Staines
Middlesex
TW18 4XT
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | davidcharlesassoc.com |
---|---|
Telephone | 01753 778899 |
Telephone region | Slough |
Registered Address | Old Bank House 57 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Deborah Gillian Canning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,085 |
Cash | £16,874 |
Current Liabilities | £12,531 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
3 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2014 | Registered office address changed from Oldbank House 57 Church Street Staines Middlesex TW18 4XS on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Oldbank House 57 Church Street Staines Middlesex TW18 4XS on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 August 2013 | Registered office address changed from Suite 3, the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Suite 3, the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Deborah Gillian Canning on 10 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Deborah Gillian Canning on 10 February 2012 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 11 February 2011 (14 pages) |
4 March 2011 | Annual return made up to 11 February 2011 (14 pages) |
7 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
26 September 2009 | Director's change of particulars / deborah canning / 11/09/2009 (1 page) |
26 September 2009 | Director's change of particulars / deborah canning / 11/09/2009 (1 page) |
17 March 2009 | Ad 11/02/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
17 March 2009 | Ad 11/02/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
26 February 2009 | Director appointed deborah gillian canning (2 pages) |
26 February 2009 | Director appointed deborah gillian canning (2 pages) |
16 February 2009 | Appointment terminated director dunstana davies (1 page) |
16 February 2009 | Appointment terminated director dunstana davies (1 page) |
16 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Incorporation (19 pages) |