Company NameDavid Arthur & Sons (Painters & Decorators) Limited
DirectorMichal Spiewak
Company StatusActive - Proposal to Strike off
Company Number04070419
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michal Spiewak
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed30 June 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameDavid Arthur
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 30 June 2019)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address29 Brook Lane Field
Harlow
Essex
CM18 7AT
Secretary NameJacqueline Arthur
NationalityBritish
StatusResigned
Appointed29 November 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2001)
RoleSecretary
Correspondence Address29 Brook Lane Field
Harlow
Essex
CM18 7AT
Secretary NameJacquelin O'Rourke
NationalityBritish
StatusResigned
Appointed18 June 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2003)
RoleSecretary
Correspondence Address29 Brook La Field
Harlow
Essex
CM18 7AT
Secretary NameAlan Arthur
NationalityBritish
StatusResigned
Appointed28 September 2004(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address29 Brook Lane Field
Harlow
Essex
CM18 7AT
Secretary NameStephen David Bunker
NationalityBritish
StatusResigned
Appointed03 April 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2009)
RoleCompany Director
Correspondence AddressAuckland House
Drakes Meadow
Harlow
Essex
CM17 0JF
Secretary NameMr Michael Stiewak
StatusResigned
Appointed30 November 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 2018)
RoleCompany Director
Correspondence Address29 Brook Lane Field
Harlow
Essex
CM18 7AT
Director NameMr Michal Spiewak
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed16 March 2018(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ashfield Road
London
N14 7PQ
Secretary NameMr Michael McGrillan
StatusResigned
Appointed06 April 2018(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2018)
RoleCompany Director
Correspondence Address100 Canons Brook
Harlow
Essex
CM19 4EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01279 426076
Telephone regionBishops Stortford

Location

Registered Address33 High Street
Old Harlow
Essex
CM17 0DN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850 at £1Mr David Arthur
85.00%
Ordinary
150 at £1Mr Michal Spiewak
15.00%
Ordinary

Financials

Year2014
Net Worth£11,525
Current Liabilities£85,378

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return13 September 2020 (3 years, 7 months ago)
Next Return Due27 September 2021 (overdue)

Charges

12 October 2006Delivered on: 21 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 31 March 2019 (7 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 November 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
9 September 2019Director's details changed for Mr Michal Spiewak on 9 September 2019 (2 pages)
6 September 2019Registered office address changed from 29 Brook Lane Field Harlow Essex CM18 7AT England to 33 High Street Old Harlow Essex CM17 0DN on 6 September 2019 (1 page)
6 September 2019Appointment of Mr Michal Spiewak as a director on 30 June 2019 (2 pages)
6 September 2019Termination of appointment of David Arthur as a director on 30 June 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 November 2018Termination of appointment of Michael Mcgrillan as a secretary on 6 April 2018 (1 page)
13 November 2018Termination of appointment of Michal Spiewak as a director on 16 March 2018 (1 page)
13 November 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
13 November 2018Director's details changed for David Arthur on 12 September 2018 (2 pages)
12 November 2018Registered office address changed from 29 Brook Lane Field Harlow Essex CM18 7AT to 29 Brook Lane Field Harlow Essex CM18 7AT on 12 November 2018 (1 page)
12 November 2018Director's details changed for David Arthur on 12 September 2018 (2 pages)
12 November 2018Termination of appointment of Michael Stiewak as a secretary on 16 March 2018 (1 page)
12 November 2018Appointment of Mr Michael Mcgrillan as a secretary on 6 April 2018 (2 pages)
21 March 2018Appointment of Mr Michal Spiewak as a director on 16 March 2018 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (9 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (9 pages)
27 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Appointment of Mr Michael Stiewak as a secretary (1 page)
30 November 2011Appointment of Mr Michael Stiewak as a secretary (1 page)
12 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Director's details changed for David Arthur on 1 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for David Arthur on 1 September 2010 (2 pages)
11 October 2010Director's details changed for David Arthur on 1 September 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
30 July 2009Appointment terminated secretary stephen bunker (1 page)
30 July 2009Appointment terminated secretary stephen bunker (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Return made up to 13/09/08; full list of members (3 pages)
21 January 2009Return made up to 13/09/08; full list of members (3 pages)
9 January 2009Return made up to 13/09/07; full list of members (3 pages)
9 January 2009Return made up to 13/09/07; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 October 2006Particulars of mortgage/charge (9 pages)
21 October 2006Particulars of mortgage/charge (9 pages)
22 September 2006Return made up to 13/09/06; full list of members (6 pages)
22 September 2006Return made up to 13/09/06; full list of members (6 pages)
19 June 2006Return made up to 13/09/05; full list of members (6 pages)
19 June 2006Return made up to 13/09/05; full list of members (6 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Return made up to 13/09/04; full list of members (7 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Return made up to 13/09/04; full list of members (7 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
14 October 2003Return made up to 13/09/03; full list of members (6 pages)
14 October 2003Return made up to 13/09/03; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Return made up to 13/09/02; full list of members (6 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Return made up to 13/09/02; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 July 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
14 July 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
14 July 2002Registered office changed on 14/07/02 from: 29 brook lane field harlow essex CM18 7AT (1 page)
14 July 2002Registered office changed on 14/07/02 from: 29 brook lane field harlow essex CM18 7AT (1 page)
5 December 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
5 December 2000New secretary appointed (1 page)
5 December 2000Registered office changed on 05/12/00 from: gainsborough house sheering lower lane sawbridgeworth hertfordshire CM21 9RG (1 page)
5 December 2000New secretary appointed (1 page)
5 December 2000Registered office changed on 05/12/00 from: gainsborough house sheering lower lane sawbridgeworth hertfordshire CM21 9RG (1 page)
18 September 2000Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
13 September 2000Incorporation (16 pages)
13 September 2000Incorporation (16 pages)