Company NameDap Investments (UK) Ltd
DirectorsDavid Anthony Percival and Jeanine Carol Percival
Company StatusActive
Company Number06274623
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Anthony Percival
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(3 days after company formation)
Appointment Duration16 years, 10 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Thornbury Close
Hoddesdon
Hertfordshire
EN11 9PN
Secretary NameJeanine Carol Percival
NationalityBritish
StatusCurrent
Appointed14 June 2007(3 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address11 Thornbury Close
Hoddesdon
Hertfordshire
EN11 9PN
Director NameMrs Jeanine Carol Percival
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Lilliards Close
Hoddesdon
Hertfordshire
EN11 0RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Lilliards Close
Hoddesdon
Hertfordshire
EN11 0RU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1David Anthony Percival & Mrs Jeanine Carol Percival
75.00%
Ordinary
1 at £1Alan Percival
25.00%
Ordinary

Financials

Year2014
Net Worth£396,846
Cash£358,697

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

20 April 2022Delivered on: 27 April 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 11 springwater grove. Leigh-on-sea. Essex. SS9 5BL.
Outstanding

Filing History

10 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
18 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
27 April 2022Registration of charge 062746230001, created on 20 April 2022 (4 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
20 August 2021Appointment of Mrs Jeanine Carol Percival as a director on 20 August 2021 (2 pages)
14 August 2021Confirmation statement made on 14 August 2021 with updates (3 pages)
22 July 2021Confirmation statement made on 11 June 2021 with updates (3 pages)
16 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
17 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Notification of David Percival as a person with significant control on 12 June 2017 (2 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Notification of David Percival as a person with significant control on 12 June 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 October 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
12 October 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
23 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 4
(6 pages)
23 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 4
(6 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(4 pages)
1 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 4
(4 pages)
20 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
20 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
20 May 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 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)
18 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 December 2011Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN United Kingdom on 28 December 2011 (1 page)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 December 2011Registered office address changed from 11 Thornbury Close Hoddesdon Hertfordshire EN11 9PN United Kingdom on 28 December 2011 (1 page)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
16 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 820A green lanes london N21 2RT (1 page)
2 July 2008Registered office changed on 02/07/2008 from 820A green lanes london N21 2RT (1 page)
11 March 2008Secretary appointed jeanine percival (2 pages)
11 March 2008Director appointed david anthony percival (2 pages)
11 March 2008Director appointed david anthony percival (2 pages)
11 March 2008Secretary appointed jeanine percival (2 pages)
11 June 2007Incorporation (9 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Incorporation (9 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)