Company NameDale Accounting And Tax Services Ltd
DirectorLucien Davis
Company StatusActive
Company Number08066056
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Lucien Davis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Victoria Road
Suite 152 Pegaxis House
Surbiton
KT6 4JX
Director NameMrs Anca Davis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address61 Victoria Road
Suite 152 Pegaxis House
Surbiton
KT6 4JX
Director NameMr Lucien Davis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2018)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address61 Victoria Road
Suite 152 Pegaxis House
Surbiton
KT6 4JX
Director NameMr Lucien Davis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2020(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2020)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address61 Victoria Road
Suite 152 Pegaxis House
Surbiton
KT6 4JX
Director NameMr Lucien Davis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2020(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2020)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address61 Victoria Road
Suite 152 Pegaxis House
Surbiton
KT6 4JX

Contact

Websitedaccountant.co.uk
Telephone07 728609138
Telephone regionMobile

Location

Registered Address61 Victoria Road
Suite 152 Pegaxis House
Surbiton
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Anca Davis
51.00%
Ordinary
49 at £1Lucien Davis
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,522
Cash£6,505
Current Liabilities£12,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
13 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Second filing for the appointment of Mr Lucien Davis as a director (3 pages)
29 April 2022Director's details changed for Mr Lucien Davis on 28 April 2022 (2 pages)
29 April 2022Cessation of Anca Davis as a person with significant control on 28 April 2022 (1 page)
29 April 2022Notification of Lucien Davis as a person with significant control on 28 April 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
28 April 2022Termination of appointment of Anca Davis as a director on 28 April 2022 (1 page)
19 March 2022Notification of Anca Davis as a person with significant control on 11 May 2016 (2 pages)
19 March 2022Appointment of Ms Anca Davis as a director on 11 May 2012 (2 pages)
19 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
18 March 2022Cessation of Anca Davis as a person with significant control on 1 April 2021 (1 page)
18 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
18 March 2022Termination of appointment of Anna Davis as a director on 1 April 2021 (1 page)
24 February 2022Change of details for Ms Anna Davis as a person with significant control on 12 June 2020 (2 pages)
23 February 2022Cessation of Anna Davis as a person with significant control on 12 June 2020 (1 page)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2020Change of details for Ms Anca Davis as a person with significant control on 1 August 2020 (2 pages)
4 December 2020Notification of Anca Davis as a person with significant control on 6 April 2016 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2020Appointment of Mr Lucien Davis as a director on 2 July 2020 (2 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Appointment of Mr Lucien Davis as a director on 2 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2022.
(3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
2 July 2020Termination of appointment of Lucien Davis as a director on 2 July 2020 (1 page)
12 June 2020Director's details changed for Mrs Anca Davis on 1 January 2020 (2 pages)
12 June 2020Change of details for Mrs Anca Davis as a person with significant control on 1 January 2020 (2 pages)
24 February 2020Appointment of Mr Lucien Davis as a director on 22 February 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
22 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
22 February 2020Termination of appointment of Lucien Davis as a director on 22 February 2020 (1 page)
20 December 2019Amended micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 August 2019Change of details for Mrs Anca Davis as a person with significant control on 8 August 2019 (2 pages)
2 July 2019Change of details for Mrs Anca Davis as a person with significant control on 1 July 2018 (2 pages)
2 July 2019Director's details changed for Mr Lucien Davis on 1 July 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
7 June 2018Appointment of Mr Lucien Davis as a director on 6 June 2018 (2 pages)
1 June 2018Termination of appointment of Lucien Davis as a director on 1 June 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Director's details changed for Mr Lucien Davis on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Lucien Davis on 4 December 2015 (2 pages)
20 November 2015Director's details changed for Mrs Anna Davis on 20 May 2013 (2 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Director's details changed for Mrs Anna Davis on 20 May 2013 (2 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
1 July 2015Appointment of Mr Lucien Davis as a director on 28 June 2015 (2 pages)
1 July 2015Appointment of Mr Lucien Davis as a director on 28 June 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
20 March 2015Termination of appointment of Lucien Davis as a director on 6 April 2014 (1 page)
20 March 2015Termination of appointment of Lucien Davis as a director on 6 April 2014 (1 page)
20 March 2015Termination of appointment of Lucien Davis as a director on 6 April 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(4 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(4 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 11 May 2013 (16 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 11 May 2013 (16 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/03/2014
(5 pages)
11 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/03/2014
(5 pages)
13 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 June 2012Director's details changed for Mrs Anca Davis on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mrs Anca Davis on 13 June 2012 (2 pages)
13 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 May 2012Incorporation (25 pages)
11 May 2012Incorporation (25 pages)