Company NameDANN Draughting Designs Ltd
DirectorRichard Dann
Company StatusActive - Proposal to Strike off
Company Number03354855
CategoryPrivate Limited Company
Incorporation Date17 April 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Dann
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleCAD Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Green
North Road
Havering Atte Bower
Essex
RM4 1PL
Secretary NameMrs Pamela Elsie Dann
NationalityBritish
StatusCurrent
Appointed20 April 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address27 Westly Wood
Welwyn Garden City
Hertfordshire
AL7 1QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Dann
50.00%
Ordinary
50 at £1Mrs Gay Rachel Dann
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

19 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
3 July 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 April 2018Notification of Gay Rachel Dann as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Accounts for a dormant company made up to 30 April 2017 (10 pages)
23 November 2017Accounts for a dormant company made up to 30 April 2017 (10 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
16 April 2015Registered office address changed from Unit U9 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Unit U9 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 16 April 2015 (1 page)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Return made up to 17/04/08; full list of members; amend (7 pages)
16 January 2009Return made up to 17/04/08; full list of members; amend (7 pages)
11 November 2008Registered office changed on 11/11/2008 from P.O.box 370 welwyn garden city welwyn garden city hertfordshire AL8 6WY (1 page)
11 November 2008Registered office changed on 11/11/2008 from P.O.box 370 welwyn garden city welwyn garden city hertfordshire AL8 6WY (1 page)
12 August 2008Return made up to 17/04/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from viking house swallowdale lane hemel hempstead hertfordshire HP2 7EA (1 page)
12 August 2008Registered office changed on 12/08/2008 from viking house swallowdale lane hemel hempstead hertfordshire HP2 7EA (1 page)
12 August 2008Return made up to 17/04/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Return made up to 17/04/06; full list of members (6 pages)
9 May 2006Return made up to 17/04/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 17/04/05; full list of members (6 pages)
25 April 2005Return made up to 17/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 September 2004Registered office changed on 07/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
7 September 2004Registered office changed on 07/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 April 2003Return made up to 17/04/03; full list of members (6 pages)
30 April 2003Return made up to 17/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 May 2001Return made up to 17/04/01; full list of members (6 pages)
15 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 April 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(4 pages)
29 April 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(4 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Return made up to 17/04/98; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Return made up to 17/04/98; full list of members (6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
17 April 1997Incorporation (12 pages)
17 April 1997Incorporation (12 pages)