Company NameD & P Daltrey Limited
DirectorDeclan Oliver Perkins
Company StatusLiquidation
Company Number01909603
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Declan Oliver Perkins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Approach Road
London
SW20 8BA
Director NameMrs Penelope Ann Daltrey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration20 years (resigned 28 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameMr David Anthony Daltrey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration28 years (resigned 05 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Tycehurst Hill
Loughton
Essex
IG10 1DA
Secretary NameMrs Penelope Ann Daltrey
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 5 months after company formation)
Appointment Duration20 years (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tycehurst Hill
Loughton
Essex
IG10 1DA

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr David Anthony Daltrey
50.00%
Ordinary
50 at £1Mrs Penelope Ann Daltrey
50.00%
Ordinary

Financials

Year2014
Net Worth£255,397
Cash£38,090
Current Liabilities£74,807

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 October 2022 (1 year, 6 months ago)
Next Return Due3 November 2023 (overdue)

Charges

6 July 2004Delivered on: 16 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 May 1993Delivered on: 8 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 November 2019Registered office address changed from 50 Tycehurst Hill Loughton Essex IG10 1DA to 1 Approach Road London SW20 8BA on 8 November 2019 (1 page)
8 November 2019Termination of appointment of David Anthony Daltrey as a director on 5 November 2019 (1 page)
8 November 2019Notification of Declan Oliver Perkins as a person with significant control on 5 November 2019 (2 pages)
8 November 2019Appointment of Mr Declan Oliver Perkins as a director on 5 November 2019 (2 pages)
8 November 2019Cessation of David Anthony Daltrey as a person with significant control on 5 November 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
27 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
20 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 October 2012Register inspection address has been changed from C/O Chrysostomou & Co 407 Green Lanes Palmers Green London N13 4JD (1 page)
18 October 2012Register inspection address has been changed from C/O Chrysostomou & Co 407 Green Lanes Palmers Green London N13 4JD (1 page)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Termination of appointment of Penelope Daltrey as a director (1 page)
3 November 2011Termination of appointment of Penelope Daltrey as a secretary (1 page)
3 November 2011Termination of appointment of Penelope Daltrey as a director (1 page)
3 November 2011Termination of appointment of Penelope Daltrey as a secretary (1 page)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mrs Penelope Ann Daltrey on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Mr David Anthony Daltrey on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr David Anthony Daltrey on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Penelope Ann Daltrey on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Penelope Ann Daltrey on 1 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Mr David Anthony Daltrey on 1 October 2009 (2 pages)
2 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 October 2008Return made up to 15/10/08; full list of members (4 pages)
28 October 2008Return made up to 15/10/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 October 2006Return made up to 15/10/06; full list of members (2 pages)
25 October 2006Return made up to 15/10/06; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 October 2005Return made up to 15/10/05; full list of members (2 pages)
19 October 2005Return made up to 15/10/05; full list of members (2 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 October 2004Return made up to 15/10/04; full list of members (7 pages)
25 October 2004Return made up to 15/10/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 October 2003Return made up to 15/10/03; full list of members (7 pages)
29 October 2003Return made up to 15/10/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
17 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 October 2002Return made up to 15/10/02; full list of members (7 pages)
24 October 2002Return made up to 15/10/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 October 2001Return made up to 15/10/01; full list of members (6 pages)
23 October 2001Return made up to 15/10/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 September 2000 (7 pages)
1 March 2001Full accounts made up to 30 September 2000 (7 pages)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
12 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
12 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
25 October 1999Return made up to 15/10/99; full list of members (6 pages)
25 October 1999Return made up to 15/10/99; full list of members (6 pages)
13 January 1999Full accounts made up to 30 June 1998 (8 pages)
13 January 1999Full accounts made up to 30 June 1998 (8 pages)
21 October 1998Return made up to 15/10/98; no change of members (4 pages)
21 October 1998Return made up to 15/10/98; no change of members (4 pages)
8 December 1997Full accounts made up to 30 June 1997 (8 pages)
8 December 1997Full accounts made up to 30 June 1997 (8 pages)
21 October 1997Return made up to 15/10/97; no change of members (4 pages)
21 October 1997Return made up to 15/10/97; no change of members (4 pages)
28 November 1996Full accounts made up to 30 June 1996 (8 pages)
28 November 1996Full accounts made up to 30 June 1996 (8 pages)
23 October 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
23 October 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
12 December 1995Full accounts made up to 30 June 1995 (8 pages)
12 December 1995Full accounts made up to 30 June 1995 (8 pages)