Clove Hitch Quay
London
SW11 3TN
Director Name | Alan John Darlington |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Tea & Coffee Distributor |
Correspondence Address | 24 Broderip Cossington Bridgwater Somerset TA7 8LB |
Director Name | Kenneth Robert Laughton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Tea & Coffee Distributor |
Correspondence Address | 59 Wheatlands Road Paignton Devon TQ4 5HX |
Secretary Name | Kenneth Robert Laughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Wheatlands Road Paignton Devon TQ4 5HX |
Director Name | William John Darlington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1999) |
Role | Salesman |
Correspondence Address | 28 Crawford Place Newbury Berkshire RG14 1XG |
Secretary Name | Alan Philip Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 74 Lacock Gardens Hilperton Trowbridge Wiltshire BA14 7TG |
Director Name | Mrs Belinda Jane Darlington |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 August 2012) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broderip Cossington Bridgwater Somerset TA7 8LB |
Secretary Name | Mrs Belinda Jane Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broderip Cossington Bridgwater Somerset TA7 8LB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Haggards & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2016(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2021) |
Correspondence Address | 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ |
Website | www.dandarlington.com |
---|
Registered Address | 2 Calico House Plantation Wharf Clove Hitch Quay London SW11 3TN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1000 at £1 | Richard Darlington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,386 |
Cash | £116,455 |
Current Liabilities | £503,471 |
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 | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
11 May 2016 | Delivered on: 12 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
28 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 14 September 2022 with updates (5 pages) |
24 August 2022 | Satisfaction of charge 030121140002 in full (4 pages) |
24 August 2022 | Satisfaction of charge 030121140001 in full (4 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 October 2021 | Termination of appointment of Haggards & Co. Limited as a secretary on 1 September 2021 (1 page) |
18 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2 Calico House Plantation Wharf Clove Hitch Quay London SW11 3TN on 26 August 2021 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 January 2018 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 16 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 October 2016 | Appointment of Haggards & Co. Limited as a secretary on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Haggards & Co. Limited as a secretary on 28 October 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Registration of charge 030121140002, created on 11 May 2016 (13 pages) |
12 May 2016 | Registration of charge 030121140002, created on 11 May 2016 (13 pages) |
29 April 2016 | Registration of charge 030121140001, created on 28 April 2016 (23 pages) |
29 April 2016 | Registration of charge 030121140001, created on 28 April 2016 (23 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Change of name notice (2 pages) |
21 August 2012 | Company name changed darlington tea and coffee co. LTD.\certificate issued on 21/08/12
|
21 August 2012 | Change of name notice (2 pages) |
21 August 2012 | Company name changed darlington tea and coffee co. LTD.\certificate issued on 21/08/12
|
13 August 2012 | Termination of appointment of Alan Darlington as a director (1 page) |
13 August 2012 | Termination of appointment of Belinda Darlington as a secretary (1 page) |
13 August 2012 | Termination of appointment of Alan Darlington as a director (1 page) |
13 August 2012 | Termination of appointment of Belinda Darlington as a secretary (1 page) |
10 August 2012 | Termination of appointment of Belinda Darlington as a director (1 page) |
10 August 2012 | Appointment of Mr. Richard Andrew Darlington as a director (2 pages) |
10 August 2012 | Appointment of Mr. Richard Andrew Darlington as a director (2 pages) |
10 August 2012 | Termination of appointment of Belinda Darlington as a director (1 page) |
7 August 2012 | Registered office address changed from 24 Broderip Cossington Bridgwater Somerset TA7 8LB on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 24 Broderip Cossington Bridgwater Somerset TA7 8LB on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 24 Broderip Cossington Bridgwater Somerset TA7 8LB on 7 August 2012 (1 page) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Mrs Belinda Jane Darlington on 30 June 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Belinda Jane Darlington on 30 June 2011 (1 page) |
18 January 2012 | Director's details changed for Mrs Belinda Jane Darlington on 30 June 2011 (2 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Belinda Jane Darlington on 30 June 2011 (1 page) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 April 2009 | Return made up to 03/01/09; no change of members (6 pages) |
15 April 2009 | Return made up to 03/01/09; no change of members (6 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 September 2008 | Return made up to 03/01/08; no change of members (7 pages) |
4 September 2008 | Return made up to 03/01/08; no change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 July 2006 | Return made up to 03/01/06; full list of members (7 pages) |
27 July 2006 | Return made up to 03/01/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Return made up to 03/01/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Return made up to 03/01/05; full list of members
|
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (1 page) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members
|
8 January 2001 | Return made up to 03/01/01; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 1 st marys crescent north petherton bridgwater somerset TA6 6RA (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 1 st marys crescent north petherton bridgwater somerset TA6 6RA (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
11 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 59 wheatlands road paignton devon TQ4 5HX (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 59 wheatlands road paignton devon TQ4 5HX (1 page) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
9 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
10 May 1995 | Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1995 | Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1995 | Accounting reference date notified as 31/03 (1 page) |
30 April 1995 | Accounting reference date notified as 31/03 (1 page) |
20 January 1995 | Incorporation (16 pages) |
20 January 1995 | Incorporation (16 pages) |