London
W1H 7JG
Secretary Name | Mrs Margaret Ann Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(21 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Christopher Michael Dean |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Nigel Harvey Dean |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Stephen Charles Dean |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Michael Charles Dean |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(21 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 August 2012) |
Role | Turf Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Soames Walk New Malden Surrey KT3 4RZ |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | D3an Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,173,327 |
Cash | £326,815 |
Current Liabilities | £70,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Director's details changed for Mrs Margaret Ann Dean on 29 May 2015 (2 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Secretary's details changed for Mrs Margaret Ann Dean on 29 May 2015 (1 page) |
20 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
20 April 2015 | Solvency Statement dated 04/03/15 (1 page) |
20 April 2015 | Statement by Directors (2 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
20 April 2015 | Statement of capital on 20 April 2015
|
20 April 2015 | Statement of capital on 20 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
20 April 2015 | Solvency Statement dated 04/03/15 (1 page) |
20 April 2015 | Statement by Directors (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 July 2013 | Termination of appointment of Michael Dean as a director (1 page) |
3 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Appointment of Mr Christopher Michael Dean as a director (2 pages) |
1 August 2012 | Appointment of Mr Stephen Charles Dean as a director (2 pages) |
1 August 2012 | Appointment of Mr Nigel Harvey Dean as a director (2 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Margaret Ann Dean on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Charles Dean on 29 May 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 July 2003 | Return made up to 29/05/03; full list of members
|
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members
|
27 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 100 new bond street london W1Y 0RE (1 page) |
29 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 78 margaret street london W1N 7HB (1 page) |
12 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
12 May 1970 | Incorporation (13 pages) |