Dartford
Kent
DA1 5ED
Secretary Name | Kirsty Louise Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 12-15 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
Director Name | Mrs Kirsty Louise Norris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 November 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 12-15 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
Website | dnal.net |
---|---|
Telephone | 01322 228783 |
Telephone region | Dartford |
Registered Address | Unit14 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
500 at £1 | David Stephen Norris 50.00% Ordinary |
---|---|
500 at £1 | Kirsty Louise Norris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,081,643 |
Cash | £413,632 |
Current Liabilities | £177,651 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 12 swan business park sandpit road dartford kent. Outstanding |
---|---|
12 September 2013 | Delivered on: 25 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 15 swan business park sandpit road dartford kent t/no K708618. Outstanding |
25 February 2010 | Delivered on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 13 & unit 14 swan business park, sandpit road, dartford, kent. Outstanding |
31 August 2005 | Delivered on: 8 September 2005 Persons entitled: St Modwen Developments 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 rent deposit and the amount from time to time standing to th credit of the deposit account. See the mortgage charge document for full details. Outstanding |
12 November 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
2 April 2020 | Director's details changed for David Stephen Norris on 23 May 2019 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
25 September 2019 | Satisfaction of charge 2 in full (1 page) |
25 September 2019 | Satisfaction of charge 1 in full (1 page) |
28 May 2019 | Secretary's details changed for Kirsty Louise Norris on 1 May 2019 (1 page) |
28 May 2019 | Director's details changed for Mrs Kirsty Louise Norris on 1 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
27 September 2017 | Registration of charge 054623900004, created on 15 September 2017 (12 pages) |
27 September 2017 | Registration of charge 054623900004, created on 15 September 2017 (12 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 September 2013 | Registration of charge 054623900003 (14 pages) |
25 September 2013 | Registration of charge 054623900003 (14 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages) |
16 March 2012 | Director's details changed for David Stephen Norris on 13 March 2012 (2 pages) |
16 March 2012 | Director's details changed for David Stephen Norris on 13 March 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 January 2011 | Appointment of Kirsty Louise Norris as a director (2 pages) |
17 January 2011 | Appointment of Kirsty Louise Norris as a director (2 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
3 February 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
3 February 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 61 james road dartford DA1 3NE (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 61 james road dartford DA1 3NE (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Incorporation (8 pages) |
24 May 2005 | Incorporation (8 pages) |