London
WC1X 8TA
Director Name | Roger McKerr |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Andrew Paul Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Tom Anderson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(18 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Market Research Partner |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Shaun Philip Barton |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(18 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Market Research Partner |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Director Name | Sandy Franklin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(18 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Market Research Partner |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Alex Webb |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2023(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2023) |
Role | Market Research Partner |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | daviesmckerr.com |
---|---|
Email address | [email protected] |
Telephone | 020 76361284 |
Telephone region | London |
Registered Address | 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.2k at £1 | Andrew Paul Davies 32.00% Ordinary |
---|---|
3.2k at £1 | Roger Mckerr 32.00% Ordinary |
1.8k at £1 | Jo Mckerr 18.00% Ordinary |
1.8k at £1 | Sarah Boyce 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £541,420 |
Cash | £263,139 |
Current Liabilities | £649,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
13 March 2012 | Delivered on: 23 March 2012 Persons entitled: Ushanka Limited 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: The account and the deposit. See image for full details. Outstanding |
---|---|
25 April 2008 | Delivered on: 16 May 2008 Persons entitled: Coline Estates Limited 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: Rental deposit of £5,000 plus an amount equivalent to vat. Outstanding |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
31 October 2019 | Registered office address changed from 25 Newman Street London W1T 1PN England to 2nd Floor 7-8 Market Place London W1W 8AG on 31 October 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
19 February 2018 | Sub-division of shares on 7 December 2017 (4 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
29 June 2016 | Registered office address changed from 4 Bourlet Close London W1W 7BJ to 25 Newman Street London W1T 1PN on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 4 Bourlet Close London W1W 7BJ to 25 Newman Street London W1T 1PN on 29 June 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from 6 Market Place London W1W 8AF on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 6 Market Place London W1W 8AF on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Director's details changed for Andrew Paul Davies on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Roger Mckerr on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Roger Mckerr on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Roger Mckerr on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew Paul Davies on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew Paul Davies on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from barley mow business centre 10 barley mow passage chiswick london W4 4PH (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from barley mow business centre 10 barley mow passage chiswick london W4 4PH (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members
|
20 December 2005 | Return made up to 10/12/05; full list of members
|
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Incorporation (20 pages) |
10 December 2004 | Incorporation (20 pages) |