Company NameDavid Daniels & Co Limited
Company StatusActive
Company Number03569768
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameDavid John Schultz
NationalityBritish
StatusCurrent
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Rowhedge
Brentwood
Essex
CM13 2TS
Director NameHellena Mitchell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameMr David John Schultz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Dean Keith Chambers
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameDaniel David Schultz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleEstates Manager
Country of ResidenceEngland
Correspondence Address27 Common Road
Ingrave
Essex
CM13 3QL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedaviddaniels.co.uk
Telephone020 85553521
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Daniel Schultz
50.00%
Ordinary
1 at £1David John Schultz
50.00%
Ordinary

Financials

Year2014
Net Worth£69,396
Cash£142,935
Current Liabilities£135,753

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

13 March 2003Delivered 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 1999Delivered 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

Filing History

1 July 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
10 June 2020Change of details for Mr David John Schultz as a person with significant control on 19 February 2019 (2 pages)
24 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
14 January 2020Termination of appointment of Daniel David Schultz as a director on 12 January 2020 (1 page)
14 January 2020Appointment of Mr Dean Keith Chambers as a director on 14 January 2020 (2 pages)
27 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
26 February 2019Appointment of Mr David John Schultz as a director on 19 February 2019 (2 pages)
26 February 2019Appointment of Hellena Mitchell as a director on 19 February 2019 (2 pages)
29 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
5 July 2017Notification of Daniel David Schultz as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Daniel David Schultz as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David John Schultz as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
5 July 2017Notification of David John Schultz as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6
(6 pages)
6 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6
(6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6
(3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 June 2013Registered office address changed from 72 New Bond Street London W1Y 9DD on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 72 New Bond Street London W1Y 9DD on 13 June 2013 (1 page)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Daniel David Schultz on 26 May 2010 (2 pages)
9 June 2010Director's details changed for Daniel David Schultz on 26 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 July 2008Return made up to 26/05/08; full list of members (3 pages)
14 July 2008Return made up to 26/05/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
30 May 2006Return made up to 26/05/06; full list of members (6 pages)
30 May 2006Return made up to 26/05/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 June 2005Return made up to 26/05/05; full list of members (6 pages)
23 June 2005Return made up to 26/05/05; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Return made up to 26/05/03; full list of members (5 pages)
21 July 2003Return made up to 26/05/03; full list of members (5 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
2 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
11 June 2001Return made up to 26/05/01; full list of members (6 pages)
11 June 2001Return made up to 26/05/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 August 2000 (12 pages)
27 April 2001Full accounts made up to 31 August 2000 (12 pages)
8 June 2000Return made up to 26/05/00; full list of members (6 pages)
8 June 2000Return made up to 26/05/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 August 1999 (11 pages)
17 May 2000Full accounts made up to 31 August 1999 (11 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 26/05/99; full list of members (6 pages)
22 July 1999Return made up to 26/05/99; full list of members (6 pages)
22 March 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
22 March 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: suite 20982 72 new bond street london W1Y 9DD (1 page)
4 August 1998Registered office changed on 04/08/98 from: suite 20982 72 new bond street london W1Y 9DD (1 page)
4 August 1998New director appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
26 May 1998Incorporation (17 pages)
26 May 1998Incorporation (17 pages)