Thames Ditton
Surrey
KT7 0SH
Secretary Name | Julie Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Island Thames Ditton Surrey KT7 0SH |
Director Name | Directors 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Secretaries 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Website | directchem.co.uk |
---|
Registered Address | 19 The Island Thames Ditton KT7 0SH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
2 at £1 | Mr D. Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £768,461 |
Cash | £505,475 |
Current Liabilities | £3,957 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
8 March 2010 | Delivered on: 26 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5C abbey industrial estate willow lane mitcham surrey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 October 2009 | Delivered on: 13 October 2009 Satisfied on: 29 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 May 2020 | Registered office address changed from 2 Church Lane Thames Ditton KT7 0NL England to 19 the Island Thames Ditton KT7 0SH on 1 May 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
10 June 2017 | Registered office address changed from 19 the Island Thames Ditton Surrey KT7 0SH to 2 Church Lane Thames Ditton KT7 0NL on 10 June 2017 (1 page) |
10 June 2017 | Registered office address changed from 19 the Island Thames Ditton Surrey KT7 0SH to 2 Church Lane Thames Ditton KT7 0NL on 10 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Company name changed direct chemicals and detergents LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Company name changed direct chemicals and detergents LIMITED\certificate issued on 07/05/14
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from Unit 17 Eagle Trading Estate 29 Willow Lane Mitcham Surrey CR4 4UY on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Unit 17 Eagle Trading Estate 29 Willow Lane Mitcham Surrey CR4 4UY on 20 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
17 January 2010 | Director's details changed for David Kenneth Wright on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for David Kenneth Wright on 16 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
15 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 March 2006 | Return made up to 16/01/06; full list of members
|
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 March 2006 | Return made up to 16/01/06; full list of members
|
17 January 2005 | Return made up to 16/01/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 January 2005 | Return made up to 16/01/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
12 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 March 2004 | Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page) |
12 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 March 2004 | Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page) |
17 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 159 church road teddington middlesex TW11 8QH (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 159 church road teddington middlesex TW11 8QH (1 page) |
16 January 2003 | Incorporation (20 pages) |
16 January 2003 | Incorporation (20 pages) |