Stoke Newington
London
N16 0SA
Secretary Name | Ms Kim Randall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 54 Harcombe Road Stoke Newington London N16 0SA |
Director Name | Mr Benedict William Randall Shaw |
---|---|
Date of Birth | August 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 54 Harcombe Road London N16 0SA |
Director Name | Mr David Frederick Billingham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Catharine's Road Broxbourne Herts EN10 7LD |
Secretary Name | Andrew Barry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Architect |
Correspondence Address | 6 Springdale Road London N16 9NX |
Director Name | Mr Andrew Barry Shaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 21 January 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 54 Harcombe Road London N16 0SA |
Director Name | Paul Andrew Nicholson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Architect |
Correspondence Address | 11 Maud Wilkes Close London NW5 2QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.dbillingham.co.uk |
---|
Registered Address | 54 Harcombe Road London N16 0SA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
1000 at £1 | Andrew Barry Shaw 33.33% Ordinary |
---|---|
1000 at £1 | Kim Randall 33.33% Ordinary |
1000 at £1 | Mr David Frederick Billingham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,790 |
Cash | £114,142 |
Current Liabilities | £21,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
8 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
9 April 2021 | Notification of Benedict William Randall Shaw as a person with significant control on 10 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr Benedict William Randall Shaw as a director on 9 February 2021 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 April 2020 | Cessation of Andrew Barry Shaw as a person with significant control on 21 January 2020 (1 page) |
21 April 2020 | Termination of appointment of Andrew Barry Shaw as a director on 21 January 2020 (1 page) |
21 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Termination of appointment of David Billingham as a director (1 page) |
20 November 2013 | Termination of appointment of David Billingham as a director (1 page) |
21 October 2013 | Registered office address changed from Unit B13 3 Bradbury Street London N16 8JN on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Unit B13 3 Bradbury Street London N16 8JN on 21 October 2013 (1 page) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Kim Randall on 3 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Kim Randall on 3 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Andrew Barry Shaw on 3 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Andrew Barry Shaw on 3 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Frederick Billingham on 3 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Andrew Barry Shaw on 3 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Kim Randall on 3 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr David Frederick Billingham on 3 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Frederick Billingham on 3 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Director's change of particulars / andrew shaw / 01/07/2008 (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / andrew shaw / 01/07/2008 (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Director's change of particulars / david billingham / 01/06/2007 (1 page) |
16 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / david billingham / 01/06/2007 (1 page) |
16 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 09/04/05; full list of members (9 pages) |
8 June 2005 | Return made up to 09/04/05; full list of members (9 pages) |
8 April 2005 | £ ic 4000/3000 18/03/05 £ sr 1000@1=1000 (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | £ ic 4000/3000 18/03/05 £ sr 1000@1=1000 (1 page) |
8 April 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
13 March 2002 | Ad 13/11/01--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages) |
13 March 2002 | Ad 13/11/01--------- £ si 1000@1=1000 £ ic 3000/4000 (3 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 42 bedford row london WC1R 4JL (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 42 bedford row london WC1R 4JL (1 page) |
28 January 1999 | Ad 07/05/98--------- £ si 2997@1=2997 £ ic 2/2999 (2 pages) |
28 January 1999 | Ad 07/05/98--------- £ si 2997@1=2997 £ ic 2/2999 (2 pages) |
28 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 January 1999 | Ad 23/04/98--------- £ si 1@1=1 £ ic 2999/3000 (2 pages) |
28 January 1999 | Ad 23/04/98--------- £ si 1@1=1 £ ic 2999/3000 (2 pages) |
28 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
23 April 1998 | Incorporation (13 pages) |
23 April 1998 | Incorporation (13 pages) |