Company NameDart Lettings Ltd
DirectorMichael Philip Molloy
Company StatusActive
Company Number06874031
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Philip Molloy
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2009(1 month after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Overton Drive
Wanstead
London
E11 2LW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Patrick William Molloy
NationalityBritish
StatusResigned
Appointed09 May 2009(1 month after company formation)
Appointment Duration2 years (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Overton Drive
Wanstead
London
E11 2LW

Contact

Websitewww.martinco.com

Location

Registered Address61 Overton Drive
Wanstead
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

100 at £1Michael Phillip Molloy
100.00%
Ordinary

Financials

Year2014
Net Worth£4,286
Cash£58,227
Current Liabilities£32,904

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

23 October 2009Delivered on: 11 November 2009
Persons entitled: Jonathan Richard Friedman

Classification: Rent deposit deed
Secured details: £4,000.00 due or to become due from the company to the chargee.
Particulars: £4,000 see image for full details.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
20 April 2021Director's details changed for Mr Michael Philip Molloy on 20 April 2021 (2 pages)
20 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
22 May 2019Director's details changed for Mr Michael Phillip Molloy on 22 May 2019 (2 pages)
22 May 2019Change of details for Mr Michael Phillip Molloy as a person with significant control on 22 May 2019 (2 pages)
7 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Patrick Molloy as a secretary (1 page)
7 June 2011Termination of appointment of Patrick Molloy as a secretary (1 page)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 July 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
26 July 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
3 June 2010Director's details changed for Michael Phillip Molloy on 8 April 2010 (2 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Michael Phillip Molloy on 8 April 2010 (2 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Michael Phillip Molloy on 8 April 2010 (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Secretary appointed patrick william molloy (1 page)
27 August 2009Secretary appointed patrick william molloy (1 page)
25 August 2009Director appointed michael phillip molloy (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 61 overton drive london E11 2LW (1 page)
25 August 2009Ad 09/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 August 2009Ad 09/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 August 2009Director appointed michael phillip molloy (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 61 overton drive london E11 2LW (1 page)
14 April 2009Appointment terminated director yomtov jacobs (1 page)
14 April 2009Appointment terminated director yomtov jacobs (1 page)
8 April 2009Incorporation (9 pages)
8 April 2009Incorporation (9 pages)