London
N3 1XW
Director Name | Mr Timothy Richard Webb |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Executive |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Timothy Richard Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | divacorsets.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50k at £1 | Mr Timothy Richard Webb 49.95% Ordinary |
---|---|
50k at £1 | Mrs Diana Judith Webb 49.95% Ordinary |
25 at £1 | Charlotte Jane Webb 0.02% Non-voting B |
25 at £1 | Charlotte Jane Webb A/c Hjsw 0.02% Non-voting B |
25 at £1 | Charlotte Jane Webb A/c Lgsw 0.02% Non-voting B |
25 at £1 | Christopher James Webb 0.02% Non-voting B |
Year | 2014 |
---|---|
Net Worth | £644,649 |
Cash | £246,616 |
Current Liabilities | £366,815 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 12 June 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
28 June 1999 | Delivered on: 30 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
16 May 1990 | Delivered on: 6 June 1990 Satisfied on: 2 February 2010 Persons entitled: Barclays 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 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
24 July 2017 | Notification of Diana Judith Webb as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Timothy Richard Webb as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Memorandum and Articles of Association (8 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Timothy Richard Webb on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Timothy Richard Webb on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Diana Judith Webb on 9 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Timothy Richard Webb on 9 June 2010 (1 page) |
2 July 2010 | Director's details changed for Mrs Diana Judith Webb on 9 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Timothy Richard Webb on 9 June 2010 (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
5 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 09/06/05; full list of members (3 pages) |
10 November 2004 | Return made up to 09/06/04; full list of members (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 October 2003 | Return made up to 09/06/03; full list of members (5 pages) |
24 October 2003 | Return made up to 09/06/02; full list of members (5 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2001 | Return made up to 09/06/01; full list of members (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 July 2000 | Return made up to 09/06/00; full list of members (5 pages) |
6 March 2000 | Return made up to 09/06/99; full list of members (5 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Return made up to 09/06/98; full list of members (5 pages) |
22 September 1998 | Resolutions
|
24 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 August 1997 | Return made up to 09/06/97; full list of members (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Return made up to 09/06/96; full list of members (5 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 June 1995 | Return made up to 09/06/95; full list of members (12 pages) |
21 October 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
27 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
17 July 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
14 August 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
4 July 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
1 June 1990 | Ad 26/03/90--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
1 June 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
6 April 1990 | Return made up to 22/12/89; full list of members (4 pages) |
2 April 1990 | Ad 01/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 1988 | Memorandum and Articles of Association (13 pages) |
9 May 1988 | Incorporation (9 pages) |