Bushey
Hertfordshire
WD23 4PU
Secretary Name | Mr David Lawrence Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malvern Close Bushey Hertfordshire WD23 4PU |
Director Name | Mr David Lawrence Morris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Hadfield House Millfields 8 St Vincent Lane Mill Hill NW7 1EW |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Website | dnagencies.co.uk |
---|
Registered Address | C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mrs Natalie Jane Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,613 |
Cash | £7,976 |
Current Liabilities | £6,363 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
27 March 2024 | Confirmation statement made on 25 February 2024 with updates (4 pages) |
---|---|
15 March 2024 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024 (1 page) |
21 February 2024 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 21 February 2024 (1 page) |
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
5 January 2023 | Director's details changed for Mrs Natalie Jane Morris on 4 January 2023 (2 pages) |
5 January 2023 | Change of details for Mr David Lawrence Morris as a person with significant control on 4 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Mr David Lawrence Morris on 4 January 2023 (2 pages) |
5 January 2023 | Secretary's details changed for Mr David Lawrence Morris on 4 January 2023 (1 page) |
21 July 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
24 March 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
17 June 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
19 February 2021 | Appointment of Mr David Lawrence Morris as a director on 1 February 2021 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
11 June 2020 | Notification of Natalie Jane Morris as a person with significant control on 26 February 2020 (2 pages) |
11 June 2020 | Notification of David Lawrence Morris as a person with significant control on 26 February 2020 (2 pages) |
11 June 2020 | Cessation of Natalie Jane Morris as a person with significant control on 26 February 2020 (1 page) |
18 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
17 March 2005 | Company name changed maestro facilities services limi ted\certificate issued on 17/03/05 (3 pages) |
17 March 2005 | Company name changed maestro facilities services limi ted\certificate issued on 17/03/05 (3 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 2 cathedral road cardiff CF11 9LJ (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 2 cathedral road cardiff CF11 9LJ (1 page) |
9 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (13 pages) |
25 February 2005 | Incorporation (13 pages) |