Welwyn
Hertfordshire
AL6 9UB
Secretary Name | Victoria Susan Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mill Lane Welwyn Hertfordshire AL6 9ET |
Director Name | Mrs Christine Mary Davis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.vdavis.com |
---|
Registered Address | 42 Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
25 at £1 | Caroline Elizabeth Davis 16.67% Ordinary F |
---|---|
25 at £1 | Miss Victoria Susan Davis 16.67% Ordinary B |
25 at £1 | Mr Christopher Michael Davis 16.67% Ordinary A |
25 at £1 | Mr Matthew Davis 16.67% Ordinary C |
25 at £1 | Mr Robert Davis 16.67% Ordinary D |
25 at £1 | Mrs Christine Mary Davis 16.67% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £910 |
Cash | £3,644 |
Current Liabilities | £44,575 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
4 January 2017 | Appointment of Mrs Christine Mary Davis as a director on 6 April 2016 (2 pages) |
4 January 2017 | Appointment of Mrs Christine Mary Davis as a director on 6 April 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
13 October 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
13 October 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
18 July 2014 | Director's details changed for Mr Christopher Michael Davis on 8 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Michael Davis on 8 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Michael Davis on 8 July 2014 (2 pages) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Christopher Michael Davis on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Christopher Michael Davis on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Christopher Michael Davis on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Change of share class name or designation (2 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
19 October 2009 | Change of share class name or designation (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
29 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Ad 25/08/06--------- £ si 25@1=25 £ ic 75/100 (1 page) |
20 September 2006 | Ad 25/08/06--------- £ si 25@1=25 £ ic 75/100 (1 page) |
27 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
4 March 2005 | Incorporation (15 pages) |
4 March 2005 | Incorporation (15 pages) |