Company NameDarlketh Limited
DirectorsJohn Howard Rochman and Edward Lester Landau
Company StatusActive
Company Number01460801
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 4 months ago)
Previous NameEastcare Limited

Business Activity

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

Directors

Director NameMr John Howard Rochman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Collyer Bristow 4 Bedford Row
London
WC1R 4TF
Director NameMr Edward Lester Landau
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameJohn Howard Rochman
NationalityBritish
StatusCurrent
Appointed30 October 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Collyer Bristow 4 Bedford Row
London
WC1R 4TF

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Edward Lester Landau
50.00%
Ordinary
1 at £1John Howard Rochman
50.00%
Ordinary

Financials

Year2014
Net Worth£178,090
Cash£162,193
Current Liabilities£5,774

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

29 March 1995Delivered on: 4 April 1995
Satisfied on: 20 March 2004
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 trinder road london N19 t/n LN64269, specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1994Delivered on: 14 March 1994
Satisfied on: 20 March 2004
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 northiam,woodside park,finchley,london,N.12. And the goodwill and connection of any business carried on upon the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1990Delivered on: 24 April 1990
Satisfied on: 20 March 2004
Persons entitled: Allied Irish Bank P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Granville court, mountview road, london N.4. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1980Delivered on: 14 February 1980
Satisfied on: 24 August 1993
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: Property known as granville court, mount view road, hornsey, london N4. Title no:- mx 78077.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
17 August 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
11 January 2022Statement of capital following an allotment of shares on 11 January 2022
  • GBP 100
(3 pages)
10 January 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 4
(3 pages)
23 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 April 2020Registered office address changed from 30 City Road London EC1Y 2AB to 27 Mortimer Street London London W1T 3BL on 2 April 2020 (2 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 November 2017Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages)
22 November 2017Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages)
21 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 November 2017Notification of Edward Lester Landau as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of John Howard Rochman as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages)
20 November 2017Notification of John Howard Rochman as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages)
20 November 2017Notification of Edward Lester Landau as a person with significant control on 6 April 2016 (2 pages)
19 November 2017Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages)
19 November 2017Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages)
19 November 2017Withdrawal of a person with significant control statement on 19 November 2017 (2 pages)
19 November 2017Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages)
19 November 2017Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages)
19 November 2017Withdrawal of a person with significant control statement on 19 November 2017 (2 pages)
30 October 2017Director's details changed for Mr Edward Lester Landau on 1 April 2016 (2 pages)
30 October 2017Director's details changed for Mr Edward Lester Landau on 1 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
21 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 August 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 December 2014Director's details changed for Mr Edward Lester Landau on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Edward Lester Landau on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Edward Lester Landau on 1 November 2014 (2 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
18 November 2013Director's details changed for John Howard Rochman on 1 November 2012 (2 pages)
18 November 2013Director's details changed for John Howard Rochman on 1 November 2012 (2 pages)
18 November 2013Secretary's details changed for John Howard Rochman on 1 November 2012 (2 pages)
18 November 2013Secretary's details changed for John Howard Rochman on 1 November 2012 (2 pages)
18 November 2013Director's details changed for John Howard Rochman on 1 November 2012 (2 pages)
18 November 2013Secretary's details changed for John Howard Rochman on 1 November 2012 (2 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for John Howard Rochman on 1 October 2011 (2 pages)
29 October 2012Director's details changed for John Howard Rochman on 1 October 2011 (2 pages)
29 October 2012Director's details changed for John Howard Rochman on 1 October 2011 (2 pages)
26 October 2012Director's details changed for John Howard Rochman on 1 October 2011 (2 pages)
26 October 2012Director's details changed for John Howard Rochman on 1 October 2011 (2 pages)
26 October 2012Secretary's details changed for John Howard Rochman on 1 October 2011 (2 pages)
26 October 2012Director's details changed for John Howard Rochman on 1 October 2011 (2 pages)
26 October 2012Secretary's details changed for John Howard Rochman on 1 October 2011 (2 pages)
26 October 2012Secretary's details changed for John Howard Rochman on 1 October 2011 (2 pages)
25 October 2012Director's details changed for Mr Edward Lester Landau on 1 October 2011 (2 pages)
25 October 2012Director's details changed for Mr Edward Lester Landau on 1 October 2011 (2 pages)
25 October 2012Director's details changed for Mr Edward Lester Landau on 1 October 2011 (2 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 November 2006Return made up to 30/10/06; full list of members (2 pages)
21 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 November 2005Return made up to 30/10/05; full list of members (2 pages)
16 November 2005Return made up to 30/10/05; full list of members (2 pages)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
17 November 2004Return made up to 30/10/04; full list of members (2 pages)
17 November 2004Return made up to 30/10/04; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Return made up to 30/10/03; full list of members (5 pages)
26 November 2003Return made up to 30/10/03; full list of members (5 pages)
11 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 November 2002Return made up to 30/10/02; full list of members (5 pages)
8 November 2002Return made up to 30/10/02; full list of members (5 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 December 2001Return made up to 30/10/01; full list of members (5 pages)
4 December 2001Return made up to 30/10/01; full list of members (5 pages)
16 October 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 October 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 December 2000Director's particulars changed (1 page)
4 December 2000Return made up to 30/10/00; full list of members (5 pages)
4 December 2000Registered office changed on 04/12/00 from: 58-60 berners st london wip 4JS (1 page)
4 December 2000Return made up to 30/10/00; full list of members (5 pages)
4 December 2000Director's particulars changed (1 page)
4 December 2000Registered office changed on 04/12/00 from: 58-60 berners st london wip 4JS (1 page)
31 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 December 1999Return made up to 30/10/99; full list of members (6 pages)
30 December 1999Return made up to 30/10/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 November 1998Return made up to 30/10/98; no change of members (6 pages)
9 November 1998Return made up to 30/10/98; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 January 1998Accounts for a small company made up to 30 September 1996 (4 pages)
21 January 1998Accounts for a small company made up to 30 September 1996 (4 pages)
12 November 1997Return made up to 30/10/97; no change of members (6 pages)
12 November 1997Return made up to 30/10/97; no change of members (6 pages)
6 November 1996Return made up to 30/10/96; full list of members (8 pages)
6 November 1996Return made up to 30/10/96; full list of members (8 pages)
24 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 March 1996Return made up to 30/10/95; no change of members (6 pages)
18 March 1996Return made up to 30/10/95; no change of members (6 pages)
24 April 1990Particulars of mortgage/charge (3 pages)
24 April 1990Particulars of mortgage/charge (3 pages)
1 February 1990Full accounts made up to 31 March 1989 (7 pages)
1 February 1990Full accounts made up to 31 March 1989 (7 pages)
26 January 1990Return made up to 30/10/89; full list of members (6 pages)
26 January 1990Return made up to 30/10/89; full list of members (6 pages)
5 October 1989Registered office changed on 05/10/89 from: dept GB 50 queen anne street london W1M 9LA (1 page)
5 October 1989Registered office changed on 05/10/89 from: dept GB 50 queen anne street london W1M 9LA (1 page)
29 June 1989Full accounts made up to 31 March 1988 (7 pages)
29 June 1989Full accounts made up to 31 March 1988 (7 pages)
5 February 1989Return made up to 29/12/88; full list of members (4 pages)
5 February 1989Return made up to 29/12/88; full list of members (4 pages)
3 May 1988Return made up to 31/12/87; full list of members (6 pages)
3 May 1988Return made up to 31/12/87; full list of members (6 pages)
18 April 1988Registered office changed on 18/04/88 from: 50 queen anne street london W1M 0HQ (1 page)
18 April 1988Registered office changed on 18/04/88 from: 50 queen anne street london W1M 0HQ (1 page)
18 April 1988Auditor's resignation (2 pages)
18 April 1988Auditor's resignation (2 pages)
5 May 1987Return made up to 15/12/86; full list of members (6 pages)
5 May 1987Return made up to 15/12/86; full list of members (6 pages)
28 February 1987Full accounts made up to 31 March 1986 (8 pages)
28 February 1987Full accounts made up to 31 March 1986 (8 pages)
9 June 1986Full accounts made up to 31 March 1985 (8 pages)
9 June 1986Full accounts made up to 31 March 1985 (8 pages)
13 November 1979Incorporation (17 pages)
13 November 1979Incorporation (17 pages)