Little Chalfont
Amersham
Buckinghamshire
HP6 6PF
Director Name | Nicholas Adrian Da Costa |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 16 March 2021) |
Role | Creative Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dellwood 52 Bell Road Little Chalfont Buckinghamshire HP6 6PF |
Secretary Name | Mrs Esther Sonia Da Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dellwood 52 Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6PF |
Director Name | Mr Jeremy Simon Aspinall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 18 Acacia Close Stanmore Middlesex HA7 3JR |
Director Name | Vincent Kitson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 1998) |
Role | Designer |
Correspondence Address | 59 Colne Road Twickenham Middlesex TW2 6QF |
Director Name | Mark Beeley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 1995) |
Role | Account Director |
Correspondence Address | 93 Elm Grove Road Barnes London SW13 0BX |
Director Name | Nicholas Ronald Sennett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2000) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Thames Crescent London W4 2RU |
Website | dacosta.co.uk |
---|
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70k at £1 | Mr Nicholas Adrian Da Costa 58.33% Ordinary |
---|---|
50k at £1 | Mrs Esther Sonia Da Costa 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,050 |
Cash | £55,510 |
Current Liabilities | £12,933 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 May 2001 | Delivered 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 |
---|
11 August 2017 | Resolutions
|
---|---|
11 August 2017 | Solvency Statement dated 20/06/17 (1 page) |
11 August 2017 | Statement by Directors (1 page) |
11 August 2017 | Statement of capital on 11 August 2017
|
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Registered 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 2011 | Registered 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 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 December 2009 | Director's details changed for Mrs Esther Sonia Da Costa on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: suite 10-11 254-256 belsize road london NW6 4BT (1 page) |
16 January 2007 | Return made up to 16/12/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
25 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 16/12/00; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 December 2000 | Director resigned (1 page) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 16/12/98; no change of members (4 pages) |
17 February 1999 | Amended accounts made up to 30 September 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 November 1998 | Director resigned (1 page) |
15 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 August 1996 | Return made up to 16/12/95; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 December 1995 | Director resigned (2 pages) |