Edgware
HA8 8JL
Director Name | Mr Toby Henry Goodman |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 49 Mowbray Road Edgware HA8 8JL |
Director Name | Mr Peter Robert Stocker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Willows Grove Hurst Pembury Road Tunbridge Wells Kent TN2 4NE |
Director Name | Mr Adrian John Crucefix |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Square 16 Church Road Milford Godalming Surrey GU8 5JD |
Director Name | Mr John Maryan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Drive Keston Village Kent BR2 6BU |
Director Name | Mr Ian Gordon Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tainter Road Hadlow Tonbridge Kent TN11 0HL |
Director Name | Mr Simon Sean Riley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Darcy Court Darcy Court East Malling West Malling Kent ME19 6AA |
Website | directtec.co.uk |
---|---|
Telephone | 08444142888 |
Telephone region | Unknown |
Registered Address | 49 Mowbray Road London HA8 8JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Toby Henry Goodman & Claire Natasha Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,998 |
Cash | £5,795 |
Current Liabilities | £159,901 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
14 October 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 August 2018 | Cessation of Claire Goodman as a person with significant control on 1 August 2017 (1 page) |
7 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 August 2016 | Registered office address changed from Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT to 49 Mowbray Road London HA8 8JL on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT to 49 Mowbray Road London HA8 8JL on 17 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 October 2015 | Appointment of Mr Toby Henry Goodman as a director on 1 May 2015 (2 pages) |
8 October 2015 | Termination of appointment of John Maryan as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Sean Riley as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Ian Gordon Mitchell as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of John Maryan as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Sean Riley as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of John Maryan as a director on 1 May 2015 (1 page) |
8 October 2015 | Appointment of Mrs Claire Goodman as a director on 1 May 2015 (2 pages) |
8 October 2015 | Termination of appointment of Simon Sean Riley as a director on 1 May 2015 (1 page) |
8 October 2015 | Appointment of Mr Toby Henry Goodman as a director on 1 May 2015 (2 pages) |
8 October 2015 | Termination of appointment of Adrian John Crucefix as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Adrian John Crucefix as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Ian Gordon Mitchell as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Ian Gordon Mitchell as a director on 1 May 2015 (1 page) |
8 October 2015 | Appointment of Mr Toby Henry Goodman as a director on 1 May 2015 (2 pages) |
8 October 2015 | Termination of appointment of Adrian John Crucefix as a director on 1 May 2015 (1 page) |
8 October 2015 | Appointment of Mrs Claire Goodman as a director on 1 May 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Claire Goodman as a director on 1 May 2015 (2 pages) |
24 July 2015 | Registered office address changed from Churchill Court Hortons Way Westerham Kent TN16 1BT to Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Churchill Court Hortons Way Westerham Kent TN16 1BT to Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT on 24 July 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Simon Sean Riley on 8 March 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Simon Sean Riley on 8 March 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Simon Sean Riley on 8 March 2013 (2 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Appointment of Mr Simon Sean Riley as a director (2 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Appointment of Mr Simon Sean Riley as a director (2 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Appointment of Mr Ian Gordon Mitchell as a director (2 pages) |
21 August 2012 | Appointment of Mr Ian Gordon Mitchell as a director (2 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 December 2011 | Company name changed direct-tec (london) LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed direct-tec (london) LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Termination of appointment of Peter Stocker as a director (1 page) |
19 July 2010 | Termination of appointment of Peter Stocker as a director (1 page) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 August 2009 | Director's change of particulars / john maryan / 01/10/2008 (1 page) |
20 August 2009 | Director's change of particulars / john maryan / 01/10/2008 (1 page) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Incorporation (18 pages) |