DETAILEXTRA LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3LH

Company number 02586085
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 399 HENDON WAY, LONDON, NW4 3LH
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of DETAILEXTRA LIMITED are www.detailextra.co.uk, and www.detailextra.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Detailextra Limited is a Private Limited Company. The company registration number is 02586085. Detailextra Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Detailextra Limited is 399 Hendon Way London Nw4 3lh. The company`s financial liabilities are £91.8k. It is £-19.58k against last year. The cash in hand is £112.02k. It is £-14.66k against last year. And the total assets are £145.76k, which is £-17.24k against last year. ALLSEBROOK, David is a Secretary of the company. COWLES, David Robert Leonard is a Director of the company. Secretary COWLES, David Robert Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PESKETT, Peter Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


detailextra Key Finiance

LIABILITIES £91.8k
-18%
CASH £112.02k
-12%
TOTAL ASSETS £145.76k
-11%
All Financial Figures

Current Directors

Secretary
ALLSEBROOK, David
Appointed Date: 06 February 2001

Director
COWLES, David Robert Leonard
Appointed Date: 25 March 1991
70 years old

Resigned Directors

Secretary
COWLES, David Robert Leonard
Resigned: 06 February 2001
Appointed Date: 25 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1991
Appointed Date: 27 February 1991

Director
PESKETT, Peter Alan
Resigned: 26 January 2001
Appointed Date: 25 March 1991
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1991
Appointed Date: 27 February 1991

Persons With Significant Control

Mr David Robert Leonard Cowles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DETAILEXTRA LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 69 more events
08 May 1991
Secretary resigned;new director appointed
08 May 1991
Secretary resigned;new director appointed

08 May 1991
Director resigned;new director appointed

29 Apr 1991
Company name changed detailextra LIMITED\certificate issued on 30/04/91
27 Feb 1991
Incorporation

DETAILEXTRA LIMITED Charges

23 May 2002
Debenture
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1991
Fixed and floating charge
Delivered: 13 August 1991
Status: Satisfied on 20 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…