Company NameDocuman Limited
DirectorsAndrew William Davies and Tracy Susan Davies
Company StatusActive
Company Number03826353
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew William Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(11 months after company formation)
Appointment Duration23 years, 9 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address97 Seymour Place
London
W1H 5TG
Director NameTracy Susan Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(11 months after company formation)
Appointment Duration23 years, 9 months
RoleHotelier
Correspondence Address97 Seymour Place
London
W1H 5TG
Secretary NameTracy Susan Davies
NationalityBritish
StatusCurrent
Appointed14 July 2000(11 months after company formation)
Appointment Duration23 years, 9 months
RoleHotelier
Correspondence Address97 Seymour Place
London
W1H 5TG
Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenaway Gardens
London
NW3 7DH
Secretary NamePaul Hyams
NationalityBritish
StatusResigned
Appointed08 October 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NameGoldie Gay Allan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Greenaway Gardens
Hampstead
London
NW3 7DH
Director NameMr Rolf Altschul Allan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Greenaway Gardens
Hampstead
London
NW3 7DH
Director NameEllis Anthony Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(6 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2000)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Well Road
Hampstead
NW3 1LH
Director NameMr Julian Charles Green
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2000)
RoleExecutive Manager
Correspondence Address278 Chase Side
London
N14 4PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Andrew William Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,257
Current Liabilities£117,565

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

14 April 2000Delivered on: 26 April 2000
Persons entitled: Christopher Edward Berkeley Portman (Viscount Portman), Richard Neville Lay, Euan Michael Rossgeddes (Baron Geddes of Rolvenden), John Adrianwatney

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25 november 1999.
Particulars: £12,225.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
23 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 October 2007Return made up to 16/08/07; full list of members (5 pages)
16 October 2007Return made up to 16/08/07; full list of members (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 October 2006Return made up to 16/08/06; full list of members (5 pages)
16 October 2006Return made up to 16/08/06; full list of members (5 pages)
22 November 2005Return made up to 16/08/05; full list of members (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2005Return made up to 16/08/05; full list of members (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 October 2004Return made up to 16/08/04; full list of members (5 pages)
18 October 2004Return made up to 16/08/04; full list of members (5 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 September 2003Return made up to 16/08/03; full list of members (5 pages)
8 September 2003Return made up to 16/08/03; full list of members (5 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 October 2002Return made up to 16/08/02; full list of members (5 pages)
17 October 2002Return made up to 16/08/02; full list of members (5 pages)
18 October 2001Return made up to 16/08/01; full list of members (5 pages)
18 October 2001Return made up to 16/08/01; full list of members (5 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 January 2001Director resigned (2 pages)
22 January 2001Director resigned (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 381/383 city road london EC1V 1NW (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: 381/383 city road london EC1V 1NW (1 page)
18 January 2001Return made up to 16/08/00; full list of members (5 pages)
18 January 2001Return made up to 16/08/00; full list of members (5 pages)
12 January 2001Registered office changed on 12/01/01 from: 54 welbeck street london W1M 7HE (1 page)
12 January 2001Registered office changed on 12/01/01 from: 54 welbeck street london W1M 7HE (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 2A greenaway gardens london NW3 7DH (1 page)
22 November 1999Registered office changed on 22/11/99 from: 2A greenaway gardens london NW3 7DH (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
8 November 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
13 October 1999Registered office changed on 13/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
16 August 1999Incorporation (17 pages)
16 August 1999Incorporation (17 pages)