London
WC1H 9JG
Director Name | Andrew David Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 1 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EN |
Secretary Name | Andrew David Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 1 Dunkeld Road Talbot Woods Bournemouth Dorset BH3 7EN |
Secretary Name | Mrs Catherine Lucy Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 13 March 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Creighton Avenue London N10 1NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | davidandrew.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01291 007572 |
Telephone region | Chepstow |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | David Steven Brett 70.00% Ordinary |
---|---|
30 at £1 | Catherine Lucy Brett 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,622 |
Cash | £350,250 |
Current Liabilities | £148,692 |
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 | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
11 July 2011 | Delivered 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 |
---|
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
3 March 2021 | Director's details changed for Mr David Steven Brett on 2 March 2021 (2 pages) |
3 March 2021 | Change of details for Mr David Steven Brett as a person with significant control on 2 March 2021 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Termination of appointment of Catherine Lucy Brett as a secretary on 13 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from 90 Highbury Park London N5 2XE United Kingdom on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 90 Highbury Park London N5 2XE United Kingdom on 11 January 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 90 highbury park highbury london N5 2XE united kingdom (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 90 highbury park highbury london N5 2XE united kingdom (1 page) |
25 June 2009 | Secretary's change of particulars / catherine brett / 25/06/2009 (1 page) |
25 June 2009 | Secretary's change of particulars / catherine brett / 25/06/2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2009 | Return made up to 04/03/08; full list of members (3 pages) |
17 March 2009 | Return made up to 04/03/08; full list of members (3 pages) |
16 March 2009 | Secretary's change of particulars / catherine brett / 13/03/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 235 blackstock road london N5 2LL (1 page) |
16 March 2009 | Director's change of particulars / david brett / 13/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / david brett / 13/03/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / catherine brett / 13/03/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 235 blackstock road london N5 2LL (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Return made up to 04/03/07; no change of members (6 pages) |
15 June 2007 | Return made up to 04/03/07; no change of members (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
13 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 04/03/05; full list of members (6 pages) |
23 February 2005 | Return made up to 04/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 June 2004 | Return made up to 04/03/04; full list of members (6 pages) |
11 June 2004 | Return made up to 04/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
7 March 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 166 blackstock road london N5 1HA (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 166 blackstock road london N5 1HA (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Return made up to 04/03/02; full list of members
|
15 March 2002 | Return made up to 04/03/02; full list of members
|
15 March 2002 | Resolutions
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
10 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
21 October 1998 | Return made up to 04/03/98; no change of members
|
21 October 1998 | Return made up to 04/03/98; no change of members
|
24 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 July 1997 | Return made up to 04/03/97; full list of members (6 pages) |
4 July 1997 | Return made up to 04/03/97; full list of members (6 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Secretary resigned;director resigned (1 page) |
15 August 1996 | Secretary resigned;director resigned (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: argyll house 158 richmond park road bournemouth dorset BH8 8TW (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: argyll house 158 richmond park road bournemouth dorset BH8 8TW (1 page) |
2 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 April 1995 | Return made up to 04/03/95; full list of members (6 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Return made up to 04/03/95; full list of members (6 pages) |
20 April 1995 | Resolutions
|