Rainham
Essex
RM13 8DE
Director Name | Mrs Catherine Bernadette Allum |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2010(18 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
Director Name | David Peter Rowle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Manager |
Correspondence Address | 26 College Avenue Harrow Weald Middlesex HA3 6HB |
Director Name | Mr Anthony John Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Manager |
Correspondence Address | Apple House 9 Lind Street Ryde Isle Of Wight PO33 2NQ |
Secretary Name | Mrs Denise Lampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cardross Street Hammersmith London W6 0DR |
Director Name | William Morrissey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2000(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Muskey Lodge Foxfort Bansha County Tipperary Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | AP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | 45 High Street Bushey Watford Hertfordshire WD2 1BD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dattyres.co.uk |
---|---|
Telephone | 020 89693030 |
Telephone region | London |
Registered Address | Units A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Catherine Allum 99.75% Ordinary |
---|---|
100 at £1 | Mr Arthur Allum 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,321 |
Cash | £133,786 |
Current Liabilities | £863,816 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
11 October 2016 | Delivered on: 14 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H units 20 and 30 serl complex (otherwise k/a baldock industrial estate) london road baldock hertfordshire t/n HD186232. Outstanding |
12 August 1993 | Delivered on: 23 August 1993 Persons entitled: Barclays 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: Ground floor 29 kilburn lane l/borough of brent. Outstanding |
11 August 1993 | Delivered on: 18 August 1993 Persons entitled: Barclays 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: Ground floor 80 glenthorne road hammersmith london borough of hammersmith and fulham. Outstanding |
11 August 1993 | Delivered on: 18 August 1993 Persons entitled: Barclays 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: Ground floor 200 high street harlesden london borough of brent as comprised in a lease dated 23RD october 1992. Outstanding |
4 February 1992 | Delivered on: 12 February 1992 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. Outstanding |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Registration of charge 026744850006, created on 11 October 2016 (26 pages) |
14 October 2016 | Registration of charge 026744850006, created on 11 October 2016 (26 pages) |
16 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Registration of charge 026744850005, created on 20 October 2014 (13 pages) |
29 October 2014 | Registration of charge 026744850005, created on 20 October 2014 (13 pages) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB on 6 February 2014 (1 page) |
13 January 2014 | Director's details changed for Mr Arthur Allum on 13 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Arthur Allum on 13 January 2014 (2 pages) |
4 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
4 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 July 2012 | Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 29 October 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 29 October 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Appointment of Mrs Catherine Bernadette Allum as a director (2 pages) |
8 April 2010 | Appointment of Mrs Catherine Bernadette Allum as a director (2 pages) |
23 February 2010 | Director's details changed for Mr Arthur Allum on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Arthur Allum on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Termination of appointment of William Morrissey as a director (1 page) |
23 February 2010 | Director's details changed for Mr Arthur Allum on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for William Morrissey on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Denise Lampton as a secretary (1 page) |
23 February 2010 | Termination of appointment of William Morrissey as a director (1 page) |
23 February 2010 | Termination of appointment of Denise Lampton as a secretary (1 page) |
23 February 2010 | Director's details changed for William Morrissey on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for William Morrissey on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Return made up to 27/01/09; full list of members (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 88/90 camden road london NW1 9EA (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 88/90 camden road london NW1 9EA (1 page) |
21 May 2009 | Return made up to 27/01/09; full list of members (5 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 May 2008 | Return made up to 30/12/07; full list of members (7 pages) |
19 May 2008 | Return made up to 30/12/07; full list of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 March 2007 | Return made up to 30/12/06; full list of members (7 pages) |
12 March 2007 | Return made up to 30/12/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 30/12/04; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2004 | Return made up to 30/12/03; full list of members (7 pages) |
3 March 2004 | Return made up to 30/12/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 May 2003 | Return made up to 30/12/02; full list of members (8 pages) |
22 May 2003 | Return made up to 30/12/02; full list of members (8 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
12 July 2002 | Nc inc already adjusted 10/02/02 (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Ad 10/02/02--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Nc inc already adjusted 10/02/02 (1 page) |
12 July 2002 | Ad 10/02/02--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
2 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
25 September 2001 | Return made up to 30/12/00; full list of members; amend (7 pages) |
25 September 2001 | Return made up to 30/12/00; full list of members; amend (7 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
6 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
15 February 1999 | Ad 01/02/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 February 1999 | Ad 01/02/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 30/12/98; full list of members
|
12 January 1999 | Return made up to 30/12/98; full list of members
|
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 125 parkway london NW1 7PS (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 125 parkway london NW1 7PS (1 page) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 February 1997 | Return made up to 30/12/96; no change of members
|
12 February 1997 | Return made up to 30/12/96; no change of members
|
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
14 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
14 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
17 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
30 December 1991 | Incorporation (13 pages) |
30 December 1991 | Incorporation (13 pages) |