Prospect Road
New Barnet
Hertfordshire
EN5 5AQ
Secretary Name | Mr Rodger Edward Maurice Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Austin Court Village Road Enfield Middlesex EN1 2DY |
Director Name | Rodger Edward Maurice Watts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Embassy Court Bounds Green Road London N11 2HA |
Website | donica.co.uk |
---|---|
Telephone | 01707 708303 |
Telephone region | Welwyn Garden City |
Registered Address | 26 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Rodger Edward Maurice Watts 50.00% Ordinary |
---|---|
500 at £1 | Yanping Li 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714 |
Cash | £39,494 |
Current Liabilities | £14,628 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
15 March 2010 | Delivered on: 24 March 2010 Persons entitled: Ls Howard Centre Welwyn Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,846.88. see image for full details. Outstanding |
---|---|
8 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Hitchin Property Trust Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to. Particulars: The moneys from time to time in the account being the deposit account. See the mortgage charge document for full details. Outstanding |
17 May 2005 | Delivered on: 27 May 2005 Persons entitled: Leopold Gerber Limited Classification: Lease Secured details: £2,937.50 due or to become due from the company to the chargee. Particulars: All the interest of donica publishing limited in the account or security for the performance of the tenant's obligations under the lease and all costs of enforcing such obligations.. See the mortgage charge document for full details. Outstanding |
14 September 2004 | Delivered on: 1 October 2004 Persons entitled: Peter Edward Blackwell and Ronald Geoffrey Sweetman (Both Trustees of the Kodak Pension Plan) Classification: Rent deposit agreement Secured details: £10,500.00 due or to become due from the company to the chargee. Particulars: The deposit account and all money from time to time withdrawn from the deposit account in accordance with this deed. Outstanding |
9 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
28 November 2022 | Registered office address changed from 10-11 Station Close Potters Bar Herts EN6 1TL to 26 Station Close Potters Bar Hertfordshire EN6 1TL on 28 November 2022 (1 page) |
22 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (2 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (9 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 September 2015 | Annual return made up to 19 August 2015 Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 Statement of capital on 2015-09-15
|
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 September 2014 | Annual return made up to 19 August 2014 Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 August 2014 Statement of capital on 2014-09-01
|
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Solvency statement dated 04/12/12 (1 page) |
14 December 2012 | Solvency statement dated 04/12/12 (1 page) |
14 December 2012 | Resolutions
|
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (14 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Registered office address changed from 5 Highlands Road Barnet Herts EN5 5AA on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from 5 Highlands Road Barnet Herts EN5 5AA on 19 April 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 November 2011 | Registered office address changed from 2 Waddington Road St Albans Hertfordshire AL3 5EX on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 2 Waddington Road St Albans Hertfordshire AL3 5EX on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 2 Waddington Road St Albans Hertfordshire AL3 5EX on 7 November 2011 (2 pages) |
27 September 2011 | Annual return made up to 19 August 2011 (9 pages) |
27 September 2011 | Annual return made up to 19 August 2011 (9 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 September 2010 | Annual return made up to 19 August 2010 (9 pages) |
7 September 2010 | Annual return made up to 19 August 2010 (9 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 September 2008 | Return made up to 19/08/08; no change of members
|
3 September 2008 | Return made up to 19/08/08; no change of members
|
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 19/08/07; no change of members (6 pages) |
30 August 2007 | Return made up to 19/08/07; no change of members (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
17 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
12 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | £ ic 200002/20002 18/04/05 £ sr 180000@1=180000 (2 pages) |
25 May 2005 | £ ic 200002/20002 18/04/05 £ sr 180000@1=180000 (2 pages) |
14 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
2 March 2005 | Declaration of shares redemption:auditor's report (2 pages) |
2 March 2005 | Declaration of shares redemption:auditor's report (2 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 June 2004 | Amended full accounts made up to 31 August 2002 (8 pages) |
1 June 2004 | Amended full accounts made up to 31 August 2002 (8 pages) |
27 May 2004 | Full accounts made up to 31 August 2003 (8 pages) |
27 May 2004 | Full accounts made up to 31 August 2003 (8 pages) |
23 September 2003 | Return made up to 19/08/03; full list of members
|
23 September 2003 | Return made up to 19/08/03; full list of members
|
3 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
3 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members
|
27 August 2002 | Return made up to 19/08/02; full list of members
|
28 February 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
28 February 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 707 high road north finchley london N12 0BT (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 707 high road north finchley london N12 0BT (1 page) |
28 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 22 embassy court bounds green road london N11 2HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 22 embassy court bounds green road london N11 2HA (1 page) |
5 February 2001 | Ad 15/01/01--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
5 February 2001 | Ad 15/01/01--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 January 2001 | Nc inc already adjusted 28/12/00 (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Nc inc already adjusted 28/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Memorandum and Articles of Association (9 pages) |
11 January 2001 | Memorandum and Articles of Association (9 pages) |
30 August 2000 | Return made up to 19/08/00; full list of members
|
30 August 2000 | Return made up to 19/08/00; full list of members
|
31 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
3 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
7 July 1999 | Company name changed donica cultural enterprises LTD\certificate issued on 08/07/99 (2 pages) |
7 July 1999 | Company name changed donica cultural enterprises LTD\certificate issued on 08/07/99 (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
12 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
20 February 1998 | Return made up to 19/08/97; full list of members (6 pages) |
20 February 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
20 February 1998 | Return made up to 19/08/97; full list of members (6 pages) |
20 February 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 August 1996 | Incorporation (20 pages) |
19 August 1996 | Incorporation (20 pages) |