Headley
Epsom
Surrey
KT18 6JX
Secretary Name | Mr Matthew Emile Shefras |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2004(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mr Paul Alterman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wolmer Gardens Edgware Middlesex HA8 8QD |
Director Name | Mr Stephen Jonathan Fixman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 12 Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Mrs Denise A. Winton 75.00% Ordinary |
---|---|
1 at £1 | Mr Matthew Emile Shefras 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,638 |
Cash | £374,162 |
Current Liabilities | £19,181 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
10 September 2008 | Delivered on: 15 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 190 george lane, woodford, london t/no EGL199346 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
2 September 2008 | Delivered on: 6 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated lysb re dartford land limited and numbered 2049786 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
27 August 2008 | Delivered on: 4 September 2008 Persons entitled: Lloyds Tsb 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. Outstanding |
31 July 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
16 June 2022 | Company name changed dartford land LIMITED\certificate issued on 16/06/22
|
20 January 2022 | Director's details changed for Mr Matthew Emile Shefras on 20 January 2022 (2 pages) |
20 January 2022 | Secretary's details changed for Mr Matthew Emile Shefras on 20 January 2022 (1 page) |
20 January 2022 | Change of details for Mrs Denise Ann Winton as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Change of details for Mr Matthew Emile Shefras as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 20 January 2022 (1 page) |
12 October 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
26 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
7 September 2018 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 7 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
6 September 2018 | Previous accounting period shortened from 1 August 2018 to 31 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2017 | Previous accounting period extended from 24 July 2016 to 1 August 2016 (1 page) |
19 July 2017 | Previous accounting period extended from 24 July 2016 to 1 August 2016 (1 page) |
21 April 2017 | Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page) |
21 April 2017 | Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
22 July 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
10 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
26 July 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
26 July 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
12 March 2013 | Director's details changed for Mr Matthew Emile Shefras on 1 January 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Matthew Emile Shefras on 1 January 2013 (1 page) |
12 March 2013 | Director's details changed for Mr Matthew Emile Shefras on 1 January 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Matthew Emile Shefras on 1 January 2013 (1 page) |
12 March 2013 | Director's details changed for Mr Matthew Emile Shefras on 1 January 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Matthew Emile Shefras on 1 January 2013 (1 page) |
26 February 2013 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 26 February 2013 (1 page) |
28 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 5 January 2012 (2 pages) |
14 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2010 | Termination of appointment of Stephen Fixman as a director (1 page) |
23 February 2010 | Termination of appointment of Paul Alterman as a director (1 page) |
23 February 2010 | Termination of appointment of Stephen Fixman as a director (1 page) |
23 February 2010 | Termination of appointment of Paul Alterman as a director (1 page) |
8 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
24 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 August 2005 | Return made up to 29/07/05; full list of members
|
22 August 2005 | Return made up to 29/07/05; full list of members
|
22 October 2004 | Resolutions
|
22 October 2004 | Ad 29/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 October 2004 | Ad 29/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (14 pages) |
29 July 2004 | Incorporation (14 pages) |