Company NameDonnelly Antiques Limited
DirectorSteven Mark Donnelly
Company StatusActive
Company Number04076736
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Mark Donnelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address1 Grantley Close
Copford
Colchester
Essex
CO6 1YP
Secretary NameMr Steven Mark Donnelly
NationalityBritish
StatusCurrent
Appointed30 April 2008(7 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grantley Close
Copford
Colchester
Essex
CO6 1YP
Director NameDarren Edward Donnelly
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleAntique Dealer
Correspondence Address101 Kings Parade
Holland On Sea
Essex
CO15 5JH
Secretary NameDarren Edward Donnelly
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleAntique Dealer
Correspondence Address101 Kings Parade
Holland On Sea
Essex
CO15 5JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3c, The Gattinetts Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Mr Steven Mark Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,767
Cash£5,652
Current Liabilities£73,955

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

24 November 2023Micro company accounts made up to 27 February 2023 (3 pages)
25 September 2023Confirmation statement made on 22 September 2023 with updates (3 pages)
25 November 2022Micro company accounts made up to 27 February 2022 (3 pages)
10 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
22 November 2021Micro company accounts made up to 27 February 2021 (3 pages)
12 October 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 27 February 2020 (3 pages)
29 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 27 February 2019 (4 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019 (1 page)
25 February 2019Micro company accounts made up to 26 February 2018 (4 pages)
26 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
26 November 2018Registered office address changed from 481 Green Lanes London N13 4BS to Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ on 26 November 2018 (1 page)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
10 January 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3
(4 pages)
10 January 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(4 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Steven Mark Donnelly on 22 September 2010 (2 pages)
19 October 2010Director's details changed for Steven Mark Donnelly on 22 September 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
29 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
8 August 2008Appointment terminate, director and secretary darren edward donnelly logged form (1 page)
8 August 2008Appointment terminate, director and secretary darren edward donnelly logged form (1 page)
7 August 2008Secretary appointed steven mark donnelly (1 page)
7 August 2008Secretary appointed steven mark donnelly (1 page)
28 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
17 October 2007Return made up to 22/09/07; full list of members (3 pages)
17 October 2007Return made up to 22/09/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
29 September 2006Return made up to 22/09/06; full list of members (3 pages)
29 September 2006Return made up to 22/09/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
28 September 2005Return made up to 22/09/05; full list of members (7 pages)
28 September 2005Return made up to 22/09/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
7 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 October 2003Return made up to 22/09/03; full list of members (7 pages)
9 October 2003Return made up to 22/09/03; full list of members (7 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 28 February 2002 (18 pages)
22 July 2002Total exemption full accounts made up to 28 February 2002 (18 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
17 December 2001Ad 22/09/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
17 December 2001Return made up to 22/09/01; full list of members (6 pages)
17 December 2001Ad 22/09/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
17 December 2001Return made up to 22/09/01; full list of members (6 pages)
18 October 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
18 October 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
15 November 2000Ad 07/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 2000Ad 07/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
22 September 2000Incorporation (13 pages)
22 September 2000Incorporation (13 pages)