Company NameDacre Activities Limited
DirectorsMiranda Jane Richards and Toby Jonathan Mullins
Company StatusActive
Company Number06990593
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Miranda Jane Richards
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Toby Jonathan Mullins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Bryan Frederick William Baughan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Lower Road
East Farleigh
Maidstone
Kent
ME15 0JW
Director NameFranics Rodney Abbott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Campbell Road
Twickenham
Middlesex
TW2 5BY
Secretary NameSimon Vernon Muncaster
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address241 London Road
Twickenham
TW1 1ES
Secretary NameMr Roy William Blackwell
StatusResigned
Appointed11 December 2014(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2015)
RoleCompany Director
Correspondence Address55a Catherine Place
London
SW1E 6DY
Secretary NameMr Michael John Bithell
NationalityBritish
StatusResigned
Appointed23 March 2015(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameVice-Admiral Peter Arthur Dunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2020)
RoleRoyal Naval Officer (Retd)
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Secretary NameChettleburgh's Secretarial Ltd. (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address57 Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1United Westminster Schools
100.00%
Ordinary

Financials

Year2014
Turnover£145,212
Gross Profit£145,212
Net Worth£2
Cash£212,731
Current Liabilities£225,170

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

20 February 2021Accounts for a small company made up to 31 August 2020 (13 pages)
10 December 2020Appointment of Mr Toby Jonathan Mullins as a director on 13 October 2020 (2 pages)
23 October 2020Termination of appointment of Peter Arthur Dunt as a director on 13 October 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 August 2019 (12 pages)
9 December 2019Memorandum and Articles of Association (13 pages)
22 November 2019Termination of appointment of Franics Rodney Abbott as a director on 20 November 2019 (1 page)
22 November 2019Appointment of Mrs Miranda Jane Richards as a director on 20 November 2019 (2 pages)
16 May 2019Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
31 March 2019Cessation of Peter Arthur Dunt as a person with significant control on 31 March 2019 (1 page)
31 March 2019Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages)
31 March 2019Cessation of Michael John Bithell as a person with significant control on 31 March 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 March 2019Cessation of Francis Rodney Abbott as a person with significant control on 31 March 2019 (1 page)
6 November 2018Accounts for a small company made up to 30 June 2018 (13 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
9 January 2018Accounts for a small company made up to 30 June 2017 (13 pages)
29 August 2017Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages)
29 August 2017Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages)
27 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 June 2017Auditor's resignation (1 page)
7 June 2017Auditor's resignation (1 page)
6 April 2017Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
4 January 2016Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page)
4 January 2016Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page)
16 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
24 March 2015Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages)
3 February 2015Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages)
3 February 2015Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page)
3 February 2015Full accounts made up to 30 June 2014 (12 pages)
3 February 2015Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page)
3 February 2015Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages)
3 February 2015Full accounts made up to 30 June 2014 (12 pages)
13 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
17 March 2014Full accounts made up to 30 June 2013 (18 pages)
17 March 2014Full accounts made up to 30 June 2013 (18 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
8 March 2013Full accounts made up to 30 June 2012 (12 pages)
8 March 2013Full accounts made up to 30 June 2012 (12 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
11 January 2012Full accounts made up to 30 June 2011 (12 pages)
11 January 2012Full accounts made up to 30 June 2011 (12 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 March 2011Full accounts made up to 30 June 2010 (12 pages)
1 March 2011Full accounts made up to 30 June 2010 (12 pages)
18 February 2011Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 February 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
17 February 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Director's details changed for Franics Rodney Abbott on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Franics Rodney Abbott on 14 August 2010 (2 pages)
20 August 2009Appointment terminated secretary chettleburgh's secretarial LTD. (1 page)
20 August 2009Appointment terminated secretary chettleburgh's secretarial LTD. (1 page)
14 August 2009Incorporation (20 pages)
14 August 2009Incorporation (20 pages)