Middle Street
Nazeing
Essex
EN9 2LQ
Director Name | Mr Trevor Alan Smyth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | Mansion House Middle Street Nazeing Waltham Abbey Essex EN9 2LQ |
Director Name | Mrs Patricia Anne Borchard |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Mansion House Middle Street Nazeing Essex EN9 2LQ |
Secretary Name | Mr Stanley Herbert Borchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Mansion House Middle Street Nazeing Essex EN9 2LQ |
Director Name | Mr Adam Lee Borchard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(45 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Christie Close Broxbourne Hertfordshire EN10 7RB |
Director Name | Edward Warren Davis |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 14 June 2010) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | The Glades Grange Lane Roydon Essex CM19 5HG |
Director Name | Pauline Smyth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mansion House Middle Street Nazeing Waltham Abbey Essex EN9 2LQ |
Director Name | Mrs Ivy Gwendoline Davis |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 29 July 2021) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | The Glades Grange Lane, Roydon Harlow Essex CM19 5HG |
Website | datum-international.com |
---|
Registered Address | Datum House Essex Way Hoddesdon Herts EN11 0DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
334 at £1 | Stanley Herbert Borchard 33.17% Ordinary |
---|---|
334 at £1 | Trevor Alan Smyth 33.17% Ordinary |
112 at £1 | Richard Davis 11.12% Ordinary |
111 at £1 | Linda Walters 11.02% Ordinary |
111 at £1 | Susan Boswell 11.02% Ordinary |
1 at £1 | Linda Walters 0.10% Ordinary C |
1 at £1 | Richard Davis 0.10% Ordinary C |
1 at £1 | Stanley Borchard 0.10% Ordinary A |
1 at £1 | Susan Boswell 0.10% Ordinary C |
1 at £1 | Trevor Smyth 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,558,816 |
Cash | £348,237 |
Current Liabilities | £18,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
18 February 2014 | Delivered on: 19 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 June 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 August 2021 | Termination of appointment of Ivy Gwendoline Davis as a director on 29 July 2021 (1 page) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with updates (7 pages) |
10 April 2019 | Director's details changed for Mrs Ivy Gwendoline Davis on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Patricia Anne Borchard on 8 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Ivy Gwendoline Mary Davis on 8 April 2019 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 April 2016 | Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 February 2014 | Appointment of Mr Adam Lee Borchard as a director (2 pages) |
24 February 2014 | Appointment of Mr Adam Lee Borchard as a director (2 pages) |
19 February 2014 | Registration of charge 009270040001 (6 pages) |
19 February 2014 | Registration of charge 009270040001 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (23 pages) |
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (23 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
7 September 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
7 September 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Termination of appointment of Edward Davis as a director (1 page) |
6 June 2011 | Termination of appointment of Edward Davis as a director (1 page) |
10 May 2011 | Termination of appointment of Pauline Smyth as a director (1 page) |
10 May 2011 | Termination of appointment of Pauline Smyth as a director (1 page) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
9 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
9 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
8 June 2009 | Director's change of particulars / ivy davis / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / ivy davis / 01/04/2009 (1 page) |
3 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
3 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
6 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
27 November 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
27 November 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: datum house essex road hoddesdon herts EN11 0DU (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: datum house essex road hoddesdon herts EN11 0DU (1 page) |
20 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
19 October 2006 | Ad 11/10/06--------- £ si 999@1=999 £ ic 3/1002 (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Nc inc already adjusted 11/10/06 (1 page) |
19 October 2006 | Ad 11/10/06--------- £ si 999@1=999 £ ic 3/1002 (2 pages) |
19 October 2006 | Resolutions
|
5 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
6 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
24 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
24 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
17 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
17 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members
|
14 June 2001 | Return made up to 27/05/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
20 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
16 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 27/05/98; no change of members (7 pages) |
29 June 1998 | Return made up to 27/05/98; no change of members (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 June 1997 | Return made up to 27/05/97; full list of members (9 pages) |
29 June 1997 | Return made up to 27/05/97; full list of members (9 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: bantel works rye road hoddeson herts EN11 0DX (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: bantel works rye road hoddeson herts EN11 0DX (1 page) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 July 1996 | Return made up to 27/05/96; no change of members (7 pages) |
17 July 1996 | Return made up to 27/05/96; no change of members (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 May 1975 | Accounts made up to 31 March 1975 (6 pages) |
29 May 1975 | Accounts made up to 31 March 1975 (6 pages) |
8 February 1968 | Incorporation (13 pages) |
8 February 1968 | Incorporation (13 pages) |