Middle Street
Nazeing
Essex
EN9 2LQ
Director Name | Mr Trevor Alan Smyth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(same day as company formation) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | Mansion House Middle Street Nazeing Waltham Abbey Essex EN9 2LQ |
Secretary Name | Mr Stanley Herbert Borchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2001(same day as company formation) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | Woodlands Mansion House Middle Street Nazeing Essex EN9 2LQ |
Director Name | Edward Warren Davis |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | The Glades Grange Lane Roydon Essex CM19 5HG |
Director Name | David William George Holloway |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Saint Johns Avenue Old Harlow Essex CM17 0BD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Robert Spurgeon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2008) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Great Leylands Harlow Essex CM18 6HR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Datum House Essex Way Hoddesdon Herts EN11 0DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Datum Shopfitting Company (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,911 |
Cash | £36,057 |
Current Liabilities | £595,538 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Datum Contracts Holdings Limited Classification: A registered charge Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 October 2023 | Cessation of Datum Shopfitting Company (London) Limited as a person with significant control on 24 June 2019 (1 page) |
13 October 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
12 October 2023 | Notification of Datum Contracts Holdings Limited as a person with significant control on 24 June 2019 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
4 December 2019 | Registration of charge 041378730001, created on 2 December 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Termination of appointment of Edward Davis as a director (1 page) |
19 October 2011 | Termination of appointment of Edward Davis as a director (1 page) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Duplicate appointment (1 page) |
25 November 2010 | Duplicate appointment (1 page) |
25 November 2010 | Duplicate appointment (1 page) |
25 November 2010 | Duplicate appointment (1 page) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 September 2009 | Director and secretary's change of particulars / stanley borchard / 28/09/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / stanley borchard / 28/09/2009 (1 page) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
2 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 October 2008 | Appointment terminated director robert spurgeon (1 page) |
21 October 2008 | Appointment terminated director robert spurgeon (1 page) |
3 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
3 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
16 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
16 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: datum house essex road hoddesdon hertfordshire EN11 0DU (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: datum house essex road hoddesdon hertfordshire EN11 0DU (1 page) |
15 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
23 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members
|
1 February 2005 | Return made up to 09/01/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
12 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 February 2003 | Return made up to 09/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 09/01/03; full list of members (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 January 2002 | Return made up to 09/01/02; full list of members
|
18 January 2002 | Return made up to 09/01/02; full list of members
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (3 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 February 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New secretary appointed;new director appointed (3 pages) |
21 February 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Incorporation (17 pages) |
9 January 2001 | Incorporation (17 pages) |