Company NameDd&Co Limited
Company StatusActive
Company Number00228785
CategoryPrivate Limited Company
Incorporation Date14 March 1928(96 years, 2 months ago)
Previous NameDawnay,Day & Co.Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Stella Anne Cox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(77 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameLawrence Paul Oliver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(77 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed11 July 2008(80 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(80 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Secretary NameMiss Natalie Louise Morse
StatusCurrent
Appointed01 October 2013(85 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameMr Martin James Harris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(89 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameMr David Alan Testa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(89 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameNatalie Louise Morse
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(92 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameRobert David Zaki Naggar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 1996)
RoleCorporate Advisor
Correspondence Address12 Ovington Mews
London
SW3 1LT
Director NameCharles Henri Weil
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 July 2005)
RoleCorporate Analyst
Correspondence Address4 Cheval House
Cheval Place
London
Sw7
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Director NameBarry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 1996)
RoleChartered Accountant
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameSir David Lancaster Nicolson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address71 Springfield Road
London
NW8 0QJ
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed20 September 1992(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameMr Gerald Barry Raingold
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(66 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marston Close
Swiss Cottage
London
NW6 4EU
Director NameSteven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(67 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2001)
RoleFinance Director
Correspondence Address28 The Uplands
Harpenden
Hertfordshire
AL5 2PQ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed25 November 1996(68 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed22 July 1997(69 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 July 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(69 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Stuart Roy Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(77 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRivermede Paynes Green
Dorking
Surrey
RH5 5NH
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2008(80 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
Greater Loondon
EC4M 6DX
Director NameMr Ian Bertrand Morley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(80 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2008)
RoleFund Manager- Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Wentworth Hall
Mill Hill Village
NW7 1RJ
Secretary NameHelen Loxley Bollins
NationalityBritish
StatusResigned
Appointed01 October 2008(80 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 October 2013)
RoleFinancial Controller
Correspondence Address8-10 Grosvenor Gardens
London
Greater London
SW1W 0DH
Director NameMr Christopher Gurth Clothier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(84 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr David Ian Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(86 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
Greater London
SW1W 0DH
Secretary NameMr Andrew Thomas Burley
StatusResigned
Appointed25 March 2014(86 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 April 2015)
RoleCompany Director
Correspondence Address8-10 Grosvenor Gardens
London
Greater London
SW1W 0DH
Secretary NameMr Andrew Lucas Christopher Betkowski
StatusResigned
Appointed08 April 2015(87 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE

Contact

Websitequantems.com

Location

Registered Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2m at £1Dd Cap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,343,749
Gross Profit£6,585,840
Net Worth£3,167,100
Cash£2,292,158
Current Liabilities£530,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

14 July 1999Delivered on: 15 July 1999
Satisfied on: 22 July 2005
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposits defined as us dollar fixed deposit account numbered 01 54 7084218 01 and us dollar fixed deposit account numbered 01 54 7084218 02 both held with standard chartered bank together with all interest from time to time accruing thereon.
Fully Satisfied
20 May 1999Delivered on: 26 May 1999
Satisfied on: 2 May 2015
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Cash deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies in whatever currecy deposited with the bank from time to time as specified to the depositor by the bank according to the cash deposit agreement dated 20 may 1999.
Fully Satisfied
19 April 1999Delivered on: 1 May 1999
Satisfied on: 6 August 2005
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Dash deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Usd 13,945,163.00 deposited with the bank.
Fully Satisfied
8 April 1999Delivered on: 16 April 1999
Satisfied on: 25 October 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag,London Branch

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge such sum or sums deposited at the date of the charge or from time to time thereafter by the company with the bank at its london branch,in the same or any other currency,in addition to or by way of renewal of or replacement for any sums previously deposited or otherwise,together with all interest accruing from time to time in respect of it.
Fully Satisfied
22 March 1999Delivered on: 9 April 1999
Satisfied on: 6 August 2005
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Cash deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Usd 22,000,000.00 deposited with the bank.
Fully Satisfied
11 February 1994Delivered on: 15 February 1994
Satisfied on: 19 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
14 September 1993Delivered on: 17 September 1993
Satisfied on: 5 August 2005
Persons entitled: Endless Enterprises Vi Limited

Classification: Rent deposit agreement
Secured details: The due payment of the tenant's obligations to the landlord being endless enterprises vi limited under the terms of the lease but not to exceed £5,000.00.
Particulars: £5,000.00 which is to be deposited in an interest bearing account.
Fully Satisfied
16 September 2013Delivered on: 26 September 2013
Satisfied on: 28 March 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: None.
Fully Satisfied
17 July 2013Delivered on: 24 July 2013
Satisfied on: 16 October 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
4 December 2007Delivered on: 19 December 2007
Satisfied on: 14 February 2009
Persons entitled: Ing Bank N.V.

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in the deposit. See the mortgage charge document for full details.
Fully Satisfied
14 June 2007Delivered on: 21 June 2007
Satisfied on: 14 February 2009
Persons entitled: Qatar National Bank

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Customer account number 160150 maintained in the name of dd & co limited on the books of qatar national bank.
Fully Satisfied
30 May 1985Delivered on: 11 June 1985
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter (see doc M159 for details).
Fully Satisfied
4 January 2006Delivered on: 24 January 2006
Satisfied on: 2 May 2015
Persons entitled: Jordan International Bank PLC

Classification: Pledge and assignment of account balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All credit balances in the name of the pledgor including the master current account.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 2 May 2015
Persons entitled: Commerzbank Aktiengesellschaft, London Branch (The Security Party)

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts and deposits. The account means the account with account number 1607057421 and the deposit meaning each credit balance from time to time on an account and all rights benefits and proceeds.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 31 December 2014
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Meaning all sums of money deposited or paid to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
13 August 2002Delivered on: 30 August 2002
Satisfied on: 14 February 2009
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever owing on any account whatsoever and all commodities,stocks,shares,securities,metal and other property whatsoever with all interest,dividends,bonuses and other rights thereon. See the mortgage charge document for full details.
Fully Satisfied
10 April 2002Delivered on: 23 April 2002
Satisfied on: 21 May 2005
Persons entitled: Natexis Banques Populaires

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge with full title guarantee alll sums from time to time deposited with the bank in the account designated dawney, day & co, limited numbered 0101608000.
Fully Satisfied
14 February 2002Delivered on: 23 February 2002
Satisfied on: 22 July 2005
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all sums of money together with all interest from time to time accuring thereon, account number 01 54 7084218 01 held with standard chartered bank london. See the mortgage charge document for full details.
Fully Satisfied
20 April 2001Delivered on: 26 April 2001
Satisfied on: 21 May 2005
Persons entitled: Royal Bank of Canada

Classification: Deed of charge on cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the deed and the uncommitted letter of credit facility dated 20 april 2001.
Particulars: Full title guarantee and as continuing security for the payment of all the secured liabilities account number 4922050 sort code 60-0143. see the mortgage charge document for full details.
Fully Satisfied
7 February 2000Delivered on: 10 February 2000
Satisfied on: 14 February 2009
Persons entitled: The Bank of Tokyo-Mitsubishi,LTD.

Classification: Deed of charge on cash and assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the transaction documents.
Particulars: The chargor with full title guarantee and as continuing security for the payment of all the secured liabilities charges in favour of the bank by way of a first fixed charge all the deposit moneys and the debt represented by them.by way of assignment all of the assigned property.. See the mortgage charge document for full details.
Fully Satisfied
28 January 2000Delivered on: 3 February 2000
Satisfied on: 14 February 2009
Persons entitled: The Bank of Tokyo-Mitsubishi Limited

Classification: Deed of charge on cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility document.
Particulars: The chargor with full title guarantee and as security for the payment of all the secured liabilities charges in favour of the bank by way of a first fixed charge all the deposit moneys and the debt represented by them.
Fully Satisfied
4 October 1978Delivered on: 12 October 1978
Satisfied on: 2 August 2005
Persons entitled: Dunbar & Company LTD

Classification: Deed of indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & specific charge over a deposit. Account.
Fully Satisfied
9 July 2009Delivered on: 21 July 2009
Persons entitled: International Bank of Qatar Qsc

Classification: Pledge and assignment of account balance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time standing to the credit of any account see image for full details.
Outstanding
22 September 2008Delivered on: 27 September 2008
Persons entitled: Qatar National Bank S.A.Q.,Doha

Classification: Letter agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over cash account.
Outstanding
9 June 2004Delivered on: 11 June 2004
Persons entitled: Qatar National Bank S.A.Q. London Branch

Classification: First fixed charge evidenced by schedule a (charge over cash deposit and account) integral with letter agreement dated 9 june 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 160150-351 maintained in the name of dawnay, day & co limited on the books of qatar national bank london branch.
Outstanding

Filing History

25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
1 August 2017Appointment of Mr David Alan Testa as a director on 1 August 2017 (2 pages)
13 July 2017Appointment of Mr Martin James Harris as a director on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of David Ian Potter as a director on 12 July 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000,000
(8 pages)
2 May 2015Satisfaction of charge 19 in full (4 pages)
2 May 2015Satisfaction of charge 8 in full (4 pages)
2 May 2015Satisfaction of charge 18 in full (4 pages)
23 April 2015Termination of appointment of Christopher Gurth Clothier as a director on 23 April 2015 (1 page)
8 April 2015Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages)
28 March 2015Satisfaction of charge 002287850025 in full (4 pages)
31 December 2014Full accounts made up to 31 March 2014 (24 pages)
31 December 2014Satisfaction of charge 17 in full (4 pages)
25 October 2014Satisfaction of charge 6 in full (5 pages)
16 October 2014Satisfaction of charge 002287850024 in full (4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000,000
(9 pages)
1 May 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
27 March 2014Appointment of Mr Andrew Thomas Burley as a secretary (2 pages)
7 March 2014Appointment of Mr David Ian Potter as a director (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (23 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,000,000
(7 pages)
1 October 2013Appointment of Miss Natalie Louise Morse as a secretary (1 page)
1 October 2013Termination of appointment of Helen Bollins as a secretary (1 page)
26 September 2013Registration of charge 002287850025 (12 pages)
24 July 2013Registration of charge 002287850024 (10 pages)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
23 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
22 March 2012Appointment of Mr Christopher Gurth Clothier as a director (2 pages)
14 March 2012Termination of appointment of Declan Kelly as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (24 pages)
28 November 2011Director's details changed for Stella Anne Cox on 23 November 2011 (2 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
17 January 2011Full accounts made up to 31 March 2010 (25 pages)
29 September 2010Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page)
29 September 2010Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (25 pages)
3 November 2009Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr David Gelber on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr David Gelber on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages)
25 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 August 2009Director's change of particulars / michael spencer / 29/07/2009 (1 page)
21 July 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
22 January 2009Full accounts made up to 31 March 2008 (25 pages)
6 January 2009Appointment terminated director ian morley (1 page)
20 October 2008Director appointed mr david gelber (1 page)
17 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Secretary appointed helen loxley bollins (2 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
2 September 2008Director appointed michael alan spencer (3 pages)
21 July 2008Director appointed ian morley (3 pages)
17 July 2008Director appointed declan pius kelly (3 pages)
17 July 2008Registered office changed on 17/07/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
15 July 2008Appointment terminated director guy naggar (1 page)
15 July 2008Appointment terminated director barry pincus (1 page)
25 January 2008Full accounts made up to 31 March 2007 (21 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
6 November 2007Return made up to 20/09/07; full list of members (8 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Ad 01/09/05--------- £ si 1000000@1 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
21 March 2007Company name changed dawnay,day & co.LIMITED\certificate issued on 21/03/07 (2 pages)
7 March 2007Director's particulars changed (1 page)
6 October 2006Return made up to 20/09/06; full list of members (8 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD (1 page)
19 July 2006Full accounts made up to 31 March 2006 (14 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
6 December 2005Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (2 pages)
2 November 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2005New director appointed (3 pages)
14 September 2005Declaration of assistance for shares acquisition (7 pages)
14 September 2005Declaration of assistance for shares acquisition (7 pages)
14 September 2005Director resigned (1 page)
31 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005New director appointed (3 pages)
10 August 2005Nc inc already adjusted 14/07/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Particulars of mortgage/charge (4 pages)
8 March 2005Full accounts made up to 30 September 2004 (12 pages)
12 October 2004Return made up to 20/09/04; full list of members (9 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
10 February 2004Full accounts made up to 30 September 2003 (12 pages)
3 October 2003Return made up to 20/09/03; full list of members (9 pages)
24 July 2003Secretary's particulars changed (1 page)
18 April 2003Full accounts made up to 30 September 2002 (12 pages)
13 January 2003Secretary's particulars changed (1 page)
24 October 2002Return made up to 20/09/02; full list of members (10 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
5 June 2002Full accounts made up to 30 September 2001 (12 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Particulars of mortgage/charge (3 pages)
11 October 2001Return made up to 20/09/01; full list of members (9 pages)
19 September 2001Full accounts made up to 30 September 2000 (13 pages)
28 July 2001Director resigned (1 page)
26 April 2001Particulars of mortgage/charge (3 pages)
22 November 2000Full accounts made up to 30 September 1999 (14 pages)
9 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 May 2000Director resigned (1 page)
10 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
12 October 1999Full accounts made up to 30 September 1998 (13 pages)
11 October 1999Director's particulars changed (1 page)
29 September 1999Return made up to 20/09/99; full list of members (21 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
3 December 1998Full accounts made up to 30 September 1997 (13 pages)
30 September 1998Return made up to 20/09/98; full list of members (20 pages)
8 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 August 1997Full accounts made up to 30 September 1996 (16 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (3 pages)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
27 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 1996Director resigned (1 page)
5 March 1996Full accounts made up to 30 September 1995 (17 pages)
2 January 1996New director appointed (2 pages)
4 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
15 February 1994Particulars of mortgage/charge (5 pages)
17 September 1993Particulars of mortgage/charge (4 pages)
6 May 1992New director appointed (3 pages)
25 February 1992New director appointed (2 pages)
2 June 1988New director appointed (4 pages)
9 May 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 March 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 July 1982Accounts made up to 31 March 1982 (13 pages)
24 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
14 March 1928Incorporation (21 pages)
14 March 1928Certificate of incorporation (1 page)