Company NameDerek's Records Limited
DirectorGraeme Edward Fox
Company StatusActive
Company Number03734401
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameGraeme Edward Fox
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Quinta Drive
Arkley
Barnet
Herts
EN5 3AY
Secretary NameMrs Ann Fox
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Kings Charles Road
Shenley
Herts
WD7 9HZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone07 956998191
Telephone regionMobile

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Graeme Edward Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£11,222
Cash£16,625
Current Liabilities£37,378

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (1 day from now)

Filing History

15 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
27 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
31 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 April 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 September 2020Director's details changed for Graeme Edward Fox on 8 September 2020 (2 pages)
8 September 2020Secretary's details changed for Mrs Ann Fox on 8 September 2020 (1 page)
16 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
1 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Notification of Graeme Edward Fox as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
31 March 2016Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 31 March 2016 (1 page)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Graeme Edward Fox on 17 March 2010 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Graeme Edward Fox on 17 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 17/03/09; full list of members (3 pages)
6 April 2009Return made up to 17/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 17/03/08; full list of members (3 pages)
22 April 2008Return made up to 17/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Registered office changed on 01/10/07 from: aston house cornwall avenue london N3 1LF (1 page)
1 October 2007Registered office changed on 01/10/07 from: aston house cornwall avenue london N3 1LF (1 page)
15 May 2007Return made up to 17/03/07; full list of members (2 pages)
15 May 2007Return made up to 17/03/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
15 May 2007Registered office changed on 15/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 May 2005Return made up to 17/03/05; full list of members (6 pages)
4 May 2005Return made up to 17/03/05; full list of members (6 pages)
22 April 2004Return made up to 17/03/04; full list of members (6 pages)
22 April 2004Return made up to 17/03/04; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
4 April 2003Return made up to 17/03/03; full list of members (6 pages)
4 April 2003Return made up to 17/03/03; full list of members (6 pages)
21 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 May 2001Return made up to 17/03/01; full list of members (6 pages)
9 May 2001Return made up to 17/03/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 March 2000 (10 pages)
19 March 2001Full accounts made up to 31 March 2000 (10 pages)
9 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
17 March 1999Incorporation (15 pages)
17 March 1999Incorporation (15 pages)