Company NameDaimler Conquests Limited
DirectorsPatrick Joseph Magee and Niall Francis Boland
Company StatusActive
Company Number07890850
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Joseph Magee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director/Surveyor
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Niall Francis Boland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark Andrew John McCarroll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2011(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA

Contact

Websiteashleynathoo.f9.co.uk

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mark Mccarroll
100.00%
Ordinary

Financials

Year2014
Net Worth£7,020
Cash£6,968
Current Liabilities£2,500

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

17 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 29 December 2022 (7 pages)
29 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 29 December 2021 (7 pages)
7 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 29 December 2020 (7 pages)
28 September 2020Total exemption full accounts made up to 29 December 2019 (7 pages)
17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 29 December 2018 (7 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 29 December 2017 (7 pages)
26 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
23 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 November 2017Appointment of Mr Niall Francis Boland as a director on 20 October 2017 (2 pages)
7 November 2017Appointment of Mr Niall Francis Boland as a director on 20 October 2017 (2 pages)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 August 2017Cessation of Mark Andrew John Mccarroll as a person with significant control on 28 April 2017 (1 page)
11 August 2017Notification of Patrick Joseph Magee as a person with significant control on 28 April 2017 (2 pages)
11 August 2017Cessation of Mark Andrew John Mccarroll as a person with significant control on 28 April 2017 (1 page)
11 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
11 August 2017Notification of Patrick Joseph Magee as a person with significant control on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Andrew John Mccarroll as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Mark Andrew John Mccarroll as a director on 28 April 2017 (1 page)
8 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Director's details changed for Mark Mccarroll on 21 December 2015 (2 pages)
3 February 2016Director's details changed for Mark Mccarroll on 21 December 2015 (2 pages)
3 February 2016Director's details changed for Mr Patrick Joseph Magee on 21 December 2015 (2 pages)
3 February 2016Director's details changed for Mr Patrick Joseph Magee on 21 December 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House the Hyde London NW9 6LQ to 869 High Road London N12 8QA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House the Hyde London NW9 6LQ to 869 High Road London N12 8QA on 15 January 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 October 2013Appointment of Mr Patrick Joseph Magee as a director (3 pages)
4 October 2013Appointment of Mr Patrick Joseph Magee as a director (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
16 January 2012Appointment of Mark Mccarroll as a director (3 pages)
16 January 2012Appointment of Mark Mccarroll as a director (3 pages)
22 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
22 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
22 December 2011Incorporation (20 pages)
22 December 2011Incorporation (20 pages)