Company NameDaredevils Limited
Company StatusDissolved
Company Number01436274
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameWhitleybridge Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMiss Angela May Rippon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(12 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 02 July 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2 5 Vicarage Gate
London
W8 4HH
Secretary NameMiss Donna Louise Cooksley
NationalityBritish
StatusClosed
Appointed10 November 2008(29 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 02 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Albans Avenue
Hanworth
Middlesex
TW13 6RL
Secretary NameGuy Kinnings
NationalityBritish
StatusResigned
Appointed22 February 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address203 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Secretary NameJonathan Dudman
NationalityBritish
StatusResigned
Appointed05 August 1993(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressSt Catherines Lodge
St Catherines Road Frimley Green
Camberley
Surrey
GU16 5NN
Director NameMr Bryan Neil Grainger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(16 years after company formation)
Appointment Duration4 years (resigned 12 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Garlands Road
Leatherhead
Surrey
KT22 7EX
Secretary NameRasheed Osman
NationalityBritish
StatusResigned
Appointed05 March 1999(19 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address25 Elmbourne Road
London
SW17 8JS

Location

Registered Address3rd Floor Chiswick Gate
598-608 Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

99 at £1Angela Dare
99.00%
Ordinary
1 at £1Angela Dare & Christopher Dare
1.00%
Ordinary

Financials

Year2014
Turnover£80
Net Worth£3,719
Cash£4,672
Current Liabilities£953

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

10 August 2005Delivered on: 23 August 2005
Persons entitled: Adam & Company PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from anglea rippon to the chargee on any account whatsoever.
Particulars: Flat 4, 24 and 25 stanley crescent, kensington, london t/no NGL559598.
Outstanding
29 November 1985Delivered on: 19 December 1985
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 5 blandford road, bedford park, london borough of ealing. Title no, mx 460140. floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed charge the goodwill and connection of the company's business.
Outstanding
24 June 1981Delivered on: 3 August 1981
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 9 belsize avenue camden floating charge over undertaking and all property and assets present and future by way of assignment to tcb the goodwill & connection of company's business or businesses for the account of the company upon any property.
Outstanding
21 July 1988Delivered on: 28 July 1988
Satisfied on: 27 August 1992
Persons entitled: Barclays 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: Flat 4 stanley lodge 25 stanley crescent l/b of kensington & chelsea.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (1 page)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
13 July 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
11 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
27 June 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Angela Rippon on 25 October 2010 (2 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Angela Rippon on 25 October 2010 (2 pages)
8 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Angela Rippon on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Angela Rippon on 1 February 2010 (2 pages)
8 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Angela Rippon on 1 February 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 April 2009Return made up to 22/02/09; full list of members (3 pages)
16 April 2009Return made up to 22/02/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
25 November 2008Secretary appointed ms donna louise cooksley (1 page)
25 November 2008Secretary appointed ms donna louise cooksley (1 page)
24 November 2008Appointment terminated secretary rasheed osman (1 page)
24 November 2008Appointment terminated secretary rasheed osman (1 page)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 April 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
27 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 March 2006Return made up to 22/02/06; full list of members (6 pages)
7 March 2006Return made up to 22/02/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
27 April 2004Return made up to 22/02/04; full list of members (6 pages)
27 April 2004Return made up to 22/02/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
3 March 2003Return made up to 22/02/03; full list of members (6 pages)
3 March 2003Return made up to 22/02/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
9 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Secretary's particulars changed (1 page)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
14 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Full accounts made up to 30 June 1999 (11 pages)
19 January 2000Full accounts made up to 30 June 1999 (11 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
10 March 1999Return made up to 22/02/99; no change of members (4 pages)
10 March 1999Return made up to 22/02/99; no change of members (4 pages)
13 February 1998Return made up to 22/02/98; full list of members (6 pages)
13 February 1998Return made up to 22/02/98; full list of members (6 pages)
26 October 1997Full accounts made up to 30 June 1997 (11 pages)
26 October 1997Full accounts made up to 30 June 1997 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
21 February 1997Return made up to 22/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1997Return made up to 22/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
25 February 1996Return made up to 22/02/96; no change of members (4 pages)
25 February 1996Return made up to 22/02/96; no change of members (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
14 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Secretary's particulars changed (2 pages)
14 March 1995Secretary's particulars changed (2 pages)