DAWES GLASS LIMITED

Register to unlock more data on OkredoRegister

DAWES GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177120

Incorporation date

12/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Basement 32 Woodstock Grove, London W12 8LECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon17/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon16/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon19/03/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon16/08/2023
Notification of a person with significant control statement
dot icon10/08/2023
Cessation of Farid Al Zarrad as a person with significant control on 2023-08-10
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon08/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon15/03/2016
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/07/2015
Director's details changed for Mr Nabil Abdulamir Almatorji on 2015-07-08
dot icon12/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon28/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon14/03/2013
Registered office address changed from Jaffer & Co 32 Woodstock Grove Shepards Bush London W12 8LE England on 2013-03-14
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/11/2012
Appointment of Mr Nabil Abdulamir Almatorji as a director
dot icon20/11/2012
Termination of appointment of Allen Schuback as a director
dot icon26/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/07/2011
Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2011-07-29
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Allen Schuback as a secretary
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/03/2010
Director's details changed for Allen Schuback on 2010-03-17
dot icon17/03/2010
Director's details changed for Farid Al Zarrad on 2010-03-17
dot icon24/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Registered office changed on 27/05/2009 from 200 dawes road london SW6 7RQ
dot icon26/05/2009
Return made up to 12/03/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon10/10/2008
Accounting reference date shortened from 30/06/2008 to 31/05/2008
dot icon10/07/2008
Return made up to 12/03/08; full list of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/04/2007
Return made up to 12/03/07; full list of members
dot icon02/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/04/2006
Return made up to 12/03/06; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/03/2005
Return made up to 12/03/05; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/04/2004
Return made up to 12/03/04; full list of members
dot icon18/04/2003
Return made up to 12/03/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon29/11/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon10/04/2002
Return made up to 12/03/02; full list of members
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon30/03/2001
Registered office changed on 30/03/01 from: dawes house 331 lillie road london SW6 7NR
dot icon12/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+22.26 % *

* during past year

Cash in Bank

£253,762.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
98.70K
-
0.00
222.64K
-
2022
6
124.50K
-
0.00
207.56K
-
2023
6
124.51K
-
0.00
253.76K
-
2023
6
124.51K
-
0.00
253.76K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

124.51K £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.76K £Ascended22.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Zarrad, Farid
Director
26/03/2001 - Present
-
Almatorji, Nabil Abdulamir
Director
31/10/2012 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAWES GLASS LIMITED

DAWES GLASS LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at Basement 32 Woodstock Grove, London W12 8LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWES GLASS LIMITED?

toggle

DAWES GLASS LIMITED is currently Active. It was registered on 12/03/2001 .

Where is DAWES GLASS LIMITED located?

toggle

DAWES GLASS LIMITED is registered at Basement 32 Woodstock Grove, London W12 8LE.

What does DAWES GLASS LIMITED do?

toggle

DAWES GLASS LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

How many employees does DAWES GLASS LIMITED have?

toggle

DAWES GLASS LIMITED had 6 employees in 2023.

What is the latest filing for DAWES GLASS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.