West Wickham
Kent
BR4 0PX
Director Name | Mr Graham Hutton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Secretary Name | Mr Jeremy Richard Byers |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | danielsandco.me.uk |
---|---|
Telephone | 020 87773135 |
Telephone region | London |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.6k at £1 | Jeremy Richard Byers 51.00% Ordinary |
---|---|
2.5k at £1 | Graham Hutton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,846 |
Cash | £23,353 |
Current Liabilities | £117,474 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
11 December 2006 | Delivered 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 |
---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
8 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 March 2014 | Director's details changed for Graham Hutton on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Jeremy Richard Byers on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Jeremy Richard Byers on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Graham Hutton on 31 March 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Graham Hutton on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Secretary's details changed for Jeremy Richard Byers on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Graham Hutton on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Jeremy Richard Byers on 25 March 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 March 2010 | Director's details changed for Jeremy Richard Byers on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Graham Hutton on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Graham Hutton on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jeremy Richard Byers on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 April 2007 | Ad 30/03/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
5 April 2007 | Particulars of contract relating to shares (2 pages) |
5 April 2007 | Particulars of contract relating to shares (2 pages) |
5 April 2007 | Ad 30/03/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 June 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
20 June 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
20 June 2005 | Ad 08/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2005 | Ad 08/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 111A high road, west wickham, kent, BR4 0PX (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 111A high road, west wickham, kent, BR4 0PX (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (15 pages) |
23 March 2005 | Incorporation (15 pages) |