Company NameDetailextra Limited
Company StatusDissolved
Company Number02586085
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous NamesDetailextra Limited and Rapport Communications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Robert Leonard Cowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(3 weeks, 5 days after company formation)
Appointment Duration33 years, 1 month (closed 30 April 2024)
RolePublishing
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Peter Alan Peskett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(3 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressHolly Lodge 35 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameDavid Robert Leonard Cowles
NationalityBritish
StatusResigned
Appointed25 March 1991(3 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months (resigned 06 February 2001)
RolePublishing
Correspondence Address9 Nightingales
Market Deeping
Peterborough
Cambridgeshire
PE1 2TY
Secretary NameDavid Allsebrook
NationalityBritish
StatusResigned
Appointed06 February 2001(9 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegiftwarereview.net
Telephone01279 408208
Telephone regionBishops Stortford

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Robert Leonard Cowles
100.00%
Ordinary

Financials

Year2014
Net Worth£111,728
Cash£126,680
Current Liabilities£51,627

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 May 2002Delivered on: 6 June 2002
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.
Outstanding
9 August 1991Delivered on: 13 August 1991
Satisfied on: 20 April 2001
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 charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
22 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 22 February 2021 (1 page)
28 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 August 2019Satisfaction of charge 2 in full (1 page)
6 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
10 April 2019Change of details for Mr David Robert Leonard Cowles as a person with significant control on 6 April 2016 (2 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
17 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page)
6 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 March 2015Secretary's details changed for David Allsebrook on 27 February 2015 (1 page)
27 March 2015Director's details changed for David Robert Leonard Cowles on 27 February 2015 (2 pages)
27 March 2015Secretary's details changed for David Allsebrook on 27 February 2015 (1 page)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Director's details changed for David Robert Leonard Cowles on 27 February 2015 (2 pages)
18 November 2014Registered office address changed from Fiosam House 25 Station Road, New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Fiosam House 25 Station Road, New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for David Robert Leonard Cowles on 27 February 2010 (2 pages)
10 March 2010Director's details changed for David Robert Leonard Cowles on 27 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
22 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
3 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
13 March 2008Return made up to 27/02/08; full list of members (3 pages)
13 March 2008Return made up to 27/02/08; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
31 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 March 2007Return made up to 27/02/07; no change of members (4 pages)
22 March 2007Return made up to 27/02/07; no change of members (4 pages)
20 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
20 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
31 March 2006Return made up to 27/02/06; full list of members (5 pages)
31 March 2006Return made up to 27/02/06; full list of members (5 pages)
25 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
25 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
18 March 2005Return made up to 27/02/05; no change of members (4 pages)
18 March 2005Return made up to 27/02/05; no change of members (4 pages)
17 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
10 March 2004Return made up to 27/02/04; no change of members (4 pages)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004Return made up to 27/02/04; no change of members (4 pages)
4 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
4 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
14 March 2003Return made up to 27/02/03; full list of members (5 pages)
14 March 2003Return made up to 27/02/03; full list of members (5 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
13 March 2002Return made up to 27/02/02; no change of members (4 pages)
13 March 2002Return made up to 27/02/02; no change of members (4 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001Return made up to 27/02/01; full list of members (5 pages)
7 March 2001Return made up to 27/02/01; full list of members (5 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
7 November 2000Full accounts made up to 30 April 2000 (11 pages)
7 November 2000Full accounts made up to 30 April 2000 (11 pages)
25 April 2000Return made up to 27/02/00; full list of members (6 pages)
25 April 2000Return made up to 27/02/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
21 July 1999Registered office changed on 21/07/99 from: bank chambers 27A market place market deeping peterborough PE6 8EA (1 page)
21 July 1999Registered office changed on 21/07/99 from: bank chambers 27A market place market deeping peterborough PE6 8EA (1 page)
16 March 1999Return made up to 27/02/99; no change of members (4 pages)
16 March 1999Return made up to 27/02/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 February 1998Registered office changed on 23/02/98 from: 6 market gate market deeping peterborough PE6 8DL (1 page)
23 February 1998Registered office changed on 23/02/98 from: 6 market gate market deeping peterborough PE6 8DL (1 page)
19 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 March 1997Return made up to 27/02/97; no change of members (4 pages)
11 March 1997Return made up to 27/02/97; no change of members (4 pages)
25 March 1996Return made up to 27/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1996Return made up to 27/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1995Registered office changed on 10/11/95 from: garrick house 76-80 high street old fletton peterborough PE2 8DR (1 page)
10 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 November 1995Registered office changed on 10/11/95 from: garrick house 76-80 high street old fletton peterborough PE2 8DR (1 page)
6 November 1995Auditor's resignation (2 pages)
6 November 1995Auditor's resignation (2 pages)
29 August 1991Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1991Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1991Company name changed rapport communications LIMITED\certificate issued on 24/06/91 (2 pages)
21 June 1991Company name changed rapport communications LIMITED\certificate issued on 24/06/91 (2 pages)
14 May 1991Accounting reference date notified as 30/06 (1 page)
14 May 1991Accounting reference date notified as 30/06 (1 page)
10 May 1991Memorandum and Articles of Association (7 pages)
10 May 1991Memorandum and Articles of Association (7 pages)
8 May 1991Secretary resigned;new director appointed (2 pages)
8 May 1991Registered office changed on 08/05/91 from: 2 baches street london N1 6UB (1 page)
8 May 1991Registered office changed on 08/05/91 from: 2 baches street london N1 6UB (1 page)
8 May 1991Secretary resigned;new director appointed (2 pages)
29 April 1991Company name changed detailextra LIMITED\certificate issued on 30/04/91 (2 pages)
29 April 1991Company name changed detailextra LIMITED\certificate issued on 30/04/91 (2 pages)
27 February 1991Incorporation (9 pages)
27 February 1991Incorporation (9 pages)