Clerkenwell
London
EC1M 4DN
Director Name | Mrs Sandra Walsh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Court Road Eltham London SE9 5NP |
Secretary Name | Mrs Sandra Walsh |
---|---|
Status | Current |
Appointed | 18 May 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 48 Court Road Eltham London SE9 5NP |
Director Name | Mrs Ingrid Camble |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1992(4 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 14 John Spencer Square Islington London N1 2LZ |
Director Name | Mr Andrew Robert Gamble |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House North Road Islington London N7 9DP |
Secretary Name | Mr Andrew Robert Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House North Road Islington London N7 9DP |
Website | davidandrews.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77003025 |
Telephone region | London |
Registered Address | Level 2 Klaco House 28 St. John's Square Clerkenwell London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Dac Management Services LTD 98.02% Ordinary A |
---|---|
1 at £1 | Dac Management Services LTD 0.99% Ordinary B |
1 at £1 | David Patrick Walsh & Andrew Robert Gamble 0.99% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,139,979 |
Gross Profit | £2,643,277 |
Net Worth | £3,181,034 |
Cash | £3,765,209 |
Current Liabilities | £2,462,495 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
26 November 2020 | Delivered on: 2 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 August 1989 | Delivered on: 24 August 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 e john spencer square london N1 t/n ngl 506329 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 December 2020 | Registration of charge 021698150002, created on 26 November 2020 (5 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 October 2019 (19 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
23 July 2019 | Full accounts made up to 31 October 2018 (18 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 October 2017 (18 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
13 April 2018 | Notification of Dac Management Services Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
15 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
22 June 2016 | Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr David Patrick Walsh on 30 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr David Patrick Walsh on 30 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 August 2015 | Full accounts made up to 31 October 2014 (15 pages) |
3 August 2015 | Full accounts made up to 31 October 2014 (15 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
7 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
6 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
18 April 2012 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
18 April 2012 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
28 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Robert Gamble on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Robert Gamble on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Robert Gamble on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
9 January 2009 | Return made up to 30/03/07; full list of members (4 pages) |
9 January 2009 | Return made up to 30/03/08; full list of members (4 pages) |
9 January 2009 | Return made up to 30/03/07; full list of members (4 pages) |
9 January 2009 | Return made up to 30/03/08; full list of members (4 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
11 August 2005 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
11 August 2005 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
25 May 2005 | Return made up to 30/03/05; full list of members (8 pages) |
25 May 2005 | Return made up to 30/03/05; full list of members (8 pages) |
18 November 2004 | Return made up to 30/03/04; full list of members (8 pages) |
18 November 2004 | Return made up to 30/03/04; full list of members (8 pages) |
2 August 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
2 August 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
18 March 2004 | Return made up to 30/03/03; full list of members (8 pages) |
18 March 2004 | Return made up to 30/03/03; full list of members (8 pages) |
17 July 2003 | Accounts for a medium company made up to 31 October 2002 (13 pages) |
17 July 2003 | Accounts for a medium company made up to 31 October 2002 (13 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
25 March 2002 | Return made up to 30/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 30/03/02; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
10 August 2001 | Return made up to 30/03/01; full list of members (5 pages) |
10 August 2001 | Return made up to 30/03/01; full list of members (5 pages) |
4 April 2001 | Return made up to 30/03/00; full list of members (5 pages) |
4 April 2001 | Return made up to 30/03/00; full list of members (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 July 1999 | Location of register of members (1 page) |
14 July 1999 | Return made up to 30/03/99; full list of members (5 pages) |
14 July 1999 | Return made up to 30/03/99; full list of members (5 pages) |
14 July 1999 | Location of register of members (1 page) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
24 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
25 February 1998 | Return made up to 30/03/97; no change of members (4 pages) |
25 February 1998 | Return made up to 30/03/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 July 1996 | Return made up to 30/03/96; full list of members (6 pages) |
3 July 1996 | Return made up to 30/03/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
13 November 1992 | £ nc 100/200 01/10/92 (1 page) |
13 November 1992 | Ad 01/10/92--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | Ad 01/10/92--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | £ nc 100/200 01/10/92 (1 page) |
28 September 1987 | Incorporation (16 pages) |
28 September 1987 | Incorporation (16 pages) |