Fetcham
Leatherhead
Surrey
KT22 9QJ
Director Name | Mr Daniel Mark Matthews |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 28 December 2022) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Ballands Hall The Old Street Fetcham Leatherhead Surrey KT22 9QJ |
Director Name | Mr Martin Anthony Matthews |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ballands Hall The Street Fetcham Leatherhead Surrey KT22 9QJ |
Director Name | Robin Longes |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2016) |
Role | Recruitment - Director |
Country of Residence | England |
Correspondence Address | Ballands Hall The Old Street Fetcham Leatherhead Surrey KT22 9QJ |
Director Name | Mr Matthew Gregory Nudds |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballands Hall The Old Street Fetcham Leatherhead Surrey KT22 9QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | danielmarkslondon.com |
---|---|
Telephone | 07 765543264 |
Telephone region | Mobile |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
90 at £1 | Mr Daniel Mark Matthews 90.00% Ordinary A |
---|---|
10 at £1 | Mr Martin Anthony Matthews 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,107 |
Cash | £169,647 |
Current Liabilities | £236,193 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 June 2016 | Delivered on: 15 June 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 June 2022 | Liquidators' statement of receipts and payments to 19 April 2022 (11 pages) |
29 April 2021 | Resolutions
|
29 April 2021 | Statement of affairs (8 pages) |
29 April 2021 | Appointment of a voluntary liquidator (3 pages) |
28 April 2021 | Registered office address changed from Ballands Hall the Old Street Fetcham Leatherhead Surrey KT22 9QJ to 257B Croydon Road Beckenham Kent BR3 3PS on 28 April 2021 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 May 2020 | Termination of appointment of Martin Anthony Matthews as a director on 29 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 October 2019 | Termination of appointment of Matthew Gregory Nudds as a director on 20 September 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Robin Longes as a director on 1 April 2016 (1 page) |
5 April 2017 | Termination of appointment of Robin Longes as a director on 1 April 2016 (1 page) |
3 August 2016 | Appointment of Mr Matthew Gregory Nudds as a director on 12 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Matthew Gregory Nudds as a director on 12 July 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Registration of charge 037449530001, created on 15 June 2016 (26 pages) |
15 June 2016 | Registration of charge 037449530001, created on 15 June 2016 (26 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
21 February 2015 | Director's details changed for Robin Longes on 11 November 2014 (2 pages) |
21 February 2015 | Director's details changed for Robin Longes on 11 November 2014 (2 pages) |
13 October 2014 | Statement of company's objects (2 pages) |
13 October 2014 | Change of share class name or designation (2 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Sub-division of shares on 15 September 2014 (5 pages) |
13 October 2014 | Statement of company's objects (2 pages) |
13 October 2014 | Sub-division of shares on 15 September 2014 (5 pages) |
13 October 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
26 June 2013 | Appointment of Robin Longes as a director (3 pages) |
26 June 2013 | Appointment of Robin Longes as a director (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Daniel Mark Matthews on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Daniel Mark Matthews on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Daniel Mark Matthews on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 May 2007 | Return made up to 01/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 01/04/07; full list of members (7 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
26 May 2006 | Company name changed dasaja matthews LTD\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed dasaja matthews LTD\certificate issued on 26/05/06 (2 pages) |
11 May 2006 | Return made up to 01/04/06; full list of members
|
11 May 2006 | Return made up to 01/04/06; full list of members
|
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Return made up to 01/04/01; full list of members (4 pages) |
18 May 2001 | Return made up to 01/04/01; full list of members (4 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members
|
10 April 2000 | Return made up to 01/04/00; full list of members
|
13 December 1999 | Company name changed lexmark crest LTD\certificate issued on 14/12/99 (2 pages) |
13 December 1999 | Company name changed lexmark crest LTD\certificate issued on 14/12/99 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
21 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Ad 11/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 1999 | Ad 11/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
1 April 1999 | Incorporation (14 pages) |
1 April 1999 | Incorporation (14 pages) |