Company NameDartmill Limited
DirectorRoddy Frame
Company StatusActive
Company Number01710934
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRoddy Frame
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Secretary NameNavaz Batliwalla
NationalityBritish
StatusCurrent
Appointed24 August 1999(16 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address11a Prince Edward Mansions
Hereford Road
London
W2 4WB
Secretary NameRobert Clifford Johnson
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address6 Cavendish Place
London
SW4 9DL

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Roddy Frame
100.00%
Ordinary

Financials

Year2014
Net Worth£180,381
Cash£16
Current Liabilities£40,669

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

17 October 2008Delivered on: 4 November 2008
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11A prince edward mansions, hereford road, london t/no. LN183084 and all fixtures and fittings at the property & all plant and machinery and vehicles and computer equipment furniture furnishings equipment tools and other chattels and the goodwill and rents receivable.
Outstanding
29 September 2008Delivered on: 30 September 2008
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 May 1993Delivered on: 7 June 1993
Satisfied on: 6 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 11A prince edward mansions hereford road london title no LN183084 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 August 2023Micro company accounts made up to 30 April 2023 (5 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
2 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
11 January 2022Director's details changed for Roddy Frame on 11 January 2022 (2 pages)
11 January 2022Change of details for Mr Roddy Frame as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 11 January 2022 (1 page)
24 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
23 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
21 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 November 2016Director's details changed for Roddy Frame on 17 November 2016 (2 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Director's details changed for Roddy Frame on 17 November 2016 (2 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Roddy Frame on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Roddy Frame on 16 April 2012 (2 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Roddy Frame on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Roddy Frame on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 December 2008Return made up to 20/11/08; full list of members (3 pages)
3 December 2008Return made up to 20/11/08; full list of members (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 December 2006Return made up to 20/11/06; full list of members (6 pages)
6 December 2006Return made up to 20/11/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
8 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
5 December 2005Return made up to 20/11/05; full list of members (6 pages)
5 December 2005Return made up to 20/11/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
18 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
9 December 2004Return made up to 20/11/04; full list of members (6 pages)
9 December 2004Return made up to 20/11/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
2 December 2003Return made up to 20/11/03; full list of members (6 pages)
2 December 2003Return made up to 20/11/03; full list of members (6 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
5 December 2002Return made up to 20/11/02; full list of members (6 pages)
5 December 2002Return made up to 20/11/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
15 May 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
22 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
22 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
23 November 2001Return made up to 20/11/01; full list of members (6 pages)
23 November 2001Return made up to 20/11/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 April 2000 (11 pages)
23 February 2001Full accounts made up to 30 April 2000 (11 pages)
20 November 2000Return made up to 20/11/00; full list of members (6 pages)
20 November 2000Return made up to 20/11/00; full list of members (6 pages)
24 February 2000Full accounts made up to 30 April 1999 (12 pages)
24 February 2000Full accounts made up to 30 April 1999 (12 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
2 April 1999Full accounts made up to 30 April 1998 (11 pages)
2 April 1999Full accounts made up to 30 April 1998 (11 pages)
17 December 1998Return made up to 20/11/98; no change of members (4 pages)
17 December 1998Return made up to 20/11/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (12 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (12 pages)
5 December 1997Return made up to 20/11/97; no change of members (4 pages)
5 December 1997Return made up to 20/11/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (12 pages)
24 February 1997Full accounts made up to 30 April 1996 (12 pages)
5 December 1996Return made up to 20/11/96; full list of members (6 pages)
5 December 1996Return made up to 20/11/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
23 November 1995Return made up to 20/11/95; no change of members (4 pages)
23 November 1995Return made up to 20/11/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 April 1994 (14 pages)
2 May 1995Full accounts made up to 30 April 1994 (14 pages)
30 March 1983Incorporation (14 pages)
30 March 1983Incorporation (14 pages)