About

Registered Number: 02681453
Date of Incorporation: 27/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Oak Gates, 157 Queens Road, Weybridge, Surrey, KT13 0AD

 

Darcey Bussell Ltd was founded on 27 January 1992 with its registered office in Weybridge in Surrey, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Forbes, Angus David, Bussell, Andrea Pemberton, Lydiate, Stephen James for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Angus David 25 June 2012 - 1
BUSSELL, Andrea Pemberton 30 June 1995 31 December 2013 1
LYDIATE, Stephen James 27 January 1992 30 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 06 December 2019
PSC04 - N/A 06 December 2019
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 06 May 2004
363a - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 28 June 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 10 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 26 May 1998
287 - Change in situation or address of Registered Office 11 April 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 April 1997
RESOLUTIONS - N/A 04 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 27 October 1995
288 - N/A 24 July 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 31 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 26 February 1993
288 - N/A 19 October 1992
288 - N/A 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1992
288 - N/A 06 February 1992
NEWINC - New incorporation documents 27 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.