London
W6 8JA
Secretary Name | Carole Ann Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, No 1 Farrier's Yard 77 Fulham Palace Ro London W6 8JA |
Director Name | Mrs Carole Ann Wood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2nd Floor, No 1 Farrier's Yard 77 Fulham Palace Ro London W6 8JA |
Director Name | Mr Neil Antony Barham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, No 1 Farrier's Yard 77 Fulham Palace Ro London W6 8JA |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Secretary Name | Birgitte Bruhn Johansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 16 Ravenscroft Park High Barnet Hertfordshire EN5 4ND |
Director Name | Birgitte Bruhn Johansen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2003) |
Role | Financial Director |
Correspondence Address | 16 Ravenscroft Park High Barnet Hertfordshire EN5 4ND |
Director Name | Niels Johansen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Mayfield Avenue London N12 9HY |
Website | danhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87489269 |
Telephone region | London |
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Nicholas Guy Wood 93.75% Ordinary A |
---|---|
5 at £1 | Carole Ann Wood 6.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £256,916 |
Cash | £63,997 |
Current Liabilities | £135,335 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
17 November 2020 | Appointment of Mr Neil Antony Barham as a director on 17 November 2020 (2 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Director's details changed for Mr Nicholas Guy Wood on 9 August 2017 (2 pages) |
26 June 2018 | Director's details changed for Mrs Carole Ann Wood on 9 August 2017 (2 pages) |
26 June 2018 | Change of details for Mr Nicholas Guy Wood as a person with significant control on 9 August 2017 (2 pages) |
26 June 2018 | Secretary's details changed for Carole Ann Wood on 9 August 2017 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Purchase of own shares. (6 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Cancellation of shares. Statement of capital on 24 April 2014
|
7 May 2015 | Resolutions
|
7 May 2015 | Purchase of own shares. (6 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 24 April 2014
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Change of share class name or designation (2 pages) |
7 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mrs Carole Ann Wood on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Mrs Carole Ann Wood on 10 April 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Appointment of Mrs Carole Ann Wood as a director (2 pages) |
15 July 2011 | Appointment of Mrs Carole Ann Wood as a director (2 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
26 March 2004 | Return made up to 22/03/04; full list of members
|
26 March 2004 | Return made up to 22/03/04; full list of members
|
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 250 hendon way london NW4 3NL (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 250 hendon way london NW4 3NL (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 March 2001 | Return made up to 22/03/01; full list of members
|
22 March 2001 | Return made up to 22/03/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members
|
14 April 2000 | Return made up to 22/03/00; full list of members
|
16 March 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 March 1997 | Return made up to 22/03/97; full list of members
|
20 March 1997 | Return made up to 22/03/97; full list of members
|
26 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
4 May 1993 | Company name changed marplace (number 316) LIMITED\certificate issued on 04/05/93 (2 pages) |
4 May 1993 | Company name changed marplace (number 316) LIMITED\certificate issued on 04/05/93 (2 pages) |
6 April 1993 | Resolutions
|
6 April 1993 | Resolutions
|
22 March 1993 | Incorporation (24 pages) |
22 March 1993 | Incorporation (24 pages) |