Company NameDavid Andrew Estates Limited
DirectorDavid Steven Brett
Company StatusActive
Company Number02904575
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Steven Brett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameAndrew David Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleProperty Consultant
Correspondence Address1 Dunkeld Road
Talbot Woods
Bournemouth
Dorset
BH3 7EN
Secretary NameAndrew David Bell
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleProperty Consultant
Correspondence Address1 Dunkeld Road
Talbot Woods
Bournemouth
Dorset
BH3 7EN
Secretary NameMrs Catherine Lucy Brett
NationalityBritish
StatusResigned
Appointed08 August 1996(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 13 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Creighton Avenue
London
N10 1NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedavidandrew.co.uk
Email address[email protected]
Telephone01291 007572
Telephone regionChepstow

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1David Steven Brett
70.00%
Ordinary
30 at £1Catherine Lucy Brett
30.00%
Ordinary

Financials

Year2014
Net Worth£274,622
Cash£350,250
Current Liabilities£148,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

11 July 2011Delivered on: 19 July 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 March 2021Director's details changed for Mr David Steven Brett on 2 March 2021 (2 pages)
3 March 2021Change of details for Mr David Steven Brett as a person with significant control on 2 March 2021 (2 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Termination of appointment of Catherine Lucy Brett as a secretary on 13 March 2019 (1 page)
13 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from 90 Highbury Park London N5 2XE United Kingdom on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 90 Highbury Park London N5 2XE United Kingdom on 11 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 04/03/09; full list of members (3 pages)
26 June 2009Return made up to 04/03/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from 90 highbury park highbury london N5 2XE united kingdom (1 page)
25 June 2009Registered office changed on 25/06/2009 from 90 highbury park highbury london N5 2XE united kingdom (1 page)
25 June 2009Secretary's change of particulars / catherine brett / 25/06/2009 (1 page)
25 June 2009Secretary's change of particulars / catherine brett / 25/06/2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2009Return made up to 04/03/08; full list of members (3 pages)
17 March 2009Return made up to 04/03/08; full list of members (3 pages)
16 March 2009Secretary's change of particulars / catherine brett / 13/03/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from 235 blackstock road london N5 2LL (1 page)
16 March 2009Director's change of particulars / david brett / 13/03/2009 (1 page)
16 March 2009Director's change of particulars / david brett / 13/03/2009 (1 page)
16 March 2009Secretary's change of particulars / catherine brett / 13/03/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from 235 blackstock road london N5 2LL (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 04/03/07; no change of members (6 pages)
15 June 2007Return made up to 04/03/07; no change of members (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 04/03/06; full list of members (6 pages)
13 June 2006Return made up to 04/03/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 04/03/05; full list of members (6 pages)
23 February 2005Return made up to 04/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Return made up to 04/03/04; full list of members (6 pages)
11 June 2004Return made up to 04/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 04/03/03; full list of members (6 pages)
7 April 2003Return made up to 04/03/03; full list of members (6 pages)
7 March 2003Secretary's particulars changed (1 page)
7 March 2003Secretary's particulars changed (1 page)
7 March 2003Registered office changed on 07/03/03 from: 166 blackstock road london N5 1HA (1 page)
7 March 2003Registered office changed on 07/03/03 from: 166 blackstock road london N5 1HA (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2001Return made up to 04/03/01; full list of members (6 pages)
15 March 2001Return made up to 04/03/01; full list of members (6 pages)
10 March 2000Return made up to 04/03/00; full list of members (6 pages)
10 March 2000Return made up to 04/03/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1999Return made up to 04/03/99; no change of members (4 pages)
11 March 1999Return made up to 04/03/99; no change of members (4 pages)
21 October 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Return made up to 04/03/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 July 1997Return made up to 04/03/97; full list of members (6 pages)
4 July 1997Return made up to 04/03/97; full list of members (6 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996Secretary resigned;director resigned (1 page)
3 June 1996Registered office changed on 03/06/96 from: argyll house 158 richmond park road bournemouth dorset BH8 8TW (1 page)
3 June 1996Registered office changed on 03/06/96 from: argyll house 158 richmond park road bournemouth dorset BH8 8TW (1 page)
2 April 1996Return made up to 04/03/96; no change of members (4 pages)
2 April 1996Return made up to 04/03/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 April 1995Return made up to 04/03/95; full list of members (6 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1995Return made up to 04/03/95; full list of members (6 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)