David Street
Harvel
Kent
DA13 0BT
Director Name | Ms Julia Katherine Jackson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(33 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
Director Name | Mr Russell Christian Pooley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(33 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
Director Name | Mr Raymond Cambden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 1997) |
Role | Lithographic Printer |
Correspondence Address | 118 Hayes Chase West Wickham Kent BR4 0JB |
Director Name | Mr Barry Richard Fuller |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 1997) |
Role | Partner-Office Equip Co |
Correspondence Address | 4 Bakers Mews Ingatestone Essex CM4 0BX |
Director Name | Mr Richard Albert Hastings |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 13 Heathview Drive Abbey Wood London SE2 0AZ |
Director Name | Mr Robert Watson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 62 Lansdowne Avenue Bexleyheath Kent DA7 5SW |
Director Name | Mr James Charles Davis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Shooters Hill Road Blackheath London SE3 7AS |
Director Name | Mrs Penelope Ann Davis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 10 February 2020) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Shooters Hill Road Blackheath London SE3 7AS |
Secretary Name | Mrs Penelope Ann Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Shooters Hill Road Blackheath London SE3 7AS |
Director Name | Paul Manning |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 03 June 2021) |
Role | Theatrical Costumier |
Country of Residence | United Kingdom |
Correspondence Address | 39 Glenlyon Road Eltham London SE9 1AL |
Director Name | Richard Henry Facey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 09 July 2019) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 25 Troutbeck Road London SE14 5PN |
Director Name | Roy Stanley Stephen Rawline |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 09 February 2022) |
Role | Transport Operator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mead Close Swanley Kent BR8 8DQ |
Director Name | David Nicholas Jackson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Junipers Hillcrest Road Biggin Hill Kent TN16 3VA |
Registered Address | Leytonstone House Hanbury Drive London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,175 |
Cash | £15,539 |
Current Liabilities | £22,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 September 2023 | Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to Leytonstone House Hanbury Drive London E11 1GA on 13 September 2023 (1 page) |
11 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Roy Stanley Stephen Rawline as a director on 9 February 2022 (1 page) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
3 June 2021 | Appointment of Mr Russell Christian Pooley as a director on 3 June 2021 (2 pages) |
3 June 2021 | Appointment of Ms Julia Jackson as a director on 3 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Paul Manning as a director on 3 June 2021 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 June 2020 | Termination of appointment of Penelope Ann Davis as a director on 10 February 2020 (1 page) |
25 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
25 June 2020 | Termination of appointment of James Charles Davis as a director on 10 February 2020 (1 page) |
25 June 2020 | Notification of George Anthony Jackson as a person with significant control on 10 February 2020 (2 pages) |
25 June 2020 | Cessation of James Charles Davis as a person with significant control on 10 February 2020 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Termination of appointment of David Nicholas Jackson as a director on 9 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Richard Henry Facey as a director on 9 July 2019 (1 page) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Termination of appointment of Penelope Ann Davis as a secretary on 2 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Penelope Ann Davis as a secretary on 2 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from C/O Cooper Young & Co Commercial House Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from C/O Cooper Young & Co Commercial House Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (12 pages) |
25 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (12 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (12 pages) |
18 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (12 pages) |
6 January 2012 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 6 January 2012 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2010 | Director's details changed for Mrs Penelope Ann Davis on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr James Charles Davis on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Penelope Ann Davis on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Manning on 12 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Director's details changed for Paul Manning on 12 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Director's details changed for Mr James Charles Davis on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard Henry Facey on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Roy Stanley Stephen Rawline on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard Henry Facey on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Roy Stanley Stephen Rawline on 12 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 16/02/09; full list of members (12 pages) |
30 March 2009 | Return made up to 16/02/09; full list of members (12 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (8 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (8 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 16/02/05; no change of members (9 pages) |
9 March 2005 | Return made up to 16/02/05; no change of members (9 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (14 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (14 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 16/02/03; change of members (9 pages) |
20 March 2003 | Return made up to 16/02/03; change of members (9 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 16/02/02; full list of members
|
18 April 2002 | Return made up to 16/02/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 March 2001 | Return made up to 16/02/01; change of members (8 pages) |
29 March 2001 | Return made up to 16/02/01; change of members (8 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 16/02/00; change of members (8 pages) |
23 March 2000 | Return made up to 16/02/00; change of members (8 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
9 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 16/02/98; full list of members
|
16 March 1998 | Return made up to 16/02/98; full list of members
|
12 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 March 1997 | Return made up to 16/02/97; no change of members
|
5 March 1997 | Return made up to 16/02/97; no change of members
|
27 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: c/o cooper young 415/417 high street stratford london E15 4QZ (1 page) |
14 July 1995 | Registered office changed on 14/07/95 from: c/o cooper young 415/417 high street stratford london E15 4QZ (1 page) |
20 March 1995 | Return made up to 16/02/95; no change of members
|
20 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Return made up to 16/02/95; no change of members
|
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
20 February 1992 | Return made up to 16/02/92; full list of members (7 pages) |
20 February 1992 | Return made up to 16/02/92; full list of members (7 pages) |
23 December 1991 | Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1991 | Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1990 | Return made up to 16/02/90; full list of members (4 pages) |
4 June 1990 | Return made up to 16/02/90; full list of members (4 pages) |
27 May 1988 | Resolutions
|
16 May 1988 | Incorporation (17 pages) |
16 May 1988 | Incorporation (17 pages) |