Company NameD & M (Park Royal) Ltd
DirectorFrancis Joseph Kearney
Company StatusActive
Company Number07540799
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)
Previous NameD & M Car Hire Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Francis Joseph Kearney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 High Road
Willesden
London
NW10 2JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Francis Joseph Kearney
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,514
Cash£38,765
Current Liabilities£123,151

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 March 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
15 April 2021Company name changed d & m car hire LTD\certificate issued on 15/04/21
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
7 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
3 April 2021Change of name notice (2 pages)
3 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-19
(1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 March 2017Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 March 2016Director's details changed for Mr Francis Joseph Kearney on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Francis Joseph Kearney on 14 March 2016 (2 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 March 2011Appointment of Mr Francis Joseph Kearney as a director (2 pages)
2 March 2011Appointment of Mr Francis Joseph Kearney as a director (2 pages)
23 February 2011Incorporation (20 pages)
23 February 2011Incorporation (20 pages)
23 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)