Worcester Park
Surrey
KT4 8UD
Secretary Name | Mrs Emma Louise Flude |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2006(1 day after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Secretary |
Country of Residence | U.K |
Correspondence Address | 22 The Mount Worcester Park Surrey KT4 8UD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | dabtechnical.co.uk |
---|
Registered Address | Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barry Flude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,295 |
Cash | £3,476 |
Current Liabilities | £26,977 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
12 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 July 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 15 July 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
25 April 2013 | Registered office address changed from 22 the Mount Worcester Park Surrey KT4 8UD on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 22 the Mount Worcester Park Surrey KT4 8UD on 25 April 2013 (1 page) |
23 February 2013 | Registered office address changed from 107 Old Woolwich Road Greenwich SE10 9PP on 23 February 2013 (1 page) |
23 February 2013 | Registered office address changed from 107 Old Woolwich Road Greenwich SE10 9PP on 23 February 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
4 September 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
19 October 2010 | Secretary's details changed for Emma Louise Flude on 1 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Emma Louise Flude on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Emma Louise Flude on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Barry Flude on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Barry Flude on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Barry Flude on 1 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
6 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
6 September 2009 | Location of register of members (1 page) |
6 September 2009 | Location of register of members (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 secretary of state approval (1 page) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 secretary of state approval (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 188 royal college street london NW1 9NN (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 188 royal college street london NW1 9NN (1 page) |
11 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 22 the mount worcester park KT4 8UD (1 page) |
14 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 22 the mount worcester park KT4 8UD (1 page) |
23 November 2006 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
4 September 2006 | Incorporation (6 pages) |
4 September 2006 | Incorporation (6 pages) |