Brentwood
Essex
CM13 2TS
Director Name | Hellena Mitchell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Mr David John Schultz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Mr Dean Keith Chambers |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Daniel David Schultz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Estates Manager |
Country of Residence | England |
Correspondence Address | 27 Common Road Ingrave Essex CM13 3QL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | daviddaniels.co.uk |
---|---|
Telephone | 020 85553521 |
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Daniel Schultz 50.00% Ordinary |
---|---|
1 at £1 | David John Schultz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,396 |
Cash | £142,935 |
Current Liabilities | £135,753 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
13 March 2003 | Delivered on: 14 March 2003 Persons entitled: Michael Peter James Tighe and Frances Pauline Tighe Classification: Rent deposit deed Secured details: £6,250.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £6250.00 and any additional monies payable thereunder with any interest thereon. Outstanding |
---|---|
8 September 1999 | Delivered on: 15 September 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
1 July 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
---|---|
10 June 2020 | Change of details for Mr David John Schultz as a person with significant control on 19 February 2019 (2 pages) |
24 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
14 January 2020 | Termination of appointment of Daniel David Schultz as a director on 12 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Dean Keith Chambers as a director on 14 January 2020 (2 pages) |
27 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
26 February 2019 | Appointment of Mr David John Schultz as a director on 19 February 2019 (2 pages) |
26 February 2019 | Appointment of Hellena Mitchell as a director on 19 February 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
5 July 2017 | Notification of Daniel David Schultz as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Daniel David Schultz as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David John Schultz as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of David John Schultz as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Registered office address changed from 72 New Bond Street London W1Y 9DD on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 72 New Bond Street London W1Y 9DD on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Daniel David Schultz on 26 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Daniel David Schultz on 26 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
14 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members
|
7 June 2004 | Return made up to 26/05/04; full list of members
|
21 July 2003 | Return made up to 26/05/03; full list of members (5 pages) |
21 July 2003 | Return made up to 26/05/03; full list of members (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Return made up to 26/05/02; full list of members
|
2 July 2002 | Return made up to 26/05/02; full list of members
|
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
11 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
27 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
8 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
17 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
22 March 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
22 March 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: suite 20982 72 new bond street london W1Y 9DD (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: suite 20982 72 new bond street london W1Y 9DD (1 page) |
4 August 1998 | New director appointed (2 pages) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Incorporation (17 pages) |
26 May 1998 | Incorporation (17 pages) |