Company NameD. Mead & Co. Limited
Company StatusActive
Company Number03620964
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Deirdre Mary Morris
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Raymond Francis Morris
NationalityBritish
StatusCurrent
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Victoria Louise Flaherty
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr William Raymond Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 78335002
Telephone regionLondon

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Automatic Cars Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,067,869
Cash£83,487
Current Liabilities£114,970

Accounts

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

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

31 July 2002Delivered on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as attwood house the street ash kent TN15 7HB.
Outstanding
31 July 2002Delivered on: 2 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 30-40 high street (even) and 1-6 danson lane welling DA16 1TS.
Outstanding
26 May 2000Delivered on: 27 May 2000
Satisfied on: 20 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage dower house rectory lane sidcup kent.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 30 April 2022 (7 pages)
30 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 30 April 2021 (7 pages)
1 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
30 January 2021Accounts for a small company made up to 30 April 2020 (7 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
17 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
8 January 2020Appointment of Mrs Victoria Louise Flaherty as a director on 7 January 2020 (2 pages)
8 January 2020Appointment of Mr William Raymond Morris as a director on 7 January 2020 (2 pages)
16 October 2019Change of details for Automatic Cars Holdings Limited as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 14 October 2019 (1 page)
21 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
27 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
29 October 2018Director's details changed for Ms Deirdre Mary Morris on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Ms Deirdre Mary Morris on 26 October 2018 (2 pages)
26 October 2018Secretary's details changed for Mr Raymond Francis Morris on 26 October 2018 (1 page)
22 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
19 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 July 2017Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page)
19 July 2017Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page)
19 July 2017Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page)
19 July 2017Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page)
17 July 2017Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Confirmation statement made on 20 August 2016 with updates (5 pages)
23 June 2017Confirmation statement made on 20 August 2016 with updates (5 pages)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (1 page)
31 January 2017Satisfaction of charge 3 in full (1 page)
31 January 2017Satisfaction of charge 3 in full (1 page)
30 January 2017Full accounts made up to 30 April 2016 (12 pages)
30 January 2017Full accounts made up to 30 April 2016 (12 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 November 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
5 November 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 September 2008Return made up to 19/08/08; full list of members (3 pages)
10 September 2008Return made up to 19/08/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 August 2007Return made up to 19/08/07; full list of members (2 pages)
23 August 2007Return made up to 19/08/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2006Return made up to 19/08/06; full list of members (2 pages)
5 October 2006Return made up to 19/08/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 October 2005Return made up to 12/09/05; full list of members (3 pages)
14 October 2005Return made up to 12/09/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 August 2004Return made up to 19/08/04; full list of members (6 pages)
26 August 2004Return made up to 19/08/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 August 2003Return made up to 19/08/03; full list of members (6 pages)
20 August 2003Return made up to 19/08/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 August 2002Return made up to 19/08/02; full list of members (6 pages)
16 August 2002Return made up to 19/08/02; full list of members (6 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 September 2001Return made up to 19/08/01; full list of members (6 pages)
11 September 2001Return made up to 19/08/01; full list of members (6 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 September 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
22 September 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
10 September 1999Return made up to 19/08/99; full list of members (5 pages)
10 September 1999Return made up to 19/08/99; full list of members (5 pages)
8 June 1999Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
19 August 1998Incorporation (15 pages)
19 August 1998Incorporation (15 pages)