London
WC2E 7ND
Secretary Name | Lydia Grace Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Maiden Lane London WC2E 7ND |
Director Name | Mr Jamieson Philip Simister |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bond House 19-20 Woodstock Street London W1C 2AN |
Director Name | Philip Hay |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | 84 Cardross Street Hammersmith London W6 0DR |
Director Name | Sean Andrew Charles Prigmore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | 12 The Avenue Claygate Esher Surrey KT10 0RY |
Director Name | Mr John Roger Davies |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Firslea,4 Ebury Close Northwood Middlesex HA6 2PF |
Director Name | Mr Trevor Graham Pyne |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2015) |
Role | Chartered Surveyor |
Country of Residence | Britain |
Correspondence Address | Bond House 19-20 Woodstock Street London W1C 2AN |
Director Name | Richard John Mills |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(21 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 16 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bond House 19-20 Woodstock Street London W1C 2AN |
Director Name | Mr Nicholas Charles Cook |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 255-256 Linen Hall Regent Street London W1B 5TB |
Director Name | Mr Nicholas Clark |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bond House 19-20 Woodstock Street London W1C 2AN |
Website | douglasstevens.co.uk |
---|
Registered Address | 6 Maiden Lane London WC2E 7ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
138 at £1 | Douglas Albert Stevens 99.28% Ordinary |
---|---|
1 at £1 | Lydia Grace Stevens 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,845 |
Cash | £3,808 |
Current Liabilities | £213,238 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2022 (7 months ago) |
---|---|
Next Return Due | 13 November 2023 (5 months, 2 weeks from now) |
19 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
21 October 2020 | Registered office address changed from 6 Maiden Lane Covent Garden London WC2E 7NW England to 6 Maiden Lane London WC2E 7nd on 21 October 2020 (1 page) |
30 September 2020 | Registered office address changed from 255-256 Linen Hall Regent Street London W1B 5TB to 6 Maiden Lane Covent Garden London WC2E 7NW on 30 September 2020 (1 page) |
19 August 2020 | Termination of appointment of Nicholas Charles Cook as a director on 30 June 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 May 2015 | Registered office address changed from Bond House 19-20 Woodstock Street London W1C 2AN to 255-256 Linen Hall Regent Street London W1B 5TB on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Bond House 19-20 Woodstock Street London W1C 2AN to 255-256 Linen Hall Regent Street London W1B 5TB on 11 May 2015 (1 page) |
10 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 February 2015 | Termination of appointment of Trevor Graham Pyne as a director on 11 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Trevor Graham Pyne as a director on 11 February 2015 (1 page) |
21 January 2015 | Termination of appointment of Jamieson Philip Simister as a director on 18 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Richard John Mills as a director on 16 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Jamieson Philip Simister as a director on 18 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Richard John Mills as a director on 16 December 2014 (1 page) |
19 November 2014 | Termination of appointment of Nicholas Clark as a director on 11 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Nicholas Clark as a director on 11 November 2014 (1 page) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 December 2012 | Appointment of Mr Nicholas Clark as a director (2 pages) |
18 December 2012 | Appointment of Mr Nicholas Clark as a director (2 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Nicholas Charles Cook on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Trevor Graham Pyne on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard John Mills on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Jamieson Philip Simister on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Douglas Albert Stevens on 29 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Lydia Grace Stevens on 29 October 2009 (1 page) |
25 November 2009 | Director's details changed for Nicholas Charles Cook on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Trevor Graham Pyne on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard John Mills on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Jamieson Philip Simister on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Douglas Albert Stevens on 29 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Lydia Grace Stevens on 29 October 2009 (1 page) |
14 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
21 July 2009 | Appointment terminated director john davies (1 page) |
21 July 2009 | Appointment terminated director john davies (1 page) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 December 2008 | Return made up to 30/10/08; full list of members (6 pages) |
2 December 2008 | Return made up to 30/10/08; full list of members (6 pages) |
2 July 2008 | Appointment terminated director sean prigmore (1 page) |
2 July 2008 | Appointment terminated director sean prigmore (1 page) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 November 2007 | Return made up to 30/10/07; full list of members
|
20 November 2007 | Return made up to 30/10/07; full list of members
|
23 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
17 November 2006 | Ad 08/08/06--------- £ si [email protected] (2 pages) |
17 November 2006 | Ad 08/08/06--------- £ si [email protected] (2 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
6 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members
|
16 November 2005 | Return made up to 30/10/05; full list of members
|
21 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members
|
11 November 2004 | Return made up to 30/10/04; full list of members
|
10 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
21 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 November 2002 | Return made up to 30/10/02; full list of members
|
25 November 2002 | Return made up to 30/10/02; full list of members
|
10 August 2002 | Registered office changed on 10/08/02 from: 1 harewood place hanover square london W1S 1BU (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 1 harewood place hanover square london W1S 1BU (1 page) |
24 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
4 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members
|
7 November 2000 | Return made up to 30/10/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members
|
19 November 1999 | Return made up to 30/10/99; full list of members
|
9 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
12 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
12 November 1998 | Ad 02/04/98--------- £ si [email protected]=29 £ ic 100/129 (2 pages) |
12 November 1998 | £ nc 100/200 02/04/98 (1 page) |
12 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
12 November 1998 | Ad 02/04/98--------- £ si [email protected]=29 £ ic 100/129 (2 pages) |
12 November 1998 | £ nc 100/200 02/04/98 (1 page) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 October 1997 | Return made up to 30/10/97; full list of members
|
29 October 1997 | Return made up to 30/10/97; full list of members
|
15 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
29 November 1996 | Return made up to 30/10/96; full list of members
|
29 November 1996 | Return made up to 30/10/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 December 1995 | Return made up to 30/10/95; no change of members
|
20 December 1995 | Return made up to 30/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 October 1992 | New director appointed (2 pages) |
6 October 1992 | New director appointed (2 pages) |
23 August 1988 | Director resigned;new director appointed (2 pages) |
23 August 1988 | Director resigned;new director appointed (2 pages) |
14 April 1988 | Re-registration of Memorandum and Articles (13 pages) |
14 April 1988 | Re-registration of Memorandum and Articles (13 pages) |
16 April 1985 | Incorporation (16 pages) |
16 April 1985 | Incorporation (16 pages) |