Company NameDaubeney Developments Limited
Company StatusDissolved
Company Number02084712
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Keith Malcolm Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(4 years, 2 months after company formation)
Appointment Duration28 years, 11 months (closed 21 January 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address27 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameMr Keith Malcolm Taylor
NationalityBritish
StatusClosed
Appointed18 February 1991(4 years, 2 months after company formation)
Appointment Duration28 years, 11 months (closed 21 January 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address27 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameDavid William Taylor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1995)
RoleFood Technologist
Correspondence Address4 Sherwood Avenue
Ruislip
Middlesex
HA4 7XL
Director NameLynne Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 December 2008)
RoleStudent
Correspondence Address27 Arbrook Lane
Esher
Surrey
KT10 9EG

Contact

Websitedaubeney.net

Location

Registered Address27 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

100 at £1Keith Taylor
100.00%
Ordinary A

Financials

Year2014
Net Worth£268,432
Cash£1,338

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 June 2011Delivered on: 25 June 2011
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: The vine public house, 5 bridge road, chertsey, surrey t/no SY373047. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
7 October 2019Micro company accounts made up to 30 June 2019 (7 pages)
13 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
26 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
26 February 2017Micro company accounts made up to 30 June 2016 (7 pages)
26 February 2017Micro company accounts made up to 30 June 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
21 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(4 pages)
8 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(4 pages)
25 April 2013Amended accounts made up to 30 April 2011 (3 pages)
25 April 2013Amended accounts made up to 30 April 2011 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
30 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
30 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Keith Taylor on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Keith Taylor on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
14 January 2009Appointment terminated director lynne taylor (1 page)
14 January 2009Appointment terminated director lynne taylor (1 page)
19 March 2008Amended accounts made up to 30 April 2007 (5 pages)
19 March 2008Amended accounts made up to 30 April 2007 (5 pages)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 March 2007Return made up to 18/02/07; full list of members (7 pages)
10 March 2007Return made up to 18/02/07; full list of members (7 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
23 February 2006Return made up to 18/02/06; full list of members (7 pages)
23 February 2006Return made up to 18/02/06; full list of members (7 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 February 2005Return made up to 18/02/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
28 February 2005Return made up to 18/02/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
6 April 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
6 April 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
27 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
6 March 2001Full accounts made up to 30 April 2000 (6 pages)
6 March 2001Full accounts made up to 30 April 2000 (6 pages)
25 January 2001Company name changed K2 enterprises LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed K2 enterprises LIMITED\certificate issued on 25/01/01 (2 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (6 pages)
8 March 1999Return made up to 18/02/99; full list of members (6 pages)
8 March 1999Full accounts made up to 30 April 1998 (6 pages)
8 March 1999Full accounts made up to 30 April 1998 (6 pages)
8 March 1999Return made up to 18/02/99; full list of members (6 pages)
27 February 1998Return made up to 18/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Full accounts made up to 30 April 1997 (7 pages)
27 February 1998Return made up to 18/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Full accounts made up to 30 April 1997 (7 pages)
6 March 1997Return made up to 18/02/97; no change of members (4 pages)
6 March 1997Return made up to 18/02/97; no change of members (4 pages)
29 January 1997Full accounts made up to 30 April 1996 (6 pages)
29 January 1997Full accounts made up to 30 April 1996 (6 pages)
23 December 1996Company name changed zim art LTD\certificate issued on 24/12/96 (2 pages)
23 December 1996Company name changed zim art LTD\certificate issued on 24/12/96 (2 pages)
14 October 1996Company name changed kemata computers LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed kemata computers LIMITED\certificate issued on 15/10/96 (2 pages)
4 April 1995Full accounts made up to 30 April 1994 (7 pages)
4 April 1995Full accounts made up to 30 April 1994 (7 pages)
28 March 1995Return made up to 18/02/95; full list of members (6 pages)
28 March 1995Return made up to 18/02/95; full list of members (6 pages)
17 December 1986Incorporation (12 pages)
17 December 1986Incorporation (12 pages)