Company NameDa Costa & Co. Limited
Company StatusDissolved
Company Number01944683
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameEndochoice Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Esther Sonia Da Costa
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(7 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDellwood 52 Bell Lane
Little Chalfont
Amersham
Buckinghamshire
HP6 6PF
Director NameNicholas Adrian Da Costa
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(7 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 16 March 2021)
RoleCreative Advertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDellwood
52 Bell Road
Little Chalfont
Buckinghamshire
HP6 6PF
Secretary NameMrs Esther Sonia Da Costa
NationalityBritish
StatusClosed
Appointed16 December 1992(7 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDellwood 52 Bell Lane
Little Chalfont
Amersham
Buckinghamshire
HP6 6PF
Director NameMr Jeremy Simon Aspinall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 August 1993)
RoleCompany Director
Correspondence Address18 Acacia Close
Stanmore
Middlesex
HA7 3JR
Director NameVincent Kitson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1998)
RoleDesigner
Correspondence Address59 Colne Road
Twickenham
Middlesex
TW2 6QF
Director NameMark Beeley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 1995)
RoleAccount Director
Correspondence Address93 Elm Grove Road
Barnes
London
SW13 0BX
Director NameNicholas Ronald Sennett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Thames Crescent
London
W4 2RU

Contact

Websitedacosta.co.uk

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70k at £1Mr Nicholas Adrian Da Costa
58.33%
Ordinary
50k at £1Mrs Esther Sonia Da Costa
41.67%
Ordinary

Financials

Year2014
Net Worth£100,050
Cash£55,510
Current Liabilities£12,933

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 May 2001Delivered on: 10 May 2001
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and the lease of even date.
Particulars: £25,500 and any interest credited to a designated deposit account.
Outstanding

Filing History

11 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2017Solvency Statement dated 20/06/17 (1 page)
11 August 2017Statement by Directors (1 page)
11 August 2017Statement of capital on 11 August 2017
  • GBP 2
(5 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 120,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 120,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 June 2011 (1 page)
9 June 2011Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 June 2011 (1 page)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 December 2009Director's details changed for Mrs Esther Sonia Da Costa on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 January 2007Registered office changed on 18/01/07 from: suite 10-11 254-256 belsize road london NW6 4BT (1 page)
16 January 2007Return made up to 16/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 February 2006Return made up to 16/12/05; full list of members (7 pages)
23 December 2004Return made up to 16/12/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 January 2004Return made up to 16/12/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 February 2003Return made up to 16/12/02; full list of members (7 pages)
25 January 2002Return made up to 16/12/01; full list of members (6 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
26 March 2001Return made up to 16/12/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 December 2000Director resigned (1 page)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 December 1999Return made up to 16/12/99; full list of members (7 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Return made up to 16/12/98; no change of members (4 pages)
17 February 1999Amended accounts made up to 30 September 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
25 November 1998Director resigned (1 page)
15 December 1997Return made up to 16/12/97; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1997Return made up to 16/12/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 August 1996Return made up to 16/12/95; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 December 1995Director resigned (2 pages)