London
W1T 6LQ
Director Name | Mrs Jane Elizabeth Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Website | dartt.co.uk |
---|
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Bradley Nicholas Cooper 50.00% Ordinary |
---|---|
50 at £1 | Jane Elizabeth Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £105,299 |
Gross Profit | £94,675 |
Net Worth | -£2,447 |
Cash | £804 |
Current Liabilities | £72,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
26 January 2021 | Change of details for Jane Elizabeth Cooper as a person with significant control on 25 January 2021 (2 pages) |
26 January 2021 | Change of details for Bradley Nicholas Cooper as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mrs Jane Elizabeth Cooper on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Bradley Nicholas Cooper on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Bradley Nicholas Cooper on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mrs Jane Elizabeth Cooper on 25 January 2021 (2 pages) |
25 January 2021 | Change of details for Bradley Nicholas Cooper as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Change of details for Jane Elizabeth Cooper as a person with significant control on 25 January 2021 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Director's details changed for Mr Bradley Nicholas Cooper on 1 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Bradley Nicholas Cooper on 1 January 2016 (2 pages) |
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 February 2015 | Director's details changed for Mrs Jane Elizabeth Cooper on 28 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Jane Elizabeth Cooper on 28 January 2015 (2 pages) |
29 October 2014 | Registered office address changed from 6 Sollershott East Letchworth Garden City Hertfordshire SG6 3PL England to 29-30 Fitzroy Square London W1T 6LQ on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 6 Sollershott East Letchworth Garden City Hertfordshire SG6 3PL England to 29-30 Fitzroy Square London W1T 6LQ on 29 October 2014 (2 pages) |
20 June 2014 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Charles Fowler as a secretary (1 page) |
20 June 2014 | Termination of appointment of Charles Fowler as a secretary (1 page) |
20 June 2014 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 20 June 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Register inspection address has been changed (1 page) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Director's details changed for Mr Bradley Nicholas Cooper on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Bradley Nicholas Cooper on 11 February 2014 (2 pages) |
11 March 2013 | Appointment of Mrs Jane Elizabeth Cooper as a director (2 pages) |
11 March 2013 | Appointment of Mrs Jane Elizabeth Cooper as a director (2 pages) |
28 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
28 February 2013 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Appointment of Mr Charles Roderick Spencer Fowler as a secretary (2 pages) |
28 February 2013 | Appointment of Mr Charles Roderick Spencer Fowler as a secretary (2 pages) |
28 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
28 February 2013 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 28 February 2013 (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|