Darcy & Dillon 1995 Ltd LONDON


Founded in 1996, Darcy & Dillon 1995, classified under reg no. 03262842 is an active company. Currently registered at 27 Old Gloucester Street WC1N 3AX, London the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th December 2018 Darcy & Dillon 1995 Ltd is no longer carrying the name I & B Farms And Horses.

The firm has 2 directors, namely Maria N., Lagana G.. Of them, Lagana G. has been with the company the longest, being appointed on 10 January 2003 and Maria N. has been with the company for the least time - from 7 May 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Darcy & Dillon 1995 Ltd Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03262842
Date of Incorporation Mon, 14th Oct 1996
Industry Buying and selling of own real estate
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Maria N.

Position: Director

Appointed: 07 May 2019

Lagana G.

Position: Director

Appointed: 10 January 2003

Filomena L.

Position: Director

Appointed: 30 September 2002

Resigned: 20 January 2003

The Greenwich Trading House Limited

Position: Corporate Secretary

Appointed: 12 May 2000

Resigned: 30 September 2010

Giorgio L.

Position: Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 12 May 2000

Fererica B.

Position: Secretary

Appointed: 18 May 1998

Resigned: 12 May 1999

Giorgio L.

Position: Director

Appointed: 18 May 1998

Resigned: 25 September 2002

Loic W.

Position: Secretary

Appointed: 09 July 1997

Resigned: 18 May 1998

Loic W.

Position: Director

Appointed: 09 July 1997

Resigned: 18 May 1998

Jonathan B.

Position: Director

Appointed: 09 July 1997

Resigned: 18 May 1998

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1996

Resigned: 17 June 1997

D.

Position: Director

Appointed: 14 October 1996

Resigned: 11 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1996

Resigned: 14 October 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Maria N. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Giorgio L. This PSC owns 75,01-100% shares.

Maria N.

Notified on 15 September 2018
Nature of control: 75,01-100% shares

Giorgio L.

Notified on 27 May 2016
Ceased on 15 September 2018
Nature of control: 75,01-100% shares

Company previous names

I & B Farms And Horses December 18, 2018
03262842 August 4, 2015
I. & B June 17, 2015
Nyse August 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 6707302 9931 709   
Current Assets1 339 5001 098 3661 391 4293 874 3723 747 2133 455 5743 363 524
Debtors428 507170 299761 798290 140   
Net Assets Liabilities1 378 6521 719 7041 652 3351 746 808410 756336 124316 000
Property Plant Equipment2 320 1262 394 9562 320 60159 340   
Total Inventories909 323927 337626 6383 234 119   
Other
Accumulated Amortisation Impairment Intangible Assets2 770 4073 174 9683 595 436106 833   
Accumulated Depreciation Impairment Property Plant Equipment679 405700 117740 859748 817   
Average Number Employees During Period  1    
Creditors183 992182 060235 297238 447265 714323 5011 035 422
Disposals Property Plant Equipment  33 613    
Fixed Assets4 491 5613 942 1043 858 5311 698 3801 565 8581 509 8041 623 049
Increase Decrease Due To Transfers Between Classes Intangible Assets   -3 413 983   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -2 253 303   
Increase From Amortisation Charge For Year Intangible Assets 404 561404 303106 833   
Increase From Depreciation Charge For Year Property Plant Equipment 20 71240 7427 958   
Intangible Assets1 057 5011 119 645886 876961 496   
Intangible Assets Gross Cost3 827 9084 294 6134 482 3121 068 329   
Investments Fixed Assets1 113 934427 503651 054681 459   
Net Current Assets Liabilities1 155 508916 3061 156 1323 808 0473 570 8503 266 1182 347 897
Other Increase Decrease In Amortisation Impairment Intangible Assets  16 165-3 595 436   
Property Plant Equipment Gross Cost2 999 5313 095 0733 061 460808 157   
Provisions For Liabilities Balance Sheet Subtotal941 625974 944960 8951 100 2241 100 2241 100 224 
Total Additions Including From Business Combinations Intangible Assets 466 705187 699    
Total Additions Including From Business Combinations Property Plant Equipment 95 542     
Total Assets Less Current Liabilities5 647 0694 858 4105 014 6635 506 4275 136 7084 775 9223 970 946
Accrued Liabilities Not Expressed Within Creditors Subtotal   51 23539 62241 05418 486
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   172 12289 624134 04519 795

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 31st December 2022
filed on: 9th, June 2023
Free Download (3 pages)

Company search

Advertisements