Company NameDavid Driscoll Limited
Company StatusActive
Company Number01302943
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)
Previous NameJ. Browns Builders Merchants (Blackfen) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Driscoll Junior
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 1995(18 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr David Driscoll Senior
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(21 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Barbara Driscoll
NationalityBritish
StatusCurrent
Appointed06 October 2004(27 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Lynne Driscoll
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(38 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRinglands Grays Road
Westerham
Kent
TN16 2HX
Director NameMrs Karen Froggatt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(38 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mr D Driscoll Puckle Hall
Barden Road
Speldhurst
Kent
TN3 0LE
Director NameMrs Barbara Driscoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameDavid Driscoll Snr
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressPuckle Hall Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameMrs Barbara Driscoll
NationalityBritish
StatusResigned
Appointed22 October 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Secretary NameKaren Froggatt
NationalityBritish
StatusResigned
Appointed16 October 1995(18 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address34 Wansunt Road
Bexley
Kent
DA5 2DQ

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

657 at £1David Driscoll Snr
62.04%
Ordinary A
320 at £1Barbara Ann Driscoll
30.22%
Ordinary A
20 at £1David Driscoll Jnr
1.89%
Ordinary C
20 at £1Karen Froggatt
1.89%
Ordinary B
20 at £1Lynne Driscoll
1.89%
Ordinary B
11 at £1Karen Froggatt
1.04%
Ordinary A
11 at £1Lynne Driscoll
1.04%
Ordinary A

Financials

Year2014
Net Worth£955,400
Cash£27,473
Current Liabilities£74,286

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

18 February 1983Delivered on: 4 March 1983
Satisfied on: 1 May 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 15 pickford lane, bexleyheath L.B. of bexley. Title no:- k 49408.
Fully Satisfied
1 March 1978Delivered on: 7 March 1978
Satisfied on: 1 May 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property:- 401 blackfen road, blackfen, sidcup kent comprised in a conveyance dated 16/9/53.
Fully Satisfied
21 November 1978Delivered on: 24 November 1978
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 6, princes street, bexleyheath, kent. Title no:- sgl 153817.
Outstanding

Filing History

1 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
15 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
8 April 2016Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages)
8 April 2016Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (21 pages)
27 January 2016Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 pages)
27 January 2016Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 pages)
27 January 2016Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 pages)
27 January 2016Director's details changed for Mr David Driscoll Junior on 5 September 2015 (2 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)
16 December 2015Appointment of Mrs Karen Froggatt as a director on 10 December 2015 (2 pages)
16 December 2015Appointment of Mrs Karen Froggatt as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Ms Lynne Driscoll as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Ms Lynne Driscoll as a director on 10 December 2015 (2 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,059
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2016
(7 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,059
(6 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,059
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2016
(7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,059
(6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,059
(6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,059
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,059
(6 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,059
(6 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,059
(6 pages)
8 October 2013Secretary's details changed for Mrs Barbara Driscoll on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr David Driscoll Snr on 1 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mrs Barbara Driscoll on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr David Driscoll Snr on 19 August 2013 (2 pages)
8 October 2013Secretary's details changed for Mrs Barbara Driscoll on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr David Driscoll Snr on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr David Driscoll Snr on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr David Driscoll Snr on 19 August 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 April 2010Secretary's details changed for Mrs Barbara Driscoll on 8 March 2010 (1 page)
6 April 2010Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages)
6 April 2010Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages)
6 April 2010Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Barbara Driscoll on 8 March 2010 (1 page)
6 April 2010Secretary's details changed for Mrs Barbara Driscoll on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Driscoll Snr on 8 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 April 2008Director's change of particulars / david driscoll snr / 14/03/2008 (1 page)
7 April 2008Director's change of particulars / david driscoll snr / 14/03/2008 (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Return made up to 05/10/06; full list of members (2 pages)
28 November 2006Return made up to 05/10/06; full list of members (2 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 05/10/05; full list of members (2 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 05/10/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Return made up to 05/10/04; full list of members (7 pages)
27 October 2004Return made up to 05/10/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 14/10/99; full list of members (6 pages)
19 November 1999Return made up to 14/10/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Return made up to 14/10/98; no change of members (4 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Return made up to 14/10/98; no change of members (4 pages)
1 December 1998New director appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Return made up to 14/10/97; no change of members (4 pages)
15 October 1997Return made up to 14/10/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 October 1996Return made up to 14/10/96; full list of members (6 pages)
27 October 1996Return made up to 14/10/96; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
21 August 1996Registered office changed on 21/08/96 from: 26 bourne court, southend road, woodford green, essex IG8 8HD (1 page)
21 November 1995Full accounts made up to 31 March 1995 (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (6 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Return made up to 14/10/95; no change of members (4 pages)
23 October 1995Return made up to 14/10/95; no change of members (4 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Secretary resigned;director resigned (2 pages)
23 October 1995Secretary resigned;director resigned (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)