London
N1 9PD
Director Name | Mr Michael John Parry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 19-23 White Lion Street London N1 9PD |
Director Name | Mr Timothy John Blake |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(20 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19-23 White Lion Street London N1 9PD |
Director Name | Mr Daniel Jon Edwards |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(20 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 White Lion Street London N1 9PD |
Director Name | Mr Mark Darbyshire |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 White Lion Street London N1 9PD |
Secretary Name | Beth Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Slad Road Stroud Gloucestershire GL5 1RD Wales |
Secretary Name | Mr Graham Brind |
---|---|
Status | Resigned |
Appointed | 17 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2016) |
Role | Company Director |
Correspondence Address | 19-23 White Lion Street London N1 9PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2013) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Website | darbyshire.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 78121200 |
Telephone region | London |
Registered Address | 19-23 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mark Darbyshire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,235,860 |
Current Liabilities | £484,573 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
24 June 2005 | Delivered on: 30 June 2005 Persons entitled: Priscilla Ann Meath Baker Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,000.00. Outstanding |
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Paul Freedman on 11 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
1 April 2019 | Change of details for Uncle Bert Ltd as a person with significant control on 23 December 2016 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Mark Darbyshire as a director on 23 December 2016 (1 page) |
28 February 2017 | Appointment of Mr Paul Freedman as a director on 23 December 2016 (2 pages) |
28 February 2017 | Appointment of Mr Paul Freedman as a director on 23 December 2016 (2 pages) |
28 February 2017 | Termination of appointment of Mark Darbyshire as a director on 23 December 2016 (1 page) |
3 February 2017 | Satisfaction of charge 047019970002 in full (4 pages) |
3 February 2017 | Satisfaction of charge 047019970002 in full (4 pages) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 February 2016 | Termination of appointment of Graham Brind as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Graham Brind as a secretary on 16 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Registration of charge 047019970002, created on 27 October 2015 (8 pages) |
28 October 2015 | Registration of charge 047019970002, created on 27 October 2015 (8 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 January 2014 | Appointment of Mr Graham Brind as a secretary (2 pages) |
24 January 2014 | Appointment of Mr Graham Brind as a secretary (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Director's details changed for Mr Mark Darbyshire on 19 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Director's details changed for Mr Mark Darbyshire on 19 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
8 March 2013 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
21 January 2013 | Director's details changed for Mark Darbyshire on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mark Darbyshire on 21 January 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Termination of appointment of Beth Mitchell as a secretary (1 page) |
11 May 2012 | Termination of appointment of Beth Mitchell as a secretary (1 page) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Secretary's details changed for Beth Mitchell on 21 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Beth Mitchell on 21 March 2011 (2 pages) |
23 February 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
23 February 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Mark Darbyshire on 19 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mark Darbyshire on 19 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 19/03/09; no change of members (4 pages) |
1 May 2009 | Return made up to 19/03/09; no change of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 May 2008 | Return made up to 19/03/08; no change of members (6 pages) |
16 May 2008 | Return made up to 19/03/08; no change of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 May 2006 | Return made up to 19/03/06; full list of members
|
11 May 2006 | Return made up to 19/03/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
2 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 90 leathr lane london EC1N 7TT (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 90 leathr lane london EC1N 7TT (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |