshua Halpern and Samuel Halpern
Company StatusActive
Company Number06330391
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Joshua Halpern
NationalityBritish
StatusCurrent
Appointed11 August 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joshua Halpern
50.00%
Ordinary
1 at £1Samuel Halpern
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

24 August 2007Delivered on: 18 September 2007
Satisfied on: 21 August 2012
Persons entitled: Newcastle Building Society

Classification: Standard security which was presented for registration in scotland on 5 september 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects extending to approximately 1.087 hectares k/a duncan house, enterprise drive, westhill, aberdeen t/no ABN76830.
Fully Satisfied
30 August 2007Delivered on: 8 September 2007
Satisfied on: 21 August 2012
Persons entitled: Newcastle Building Society

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right, title, interest and benefit in and to the rents and all rental deposits and guarantees. See the mortgage charge document for full details.
Fully Satisfied
29 August 2007Delivered on: 11 September 2007
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 March 2019Registered office address changed from 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Joshua Halpern on 1 January 2010 (1 page)
16 August 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Joshua Halpern on 1 January 2010 (1 page)
16 August 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 August 2010Secretary's details changed for Mr Joshua Halpern on 1 January 2010 (1 page)
16 August 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 01/08/08; full list of members (7 pages)
1 October 2008Return made up to 01/08/08; full list of members (7 pages)
18 September 2007Particulars of mortgage/charge (6 pages)
18 September 2007Particulars of mortgage/charge (6 pages)
11 September 2007Particulars of mortgage/charge (5 pages)
11 September 2007Particulars of mortgage/charge (5 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
28 August 2007New secretary appointed;new director appointed (3 pages)
28 August 2007New director appointed (3 pages)
28 August 2007New secretary appointed;new director appointed (3 pages)
28 August 2007New director appointed (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2007Registered office changed on 10/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2007Director resigned (1 page)
1 August 2007Incorporation (12 pages)
1 August 2007Incorporation (12 pages)