Company NameDavid Stanley Developments Limited
DirectorDavid Reginald Scammell
Company StatusActive
Company Number01743582
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Reginald Scammell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Manor Court Road
London
W7 3EL
Director NameMrs Susan Margaret Scammell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration30 years, 11 months (resigned 12 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Manor Court Road
London
W7 3EL
Secretary NameMrs Susan Margaret Scammell
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration30 years, 11 months (resigned 12 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Manor Court Road
London
W7 3EL

Location

Registered AddressThe Annex
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David Reginald Scammell
50.00%
Ordinary
50 at £1Susan Margaret Scammell
50.00%
Ordinary

Financials

Year2014
Net Worth£129,039
Cash£70,670
Current Liabilities£8,030

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 July 1984Delivered on: 17 August 1984
Persons entitled: Allied Irish Banks Limited.

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 41 laurel gardens london W7 title no. Mx 421417. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
28 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 March 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
1 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
28 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
16 April 2015Registered office address changed from Corner House 21 Coombe Road London W4 3HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Corner House 21 Coombe Road London W4 3HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 16 April 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
11 December 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
11 December 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
29 November 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
29 November 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
25 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
28 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr David Reginald Scammell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Susan Margaret Scammell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Susan Margaret Scammell on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr David Reginald Scammell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Reginald Scammell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Susan Margaret Scammell on 1 October 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
30 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
18 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
18 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
15 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
16 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
18 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
1 August 1983Incorporation (18 pages)
1 August 1983Incorporation (18 pages)