1a Liverpool Grove
London
SE17 2JJ
Secretary Name | Mr Timothy Terence Woollon |
---|---|
Status | Closed |
Appointed | 26 June 2019(24 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | 42a Ainger Road Ainger Road London NW3 3AT |
Secretary Name | Mr Donald Wayne Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 11 months (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Malvern Hosue 1a Liverpool Grove London SE17 2JJ |
Director Name | Mr Donald Wayne Howes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Malvern Hosue 1a Liverpool Grove London SE17 2JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.daftinvestments.co.uk |
---|
Registered Address | 42a Ainger Road Ainger Road London NW3 3AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
49 at £1 | D.w. Howes 50.52% Ordinary |
---|---|
16 at £1 | Catherine Howes 16.49% Ordinary |
16 at £1 | Felix James Howes 16.49% Ordinary |
16 at £1 | Toby Harold Howes 16.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £92,178 |
Gross Profit | £9,527 |
Net Worth | £35,602 |
Cash | £558 |
Current Liabilities | £114,333 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 October 2020 | Registered office address changed from 6 Malvern House 1a Liverpool Grove London SE17 2JJ England to 42a Ainger Road Ainger Road London NW3 3AT on 23 October 2020 (1 page) |
---|---|
17 August 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
8 July 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
26 June 2019 | Cessation of Catherine Margaret Howes as a person with significant control on 15 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Donald Wayne Howes as a director on 15 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Timothy Terence Woollon as a secretary on 26 June 2019 (2 pages) |
26 June 2019 | Cessation of Donald Wayne Howes as a person with significant control on 15 June 2019 (1 page) |
26 June 2019 | Notification of Catherine Margaret Howes as a person with significant control on 15 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Donald Wayne Howes as a secretary on 15 June 2019 (1 page) |
26 June 2019 | Notification of Catherine Margaret Howes as a person with significant control on 15 June 2019 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
2 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 September 2017 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 6 Malvern House 1a Liverpool Grove London SE17 2JJ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 6 Malvern House 1a Liverpool Grove London SE17 2JJ on 27 September 2017 (1 page) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
27 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
19 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
14 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
7 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
7 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Donald Howes on 11 June 2011 (2 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Mr Donald Howes on 11 June 2011 (2 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
14 June 2010 | Director's details changed for Catherine Margaret Howes on 10 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Catherine Margaret Howes on 10 June 2010 (2 pages) |
11 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
11 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
23 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
23 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
25 July 2006 | Return made up to 10/06/06; full list of members
|
25 July 2006 | Return made up to 10/06/06; full list of members
|
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
25 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
28 July 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
28 July 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
30 August 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
12 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
26 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
10 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
22 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
22 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
29 June 2000 | Company name changed specialbase LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed specialbase LIMITED\certificate issued on 30/06/00 (2 pages) |
7 June 2000 | Return made up to 10/06/99; full list of members (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
7 June 2000 | Return made up to 10/06/99; full list of members (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
30 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
23 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
11 November 1997 | Return made up to 20/06/97; full list of members
|
11 November 1997 | Return made up to 20/06/97; full list of members
|
24 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
12 July 1996 | Return made up to 20/06/96; full list of members
|
12 July 1996 | Return made up to 20/06/96; full list of members
|
31 August 1995 | Ad 04/08/95--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
31 August 1995 | Ad 04/08/95--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
11 August 1995 | Accounting reference date notified as 30/11 (1 page) |
11 August 1995 | Accounting reference date notified as 30/11 (1 page) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: the britannia suite international house 82-86 deangate manchester M3 2ER (1 page) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: the britannia suite international house 82-86 deangate manchester M3 2ER (1 page) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |