Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Mr Peter Eric Primett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerlawn South East Street Mayfield East Sussex TN20 6TY |
Director Name | Mr Paul Henry Barron Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Website | dacreproperty.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Edward Rendell Stocks 33.33% Ordinary |
---|---|
1 at £1 | Jonathan Edward Rendell Stocks 33.33% Ordinary A |
1 at £1 | Peter Eric Primett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222 |
Cash | £18,371 |
Current Liabilities | £57,031 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
26 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
20 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Jonathon Edward Rendel Stocks on 2 January 2017 (3 pages) |
25 January 2017 | Director's details changed for Mr Jonathon Edward Rendel Stocks on 2 January 2017 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 May 2015 | Termination of appointment of Peter Eric Primett as a director on 28 February 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter Eric Primett as a director on 28 February 2015 (1 page) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Resolutions
|
17 November 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
13 October 2014 | Termination of appointment of Paul Henry Barron Pascoe as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul Henry Barron Pascoe as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul Henry Barron Pascoe as a director on 1 October 2014 (1 page) |
15 May 2014 | Appointment of Mr Paul Henry Barron Pascoe as a director (2 pages) |
15 May 2014 | Appointment of Mr Paul Henry Barron Pascoe as a director (2 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (16 pages) |
9 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (16 pages) |
9 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (16 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
7 September 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
7 September 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
10 February 2012 | Registered office address changed from , 119 Dacre Park, London, SE13 5BZ, United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from , 119 Dacre Park, London, SE13 5BZ, United Kingdom on 10 February 2012 (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
8 February 2012 | Director's details changed for Mr Peter Eric Primett on 1 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Peter Eric Primett on 1 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Peter Eric Primett on 1 September 2011 (2 pages) |
8 February 2011 | Incorporation (22 pages) |
8 February 2011 | Incorporation (22 pages) |