Company NameDairyman Close Investment Co. Limited
DirectorsHeidi Lisa Haywood Crouch and Hamed Shahbakhti
Company StatusActive
Company Number04008212
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Heidi Lisa Haywood Crouch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Woodberry Avenue
Harrow
Middlesex
HA2 6AU
Director NameMr Hamed Shahbakhti
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 Abergeldie Road
London
SE12 8BH
Director NameWilliam Osborn Thorp
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2004)
RoleRetired
Correspondence Address52 Dairyman Close
London
NW2 1EP
Secretary NameMr Stuart Singer
NationalityBritish
StatusResigned
Appointed01 July 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMrs Jean Mary Thorp
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Dairyman Close
London
NW2 1EP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Chasewood Estates LTD
6.90%
Ordinary
2 at £1Marian Fishman
6.90%
Ordinary
1 at £1Barbara Binke
3.45%
Ordinary
1 at £1Donovan North
3.45%
Ordinary
1 at £1Heidi Crouch
3.45%
Ordinary
1 at £1Kapil Bhargrava
3.45%
Ordinary
1 at £1Keith Smith
3.45%
Ordinary
1 at £1Martyn Azizollahoff
3.45%
Ordinary
1 at £1Mr John Jackson
3.45%
Ordinary
1 at £1Mr Stuart Singer
3.45%
Ordinary
1 at £1Mrs Jean Thorp
3.45%
Ordinary
1 at £1Rhoda Rosen
3.45%
Ordinary
1 at £1Robert Waterman
3.45%
Ordinary
1 at £1Saxonmark LTD
3.45%
Ordinary
1 at £1Shamin Jetha
3.45%
Ordinary
1 at £1Sherry Golestaneh
3.45%
Ordinary
1 at £1Suvalee Padungcheevit
3.45%
Ordinary
1 at £1Xiaodan Cheng
3.45%
Ordinary
1 at £1Yvonne Clare O'keefe
3.45%
Ordinary
-OTHER
17.24%
-
3 at £1Jacqueline Frances Bindi
10.34%
Ordinary

Financials

Year2014
Net Worth£52,851
Cash£6,092
Current Liabilities£333

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

25 July 2023Termination of appointment of Stuart Singer as a secretary on 25 July 2023 (1 page)
25 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 July 2022Registered office address changed from 31 Abergeldie Road London SE12 8BH to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 25 July 2022 (1 page)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 September 2021Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 31 Abergeldie Road London SE12 8BH on 23 September 2021 (2 pages)
4 August 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 August 2018Termination of appointment of Jean Mary Thorp as a director on 10 August 2018 (1 page)
10 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 29
(8 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 29
(8 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 29
(8 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 29
(8 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 29
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 November 2014Appointment of Mr Hamed Shahbakhti as a director on 10 November 2014 (2 pages)
18 November 2014Appointment of Mr Hamed Shahbakhti as a director on 10 November 2014 (2 pages)
17 November 2014Appointment of Mrs Jean Mary Thorp as a director on 10 November 2014 (2 pages)
17 November 2014Appointment of Mrs Jean Mary Thorp as a director on 10 November 2014 (2 pages)
13 October 2014Director's details changed for Mrs Heidi Lisa Haywood Crouch on 17 September 2014 (2 pages)
13 October 2014Director's details changed for Mrs Heidi Lisa Haywood Crouch on 17 September 2014 (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 29
(6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 29
(6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 29
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
14 July 2010Director's details changed for Heidi Lisa Haywood Crouch on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Heidi Lisa Haywood Crouch on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Heidi Lisa Haywood Crouch on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
21 July 2009Return made up to 05/06/09; full list of members (12 pages)
21 July 2009Return made up to 05/06/09; full list of members (12 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 July 2008Return made up to 05/06/08; full list of members (12 pages)
4 July 2008Return made up to 05/06/08; full list of members (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 July 2007Return made up to 05/06/07; full list of members (8 pages)
6 July 2007Return made up to 05/06/07; full list of members (8 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 June 2006Return made up to 05/06/06; full list of members (8 pages)
21 June 2006Return made up to 05/06/06; full list of members (8 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
29 July 2005Return made up to 05/06/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 2005Return made up to 05/06/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 July 2004Return made up to 05/06/04; full list of members (13 pages)
2 July 2004Return made up to 05/06/04; full list of members (13 pages)
9 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
9 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
22 July 2003Return made up to 05/06/03; change of members (7 pages)
22 July 2003Return made up to 05/06/03; change of members (7 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 July 2002Return made up to 05/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
10 July 2002Return made up to 05/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 June 2001Return made up to 05/06/01; full list of members (11 pages)
20 June 2001Return made up to 05/06/01; full list of members (11 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: rasayhouse 18 vera avenue london N21 1RA (1 page)
13 July 2000Registered office changed on 13/07/00 from: rasayhouse 18 vera avenue london N21 1RA (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 June 2000Incorporation (16 pages)
5 June 2000Incorporation (16 pages)