Company NameD Acquisitions Limited
DirectorsSimon Hedley and Gregory Channis Verhoef
Company StatusActive
Company Number06242110
CategoryPrivate Limited Company
Incorporation Date9 May 2007(17 years ago)
Previous NamesSpringdate Limited and Druce Acquisitions Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Hedley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Gregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2007(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleEntrpreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameThomas Fleischmann
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Margaretenstrasse
Krailling
82152 Ge
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Secretary NameSpringfield Secretaries Ltd (Corporation)
StatusResigned
Appointed15 October 2007(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 October 2011)
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websitezurielsolicitors.co.uk
Email address[email protected]
Telephone020 75825543
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Durotar Holdings LTD
50.00%
Ordinary
2 at £1Simon Hedley
50.00%
Ordinary

Financials

Year2014
Net Worth£74,809
Cash£1,158
Current Liabilities£139,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 May 2023 (1 year ago)
Next Return Due23 May 2024 (2 weeks from now)

Charges

15 October 2007Delivered on: 24 October 2007
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental 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: £11,235.94 and all income and interest thereon.
Outstanding

Filing History

28 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(3 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(3 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(3 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 May 2013Registered office address changed from Bentinck House West Drayton Middlesex UB7 7RQ on 30 May 2013 (1 page)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Director's details changed for Simon Hedley on 10 May 2012 (2 pages)
30 May 2013Director's details changed for Simon Hedley on 10 May 2012 (2 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Director's details changed for Mr Gregory Channis Verhoef on 10 May 2012 (2 pages)
30 May 2013Registered office address changed from Bentinck House West Drayton Middlesex UB7 7RQ on 30 May 2013 (1 page)
30 May 2013Director's details changed for Mr Gregory Channis Verhoef on 10 May 2012 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2011Termination of appointment of Springfield Secretaries Ltd as a secretary (1 page)
28 October 2011Termination of appointment of Springfield Secretaries Ltd as a secretary (1 page)
12 July 2011Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Herts EN8 8JR on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Herts EN8 8JR on 12 July 2011 (2 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Simon Hedley on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Simon Hedley on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Simon Hedley on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
21 July 2009Return made up to 09/05/09; full list of members (4 pages)
21 July 2009Return made up to 09/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2009Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
30 January 2009Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
20 August 2008Secretary's change of particulars / springfield secretaries LIMITED / 19/08/2008 (2 pages)
20 August 2008Return made up to 09/05/08; full list of members (3 pages)
20 August 2008Director's change of particulars / simon hedley / 19/08/2008 (1 page)
20 August 2008Director's change of particulars / simon hedley / 19/08/2008 (1 page)
20 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
20 August 2008Secretary's change of particulars / springfield secretaries LIMITED / 19/08/2008 (2 pages)
20 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
20 August 2008Director's change of particulars / gregory verhoef / 19/08/2008 (1 page)
20 August 2008Return made up to 09/05/08; full list of members (3 pages)
20 August 2008Director's change of particulars / gregory verhoef / 19/08/2008 (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
5 November 2007Company name changed springdate LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed springdate LIMITED\certificate issued on 05/11/07 (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 142 buckingham palace road london SW1W 9TR (1 page)
2 November 2007Registered office changed on 02/11/07 from: 142 buckingham palace road london SW1W 9TR (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
9 May 2007Incorporation (12 pages)
9 May 2007Incorporation (12 pages)