Company NameDavid Howard Limited
Company StatusActive
Company Number03345093
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Andrew Bishop
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMr Simon Andrew Bishop
NationalityBritish
StatusCurrent
Appointed31 January 2002(4 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Nicola King
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed14 October 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Philip Duncan Lane
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameAnthony David Bishop
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Secretary NameAnthony David Bishop
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDonna Bishop
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedavidhoward.co.uk
Email address[email protected]
Telephone020 89770905
Telephone regionLondon

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Donna Bishop
28.57%
Ordinary B
2 at £1Simon Andrew Bishop
28.57%
Ordinary A
1 at £1Joel Bishop & Matthew Bishop
14.29%
Ordinary
1 at £1Mr S. Bishop & Mrs D. Bishop
14.29%
Ordinary
1 at £1Simon Andrew Bishop
14.29%
Ordinary

Financials

Year2014
Net Worth£195,988
Cash£25,993
Current Liabilities£704,229

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

13 October 2006Delivered on: 18 October 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
22 January 2020Change of details for Mr Simon Andrew Bishop as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Simon Andrew Bishop on 22 January 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
26 September 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 April 2018Director's details changed for Mr Simon Andrew Bishop on 11 April 2018 (2 pages)
5 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7
(5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7
(5 pages)
3 February 2016Termination of appointment of Donna Bishop as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Donna Bishop as a director on 3 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 7
(6 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 7
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
26 September 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Director's details changed for Donna Bishop on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Nicola King on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Nicola King on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Simon Andrew Bishop on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Donna Bishop on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Simon Andrew Bishop on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Simon Andrew Bishop on 1 October 2009 (1 page)
30 March 2010Director's details changed for Donna Bishop on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Nicola King on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Simon Andrew Bishop on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Simon Andrew Bishop on 1 October 2009 (1 page)
30 March 2010Director's details changed for Philip Duncan Lane on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Philip Duncan Lane on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Philip Duncan Lane on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Simon Andrew Bishop on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Return made up to 29/03/09; full list of members (6 pages)
30 March 2009Return made up to 29/03/09; full list of members (6 pages)
30 March 2009Director's change of particulars / nicola gould / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / nicola gould / 30/03/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 April 2008Return made up to 29/03/08; full list of members (6 pages)
21 April 2008Return made up to 29/03/08; full list of members (6 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 April 2007Return made up to 29/03/07; full list of members (4 pages)
4 April 2007Return made up to 29/03/07; full list of members (4 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 March 2006Return made up to 29/03/06; full list of members (4 pages)
29 March 2006Return made up to 29/03/06; full list of members (4 pages)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 July 2005Ad 30/06/04--------- £ si 1@1 (2 pages)
6 July 2005Ad 30/06/04--------- £ si 1@1 (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
27 June 2005Return made up to 03/04/05; full list of members (4 pages)
27 June 2005Return made up to 03/04/05; full list of members (4 pages)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
1 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 April 2003Return made up to 03/04/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
26 April 2002Return made up to 03/04/02; full list of members (6 pages)
26 April 2002Return made up to 03/04/02; full list of members (6 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Company name changed david howard accounting services LIMITED\certificate issued on 08/03/02 (2 pages)
8 March 2002Company name changed david howard accounting services LIMITED\certificate issued on 08/03/02 (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Ad 30/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 December 2001Ad 30/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
16 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
12 May 1998Return made up to 03/04/98; full list of members (6 pages)
12 May 1998Ad 03/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1998Return made up to 03/04/98; full list of members (6 pages)
12 May 1998Ad 03/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Secretary resigned (1 page)
3 April 1997Incorporation (18 pages)
3 April 1997Incorporation (18 pages)