Company NameDocal Limited
DirectorStuart Weston
Company StatusActive
Company Number00518971
CategoryPrivate Limited Company
Incorporation Date24 April 1953(71 years ago)

Business Activity

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

Directors

Director NameMr Stuart Weston
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(68 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Helen Maureen Meddows
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(37 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 25 January 2022)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address18 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameMr John William Meddows
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(37 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Secretary NameMrs Helen Maureen Meddows
NationalityBritish
StatusResigned
Appointed19 December 1990(37 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ

Location

Registered Address57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.5k at £1Helen Maureen Meddows
50.00%
Ordinary
37.5k at £1Mr John William Meddows
50.00%
Ordinary

Financials

Year2014
Net Worth£219,533
Cash£175,741
Current Liabilities£5,416

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

1 January 1970Delivered on: 9 January 1970
Persons entitled: Mrs Gladys J Kingham

Classification: Mortgage
Secured details: £15,000.
Particulars: Freehold block of flats majorca mansions crescent road bournemouth.
Outstanding
11 November 1957Delivered on: 12 November 1957
Persons entitled: Mornington Perm Building Society

Classification: Mortgage
Secured details: £1500.
Particulars: 28,30,40 and 42 brackenbury road 88 and 90 hamilton road and 77 manor park road finchley middx 201 brettenham road edmonton middx 3 homesdale road highgate hornsey middx.
Outstanding

Filing History

19 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 January 2023Confirmation statement made on 14 December 2022 with updates (5 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 January 2022Notification of Swi&P Limited as a person with significant control on 25 January 2022 (2 pages)
27 January 2022Satisfaction of charge 1 in full (1 page)
27 January 2022Termination of appointment of Helen Maureen Meddows as a secretary on 25 January 2022 (1 page)
27 January 2022Cessation of Helen Maureen Meddows as a person with significant control on 25 January 2022 (1 page)
27 January 2022Satisfaction of charge 2 in full (1 page)
27 January 2022Termination of appointment of Helen Maureen Meddows as a director on 25 January 2022 (1 page)
27 January 2022Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 27 January 2022 (1 page)
27 January 2022Appointment of Mr Stuart Weston as a director on 25 January 2022 (2 pages)
16 December 2021Termination of appointment of John William Meddows as a director on 1 December 2021 (1 page)
16 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
16 December 2021Cessation of John William Meddows as a person with significant control on 1 December 2021 (1 page)
16 December 2021Notification of Helen Maureen Meddows as a person with significant control on 1 December 2021 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 August 2017Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 25 August 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 75,000
(5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 75,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75,000
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75,000
(5 pages)
11 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 11 November 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 75,000
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 75,000
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr John William Meddows on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Helen Maureen Meddows on 18 December 2009 (2 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr John William Meddows on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Helen Maureen Meddows on 18 December 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Return made up to 19/12/07; full list of members (2 pages)
16 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Return made up to 19/12/06; full list of members (2 pages)
22 January 2007Return made up to 19/12/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 19/12/05; full list of members (2 pages)
6 January 2006Return made up to 19/12/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Return made up to 19/12/04; full list of members (7 pages)
16 December 2004Return made up to 19/12/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Return made up to 19/12/02; full list of members (7 pages)
18 December 2002Return made up to 19/12/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
5 February 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(6 pages)
5 February 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Return made up to 19/12/99; full list of members (6 pages)
21 December 1999Return made up to 19/12/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 December 1997Return made up to 19/12/97; no change of members (4 pages)
23 December 1997Return made up to 19/12/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
7 December 1995Return made up to 19/12/95; full list of members (6 pages)
7 December 1995Return made up to 19/12/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)