Tufnell Park
London
NW5 1UH
Director Name | Mrs Linda Benson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Burghley Road Tufnell Park London NW5 1UH |
Director Name | Mr David John Barnett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994 |
Appointment Duration | 7 years, 2 months (resigned 31 May 2001) |
Role | Design Director |
Correspondence Address | 3 Fulmar Crescent Hemel Hempstead Hertfordshire HP1 1SG |
Director Name | Mrs Marilyn Anne Barnett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994 |
Appointment Duration | 7 years, 2 months (resigned 31 May 2001) |
Role | Administration Director |
Correspondence Address | 3 Fulmar Crescent Hemel Hempstead Hertfordshire HP1 1SG |
Secretary Name | Mrs Marilyn Anne Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994 |
Appointment Duration | 7 years, 2 months (resigned 31 May 2001) |
Role | Administration Director |
Correspondence Address | 3 Fulmar Crescent Hemel Hempstead Hertfordshire HP1 1SG |
Director Name | Mr Alan William Edward Knight |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 November 2018) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 319 Camp Road St Albans Hertfordshire AL1 5NZ |
Secretary Name | Mr Alan William Edward Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 November 2018) |
Role | Design Director |
Correspondence Address | 319 Camp Road St Albans Hertfordshire AL1 5NZ |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | dbassociates.co.uk |
---|
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Alan W.e Knight 50.00% Ordinary |
---|---|
100 at £1 | Mr Mark Benson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,823 |
Cash | £31,247 |
Current Liabilities | £54,130 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
10 May 1994 | Delivered on: 17 May 1994 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. See the mortgage charge document for full details. Outstanding |
---|
22 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
4 May 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
12 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
8 June 2021 | Satisfaction of charge 1 in full (1 page) |
1 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
5 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 September 2019 | Second filing of Confirmation Statement dated 28/03/2019 (8 pages) |
23 August 2019 | Purchase of own shares. (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
25 June 2019 | Termination of appointment of a secretary (1 page) |
24 June 2019 | Termination of appointment of Alan William Edward Knight as a director on 30 November 2018 (1 page) |
24 June 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
24 June 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
24 June 2019 | Appointment of Mrs Linda Benson as a director on 1 December 2018 (2 pages) |
21 May 2019 | 28/03/19 Statement of Capital gbp 150
|
29 December 2018 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
31 May 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 12 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 January 2014 | Director's details changed for Mr Alan William Edward Knight on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Alan William Edward Knight on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Alan William Edward Knight on 2 January 2014 (2 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Registered office address changed from the Studio, 84a Park Street St. Albans Hertfordshire AL2 2JR on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from the Studio, 84a Park Street St. Albans Hertfordshire AL2 2JR on 14 May 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: the studio 84 park street st.albans hertfordshire AL2 2JR (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: the studio 84 park street st.albans hertfordshire AL2 2JR (1 page) |
24 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 April 2004 | Return made up to 28/03/04; change of members (7 pages) |
23 April 2004 | Return made up to 28/03/04; change of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 June 2001 | £ ic 400/200 31/05/01 £ sr 200@1=200 (1 page) |
29 June 2001 | £ ic 400/200 31/05/01 £ sr 200@1=200 (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
6 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
6 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members
|
14 April 2000 | Return made up to 28/03/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 May 1999 | Return made up to 28/03/99; full list of members
|
4 May 1999 | Return made up to 28/03/99; full list of members
|
30 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
27 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
25 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
25 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
6 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
6 April 1995 | Ad 09/03/95--------- £ si 398@1 (2 pages) |
6 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
6 April 1995 | Ad 09/03/95--------- £ si 398@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 March 1994 | Incorporation (13 pages) |
28 March 1994 | Incorporation (13 pages) |