Church Street
Rickmansworth
WD3 1RT
Director Name | Mrs Katherine Mary Cottingham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Vehicle Restorer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Secretary Name | Mr David Alan Cottingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Garry Postlethwaite |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(25 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Website | dkeng.co.uk |
---|---|
Telephone | 01923 287687 |
Telephone region | Watford |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | David Alan Cottingham 50.00% Ordinary |
---|---|
50k at £1 | Katherine Mary Cottingham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £82,438,753 |
Gross Profit | £4,126,057 |
Net Worth | £1,796,597 |
Cash | £1,339,936 |
Current Liabilities | £12,970,045 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
12 May 2009 | Delivered on: 20 May 2009 Persons entitled: David Cottingham and Kate Cottingham Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 May 2001 | Delivered on: 19 May 2001 Satisfied on: 20 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 1993 | Delivered on: 2 March 1993 Satisfied on: 20 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of whippendell road watford hertfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 January 1993 | Delivered on: 2 February 1993 Satisfied on: 20 June 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 January 1993 | Delivered on: 21 January 1993 Satisfied on: 20 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of sydney road watford hertfordshire t/no hd 87969. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 January 1993 | Delivered on: 21 January 1993 Satisfied on: 20 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit d tinsley house 200 rickmansworth road watford hertfordshire t/no hd 177922. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 January 1993 | Delivered on: 21 January 1993 Satisfied on: 20 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a the barns mountwood farm chenies nr rickmansworth hertfordshire t/no bm 136101. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 December 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 January 2020 | Change of details for Mr David Alan Cottingham as a person with significant control on 28 January 2020 (2 pages) |
29 January 2020 | Change of details for Mrs Katherine Mary Cottingham as a person with significant control on 28 January 2020 (2 pages) |
21 January 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
19 September 2019 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 19 September 2019 (1 page) |
6 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
16 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
7 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (27 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (27 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
11 December 2015 | Termination of appointment of Garry Postlethwaite as a director on 31 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Garry Postlethwaite as a director on 31 October 2015 (1 page) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Katherine Mary Cottingham on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for David Alan Cottingham on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Katherine Mary Cottingham on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for David Alan Cottingham on 24 May 2013 (2 pages) |
25 February 2013 | Appointment of Mr Garry Postlethwaite as a director (2 pages) |
25 February 2013 | Appointment of Mr Garry Postlethwaite as a director (2 pages) |
20 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
20 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
24 January 2012 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
22 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
11 June 2010 | Director's details changed for David Alan Cottingham on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Katherine Mary Cottingham on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for David Alan Cottingham on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for David Alan Cottingham on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Katherine Mary Cottingham on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for David Alan Cottingham on 11 June 2010 (1 page) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Katherine Mary Cottingham on 31 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Katherine Mary Cottingham on 31 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Alan Cottingham on 31 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Alan Cottingham on 31 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
10 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 January 2008 | Accounting reference date extended from 28/02/08 to 31/05/08 (1 page) |
18 January 2008 | Accounting reference date extended from 28/02/08 to 31/05/08 (1 page) |
27 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
27 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
27 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
27 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
28 November 2005 | Registered office changed on 28/11/05 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page) |
18 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
18 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
11 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
11 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
19 December 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
19 December 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
27 March 2002 | Auditor's resignation (2 pages) |
27 March 2002 | Auditor's resignation (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 69 hermitage road hitchin hertfordshire SG5 1DB (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 69 hermitage road hitchin hertfordshire SG5 1DB (1 page) |
18 December 2001 | Full accounts made up to 28 February 2001 (16 pages) |
18 December 2001 | Full accounts made up to 28 February 2001 (16 pages) |
16 June 2001 | Return made up to 24/05/01; full list of members
|
16 June 2001 | Return made up to 24/05/01; full list of members
|
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (15 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (15 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
27 June 2000 | Return made up to 24/05/00; full list of members
|
27 June 2000 | Return made up to 24/05/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 August 1999 | Return made up to 24/05/99; full list of members (5 pages) |
2 August 1999 | Return made up to 24/05/99; full list of members (5 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
10 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 June 1998 | Return made up to 24/05/98; full list of members (5 pages) |
19 June 1998 | Return made up to 24/05/98; full list of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
28 June 1997 | Return made up to 24/05/97; full list of members (5 pages) |
28 June 1997 | Return made up to 24/05/97; full list of members (5 pages) |
2 February 1997 | Location of register of members (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 6TH floor 1,hanover square london W1A 4SR (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 6TH floor 1,hanover square london W1A 4SR (1 page) |
2 February 1997 | Location of register of members (1 page) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
21 August 1996 | Return made up to 24/05/96; full list of members (5 pages) |
21 August 1996 | Return made up to 24/05/96; full list of members (5 pages) |
4 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
4 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
27 September 1995 | Ad 29/08/95--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
27 September 1995 | £ nc 10000/100000 29/08/95 (1 page) |
27 September 1995 | £ nc 10000/100000 29/08/95 (1 page) |
27 September 1995 | Ad 29/08/95--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
1 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
1 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: one high street chalfont st peter bucks SL9 9QE (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: one high street chalfont st peter bucks SL9 9QE (1 page) |
12 June 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
12 June 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
8 September 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
8 September 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
16 June 1992 | Memorandum and Articles of Association (11 pages) |
16 June 1992 | Memorandum and Articles of Association (11 pages) |
14 January 1988 | Incorporation (15 pages) |
14 January 1988 | Incorporation (15 pages) |