St. Albans
Hertfordshire
AL1 1JN
Director Name | Mrs Christine Margaret Alice Turnbull |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Puddingstone Drive St. Albans Hertfordshire AL4 0GY |
Secretary Name | Mrs Christine Margaret Alice Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Puddingstone Drive St. Albans Hertfordshire AL4 0GY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | davinci-bs.co.uk |
---|---|
Telephone | 020 80171111 |
Telephone region | London |
Registered Address | Kinetic Centre, Theobald Street Borehamwood Herts WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
50 at £1 | Christine Turnbull 50.00% Ordinary |
---|---|
50 at £1 | Mervyn Philip Charles Geen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,398 |
Cash | £70,434 |
Current Liabilities | £90,026 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
25 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mervyn Philip Charles Geen on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Christine Turnbull on 22 February 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 6 colindale avenue st. Albans hertfordshire AL1 1JN (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
16 August 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 05/03/02; full list of members
|
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Auditor's resignation (1 page) |
10 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Ad 05/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page) |
5 March 1998 | Incorporation (12 pages) |