Company Information for DAVID HALL SYSTEMS LTD
UNIT 6 THE SCHOOL HOUSE, ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT,
|
Company Registration Number
03604589
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DAVID HALL SYSTEMS LTD | |
Legal Registered Office | |
UNIT 6 THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD BEXLEY KENT | |
Company Number | 03604589 | |
---|---|---|
Company ID Number | 03604589 | |
Date formed | 1998-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-17 03:13:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CHRISTOPHER STEPHEN CREED |
||
DAVID JAMES HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN FLORENCE KATHLEEN HALL |
Company Secretary | ||
SYLVESTER & CO LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. P. WYATT LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2018-04-17 | |
POMFREY ACCOUNTANTS LTD | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
JASPRO LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
CRESCENT CAFE 2007 LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2007-01-25 | Active | |
TOTAL SHINE LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
STEVEN WILKINSON LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
KITCHEN DEEP CLEANING LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2015-08-04 | |
MICROCURRENT DEVICES LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-09 | Dissolved 2016-01-12 | |
G.B. COOMBES BUILDING SERVICES LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2004-06-28 | Dissolved 2017-05-02 | |
JANSZDESCO LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Dissolved 2013-10-15 | |
AJT TAXIS LIMITED | Company Secretary | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2016-02-16 | |
MANNENGINE LIMITED | Company Secretary | 2003-08-04 | CURRENT | 2003-08-04 | Active - Proposal to Strike off | |
PAUL RAMSEY LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2016-02-09 | |
THUNDER ROAD PRODUCTIONS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
N M BUILDERS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Active | |
JP TAXIS LIMITED | Company Secretary | 2003-06-16 | CURRENT | 2003-06-16 | Dissolved 2014-01-07 | |
KEVIN JACOB LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Dissolved 2015-12-15 | |
LWP BUILDERS LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active | |
THOMAS CALLUM ASSOCIATES LIMITED | Company Secretary | 2003-01-01 | CURRENT | 2002-08-06 | Active | |
D T PLUMBING LIMITED | Company Secretary | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
HEWITT BUILDERS LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2002-01-25 | Dissolved 2017-02-07 | |
HI-GLOSS CONSTRUCTION LIMITED | Company Secretary | 2001-06-22 | CURRENT | 2001-06-22 | Dissolved 2014-11-25 | |
DRAINAGE MASTER LIMITED | Company Secretary | 2000-12-08 | CURRENT | 2000-11-27 | Active | |
BJ BUILDERS SOUTH EAST LIMITED | Company Secretary | 2000-07-13 | CURRENT | 2000-07-11 | Dissolved 2014-11-18 | |
DAVID LOCK LIMITED | Company Secretary | 2000-05-01 | CURRENT | 2000-04-13 | Dissolved 2016-06-28 | |
W. RACKLEY & CO. LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1999-11-30 | Active - Proposal to Strike off | |
POMFREY & COMPANY ACCOUNTANTS LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1999-05-05 | Active | |
POMFREY CREED ACCOUNTANCY LTD | Company Secretary | 1999-05-10 | CURRENT | 1999-05-05 | Active | |
M P MOORE CONTRACTORS LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1999-05-05 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 32 Francis Avenue Bexleyheath Kent DA7 5BZ | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/12 FROM 182 Rochester Drive Bexley Kent DA5 1QG | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for David James Hall on 2010-07-27 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/07/09; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 32 FRANCIS AVENUE BEXLEYHEATH KENT DA7 5BZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID HALL SYSTEMS LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DAVID HALL SYSTEMS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |