St. Albans
Hertfordshire
AL1 5WB
Secretary Name | Mr Simon Raymond Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Sheringham Avenue London N14 4UJ |
Secretary Name | Raymond Everard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hannibal Road Staines Middlesex TW19 7HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.drareve.co.uk |
---|---|
Telephone | 01952 898701 |
Telephone region | Telford |
Registered Address | 107 Sheringham Avenue London N14 4UJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Stuart Emile Everard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,766 |
Cash | £118,188 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 April 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2014 | Registered office address changed from 42 the Fairway Southgate London N14 4NY on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from 42 the Fairway Southgate London N14 4NY on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 42 the Fairway Southgate London N14 4NY on 7 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Simon Raymond Grant on 28 February 2014 (1 page) |
7 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Mr Simon Raymond Grant on 28 February 2014 (1 page) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Director's details changed for Stuart Emile Everard on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Stuart Emile Everard on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Secretary appointed mr simon grant (1 page) |
29 October 2008 | Appointment terminated secretary raymond everard (1 page) |
29 October 2008 | Secretary appointed mr simon grant (1 page) |
29 October 2008 | Appointment terminated secretary raymond everard (1 page) |
17 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
17 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
1 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
2 January 2007 | Incorporation (9 pages) |
2 January 2007 | Incorporation (9 pages) |