73 Barnet Road
Arkley
Herts
EN5 3JT
Secretary Name | Lucinda Liss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 January 2021) |
Role | Chartered Surveyor |
Correspondence Address | Bracken Wood 73 Barnet Road Arkley Herts EN5 3JT |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | dsldevelopments.com |
---|---|
Telephone | 01759 458070 |
Telephone region | Pocklington |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Daniel Simon Liss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,268 |
Cash | £32,814 |
Current Liabilities | £900 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
27 January 2021 | Termination of appointment of Lucinda Liss as a secretary on 4 January 2021 (1 page) |
---|---|
4 November 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 September 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
12 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 September 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
5 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2004 | Memorandum and Articles of Association (11 pages) |
21 December 2004 | Memorandum and Articles of Association (11 pages) |
11 November 2004 | Company name changed acre 920 LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed acre 920 LIMITED\certificate issued on 11/11/04 (2 pages) |
11 August 2004 | Incorporation (16 pages) |
11 August 2004 | Incorporation (16 pages) |