Company NameDaniels & Co (Accountants) Limited
DirectorsJeremy Richard Byers and Graham Hutton
Company StatusActive
Company Number05401618
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Jeremy Richard Byers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Graham Hutton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameMr Jeremy Richard Byers
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitedanielsandco.me.uk
Telephone020 87773135
Telephone regionLondon

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.6k at £1Jeremy Richard Byers
51.00%
Ordinary
2.5k at £1Graham Hutton
49.00%
Ordinary

Financials

Year2014
Net Worth-£17,846
Cash£23,353
Current Liabilities£117,474

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

11 December 2006Delivered on: 19 December 2006
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
8 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(4 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(4 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 March 2014Director's details changed for Graham Hutton on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Jeremy Richard Byers on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
31 March 2014Director's details changed for Jeremy Richard Byers on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
31 March 2014Director's details changed for Graham Hutton on 31 March 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Graham Hutton on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Secretary's details changed for Jeremy Richard Byers on 25 March 2013 (1 page)
25 March 2013Director's details changed for Graham Hutton on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Jeremy Richard Byers on 25 March 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 March 2010Director's details changed for Jeremy Richard Byers on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Graham Hutton on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Graham Hutton on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Jeremy Richard Byers on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 April 2008Return made up to 23/03/08; full list of members (4 pages)
1 April 2008Return made up to 23/03/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
5 April 2007Ad 30/03/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
5 April 2007Particulars of contract relating to shares (2 pages)
5 April 2007Particulars of contract relating to shares (2 pages)
5 April 2007Ad 30/03/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
20 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
20 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
20 June 2005Ad 08/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2005Ad 08/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 111A high road, west wickham, kent, BR4 0PX (1 page)
30 March 2005Registered office changed on 30/03/05 from: 111A high road, west wickham, kent, BR4 0PX (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (15 pages)
23 March 2005Incorporation (15 pages)