Company NameDf Secretarial Services Limited
DirectorRobert Philip Easby
Company StatusActive
Company Number06568024
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Previous NameDenmark Forrester Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Robert Philip Easby
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Director NameMr Robert Philip Easby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Director NameMrs Cheryl Christine Easby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Marlborough Avenue
Tilllingham
Southminster
Essex
CM0 7TN

Location

Registered AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Philip Easby
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

12 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
24 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
11 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
21 April 2017Secretary's details changed for Mr Robert Philip Easby on 1 April 2017 (1 page)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Director's details changed for Mr Robert Philip Easby on 1 April 2017 (2 pages)
21 April 2017Secretary's details changed for Mr Robert Philip Easby on 1 April 2017 (1 page)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Director's details changed for Mr Robert Philip Easby on 1 April 2017 (2 pages)
18 October 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page)
18 October 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 18 October 2016 (1 page)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 April 2014Annual return made up to 15 April 2014
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 15 April 2014
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2013Annual return made up to 15 April 2013 (4 pages)
15 April 2013Annual return made up to 15 April 2013 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
25 September 2012Secretary's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
25 September 2012Secretary's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
25 September 2012Secretary's details changed for Mr Robert Philip Easby on 1 September 2012 (2 pages)
17 April 2012Annual return made up to 15 April 2012 (4 pages)
17 April 2012Annual return made up to 15 April 2012 (4 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 September 2011Termination of appointment of Cheryl Easby as a director (1 page)
28 September 2011Appointment of Mr Robert Philip Easby as a director (2 pages)
28 September 2011Appointment of Mr Robert Philip Easby as a director (2 pages)
28 September 2011Termination of appointment of Cheryl Easby as a director (1 page)
21 September 2011Company name changed denmark forrester secretaries LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Company name changed denmark forrester secretaries LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
30 July 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
30 July 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Director's details changed for Mrs Cheryl Christine Easby on 15 April 2010 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mrs Cheryl Christine Easby on 15 April 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2008Incorporation (17 pages)
16 April 2008Incorporation (17 pages)