Company NameDartplace Limited
DirectorMichael Clive Watson
Company StatusActive
Company Number01981656
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(10 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Seymour Road
Wandsworth
London
SW18 5JA
Secretary NameMiss Rosanna Murphy
StatusCurrent
Appointed18 January 2016(30 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address20 Seymour Road
London
SW18 5JA
Director NameMr Brian Birch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1996)
RoleBanker
Correspondence Address7 Gifford Place
Warley
Brentwood
Essex
CM14 5UD
Director NameCraig Silver
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1996)
RoleBanker
Correspondence AddressBasement Flat 7 Palmeira Avenue
Hove
East Sussex
BN3 3GA
Secretary NameMr Brian Birch
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address7 Gifford Place
Warley
Brentwood
Essex
CM14 5UD
Secretary NameTobi Watson
NationalityBritish
StatusResigned
Appointed25 March 1996(10 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 January 2016)
RoleCompany Director
Correspondence Address20 Seymour Road
Wandsworth
London
SW18 5JA

Location

Registered Address29 Essex Street
Apartment 19
London
WC2R 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Michael C. Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£37,038
Cash£36,076
Current Liabilities£183,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

31 August 2016Delivered on: 13 September 2016
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding
26 July 1991Delivered on: 1 August 1991
Satisfied on: 2 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 19B coldhabour and parking space 6, london E4 title no: egl 182189 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1986Delivered on: 3 September 1986
Satisfied on: 28 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from michael clive watson to the chargee on any account whatsoever.
Particulars: All that house situate at and k/a 19B coldharbour london E14 and parking spect no. 6.
Fully Satisfied

Filing History

23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
23 January 2023Director's details changed for Mr Michael Clive Watson on 23 January 2023 (2 pages)
23 January 2023Change of details for Mr Michael Clive Watson as a person with significant control on 23 January 2023 (2 pages)
23 January 2023Registered office address changed from Flat 19, 29 Essex Street Essex Street London WC2R 3AT England to 29 Essex Street Apartment 19 London WC2R 3AT on 23 January 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 10 January 2022 with updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 December 2017Registered office address changed from 20 Seymour Road Wandsworth London SW18 5JA to Flat 19, 29 Essex Street Essex Street London WC2R 3AT on 29 December 2017 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Registration of charge 019816560003, created on 31 August 2016 (21 pages)
13 September 2016Registration of charge 019816560003, created on 31 August 2016 (21 pages)
18 January 2016Termination of appointment of Tobi Watson as a secretary on 18 January 2016 (1 page)
18 January 2016Appointment of Miss Rosanna Murphy as a secretary on 18 January 2016 (2 pages)
18 January 2016Appointment of Miss Rosanna Murphy as a secretary on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Tobi Watson as a secretary on 18 January 2016 (1 page)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Return made up to 12/01/09; full list of members (3 pages)
22 January 2009Return made up to 12/01/09; full list of members (3 pages)
10 April 2008Return made up to 12/01/08; full list of members (3 pages)
10 April 2008Return made up to 12/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
26 April 2006Return made up to 12/01/06; full list of members (2 pages)
26 April 2006Return made up to 12/01/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
4 March 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(6 pages)
25 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2002Registered office changed on 12/12/02 from: streathers sackville house 40 piccadilly london W1V 9PA (1 page)
12 December 2002Registered office changed on 12/12/02 from: streathers sackville house 40 piccadilly london W1V 9PA (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 12/01/00; full list of members (6 pages)
10 January 2000Return made up to 12/01/00; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 12/01/99; no change of members (4 pages)
4 January 1999Return made up to 12/01/99; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 12/01/98; full list of members (6 pages)
13 January 1998Return made up to 12/01/98; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 12/01/97; change of members (6 pages)
27 January 1997Return made up to 12/01/97; change of members (6 pages)
1 April 1996New secretary appointed;director resigned (4 pages)
1 April 1996Secretary resigned;director resigned;new director appointed (2 pages)
1 April 1996Secretary resigned;director resigned;new director appointed (2 pages)
1 April 1996New secretary appointed;director resigned (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Return made up to 12/01/96; no change of members (4 pages)
18 January 1996Return made up to 12/01/96; no change of members (4 pages)
6 June 1995Registered office changed on 06/06/95 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
6 June 1995Registered office changed on 06/06/95 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)