Company NameBDDL Limited
Company StatusDissolved
Company Number01160766
CategoryPrivate Limited Company
Incorporation Date20 February 1974(50 years, 2 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NamesDouglas Deakin Young Limited and Duncan Lawrie Asset Management Limited

Business Activity

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

Directors

Secretary NameMs Tiffany Brill
StatusClosed
Appointed08 August 2018(44 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2022(48 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2022(48 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameLouise Botting
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 February 2005)
RoleFinancial Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressGable House High Street
Broadway
Worcestershire
WR12 7AL
Director NameAlan Charles Marr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 1997)
RoleFinancial Consultant
Correspondence Address56 Green Drift
Royston
Hertfordshire
SG8 5BX
Secretary NameRichard Harry Ault
NationalityBritish
StatusResigned
Appointed20 August 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address52 Kings Avenue
Chippenham
Wiltshire
SN14 0UJ
Director NameRichard Harry Ault
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2004)
RoleAccountant
Correspondence Address52 Kings Avenue
Chippenham
Wiltshire
SN14 0UJ
Director NameLorna Margaret Fitzpatrick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 1998)
RolePrivate Client Services Manage
Correspondence Address15 Collingtree Road
Sydenham
London
SE26 4QG
Director NameMartin Keith Hawkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1999)
RoleFinancial Consultant
Correspondence Address4 Ravenshoe Close
Bourne End
Buckinghamshire
SL8 5QP
Director NameSarah Elizabeth Gonda
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleFinancial Adviser
Correspondence Address80 Belmont Road
Beckenham
Kent
BR3 4HL
Director NameRobert William Davis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2003)
RoleCompliance Director
Correspondence AddressFlat 1 1 Parkview Road
London
SE9 3QP
Director NameMichael Peter Owen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(25 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2007)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Partridge Close
Chippenham
Wiltshire
SN14 6XY
Director NameMr Christopher John Ames
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Howards Lane
Putney
London
SW15 6NZ
Secretary NameLyndsay Margaret Gray
NationalityBritish
StatusResigned
Appointed31 July 2004(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2006)
RoleAccounant
Correspondence Address23 Toucan Way
Basildon
Essex
SS16 5ER
Director NameMr Peter John Field
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(31 years after company formation)
Appointment Duration10 years, 8 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameMr Matthew Barnet Parden
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(31 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameNiel Craig Parrott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2007)
RoleAccountant
Correspondence Address30 Weston Drive
The Village
Caterham
Surrey
CR3 5XY
Director NameRichard Edward Maltby Bland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(31 years, 11 months after company formation)
Appointment Duration8 years (resigned 29 January 2014)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Hobart Place
London
SW1W 0HU
Secretary NameMr Matthew Barnet Parden
NationalityBritish
StatusResigned
Appointed28 April 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Pendle Road
London
SW16 6RX
Director NameMr David Vernon Howell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(34 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameMr Andrew John Meiklejohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hobart Place
London
SW1W 0HU
Secretary NameMr Wayne Brinlay Mathews
StatusResigned
Appointed18 June 2010(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2014)
RoleCompany Director
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2010(36 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMrs Rebecca Jane Parry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 January 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameMr Seth Charles Cowburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameMr Trevor John Barratt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2016)
RoleRisk & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hobart Place
London
SW1W 0HU
Secretary NameMrs Samantha Golding
StatusResigned
Appointed09 May 2014(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 May 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Armstrong
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Kenneth Byron Coombs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Thomas Kenric Franks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(41 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Hobart Place
London
SW1W 0HU
Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameCatherine Mullins
StatusResigned
Appointed10 May 2017(43 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameAngela Wright
StatusResigned
Appointed11 May 2017(43 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robin Beer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(46 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websiteduncanlawrie.com
Telephone020 74393344
Telephone regionLondon

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Duncan Lawrie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,460,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

6 October 1989Delivered on: 14 October 1989
Satisfied on: 16 October 1995
Persons entitled: Capital & Counties PLC

Classification: Counterpart & licence to assign
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 28.5.85.
Particulars: The sum of £8,100 deposited by the chargor with the chargee and all interest accrued thereon.
Fully Satisfied

Filing History

22 February 2021Accounts for a small company made up to 30 September 2020 (16 pages)
14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
29 September 2020Full accounts made up to 30 September 2019 (18 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 June 2020Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages)
19 June 2020Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page)
19 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
19 February 2019Full accounts made up to 30 September 2018 (19 pages)
26 September 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 August 2018Appointment of Ms Tiffany Brill as a secretary on 8 August 2018 (2 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
15 March 2018Full accounts made up to 31 December 2017 (24 pages)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
28 September 2017Change of name notice (2 pages)
28 September 2017Change of name notice (2 pages)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
12 September 2017Cessation of Duncan Lawrie Holdings Limited as a person with significant control on 10 May 2017 (1 page)
12 September 2017Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page)
12 September 2017Notification of Brewin Dolphin Limited as a person with significant control on 10 May 2017 (2 pages)
12 September 2017Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page)
12 September 2017Notification of Brewin Dolphin Limited as a person with significant control on 10 May 2017 (2 pages)
12 September 2017Cessation of Duncan Lawrie Holdings Limited as a person with significant control on 10 May 2017 (1 page)
30 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 May 2017Statement of capital on 30 May 2017
  • GBP 2,100,000
(3 pages)
30 May 2017Statement of capital on 30 May 2017
  • GBP 2,100,000
(3 pages)
30 May 2017Solvency Statement dated 30/05/17 (1 page)
30 May 2017Statement by Directors (1 page)
30 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 May 2017Solvency Statement dated 30/05/17 (1 page)
30 May 2017Statement by Directors (1 page)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 May 2017Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages)
12 May 2017Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Kenneth Byron Coombs as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Christopher John Relleen as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Robert Armstrong as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Christopher John Relleen as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Richard Carleton Wastcoat as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Sally Jennifer Joan Tennant as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Thomas Kenric Franks as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Kenneth Byron Coombs as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Robert Armstrong as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Thomas Kenric Franks as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Sally Jennifer Joan Tennant as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Richard Carleton Wastcoat as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
10 May 2017Registered office address changed from 1 Hobart Place London SW1W 0HU to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (14 pages)
10 May 2017Registered office address changed from 1 Hobart Place London SW1W 0HU to 12 Smithfield Street London EC1A 9BD on 10 May 2017 (1 page)
9 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 27,600,000
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 27,600,000
(3 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 July 2016Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016 (2 pages)
11 July 2016Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016 (2 pages)
3 June 2016Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page)
3 June 2016Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page)
17 May 2016Full accounts made up to 31 December 2015 (14 pages)
17 May 2016Full accounts made up to 31 December 2015 (14 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director Thomas Kenric Franks
(5 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director Thomas Kenric Franks
(5 pages)
17 February 2016Appointment of Mr Thomas Kenric Franks as a director on 9 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016.
(4 pages)
17 February 2016Appointment of Mr Thomas Kenric Franks as a director on 9 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016.
(4 pages)
25 January 2016Appointment of Mr Robert Armstrong as a director on 23 December 2015 (2 pages)
25 January 2016Termination of appointment of Seth Charles Cowburn as a director on 23 December 2015 (1 page)
25 January 2016Appointment of Mr Richard Carleton Wastcoat as a director on 23 December 2015 (2 pages)
25 January 2016Appointment of Mr Richard Carleton Wastcoat as a director on 23 December 2015 (2 pages)
25 January 2016Termination of appointment of Seth Charles Cowburn as a director on 23 December 2015 (1 page)
25 January 2016Appointment of Mr Christopher John Relleen as a director on 23 December 2015 (2 pages)
25 January 2016Appointment of Mr Robert Armstrong as a director on 23 December 2015 (2 pages)
25 January 2016Appointment of Mr Kenneth Byron Coombs as a director on 23 December 2015 (2 pages)
25 January 2016Appointment of Mr Kenneth Byron Coombs as a director on 23 December 2015 (2 pages)
25 January 2016Appointment of Mr Christopher John Relleen as a director on 23 December 2015 (2 pages)
19 November 2015Termination of appointment of Peter John Field as a director on 4 November 2015 (1 page)
19 November 2015Termination of appointment of Peter John Field as a director on 4 November 2015 (1 page)
19 November 2015Termination of appointment of Peter John Field as a director on 4 November 2015 (1 page)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,100,000
(5 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,100,000
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
7 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2,100,000
(5 pages)
7 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2,100,000
(5 pages)
17 June 2014Appointment of Mr Trevor John Barratt as a director (2 pages)
17 June 2014Termination of appointment of Wayne Mathews as a secretary (1 page)
17 June 2014Appointment of Mr Seth Charles Cowburn as a director (2 pages)
17 June 2014Appointment of Mr Trevor John Barratt as a director (2 pages)
17 June 2014Termination of appointment of Andrew Meiklejohn as a director (1 page)
17 June 2014Appointment of Mrs Samantha Golding as a secretary (2 pages)
17 June 2014Appointment of Mrs Samantha Golding as a secretary (2 pages)
17 June 2014Termination of appointment of Matthew Parden as a director (1 page)
17 June 2014Appointment of Mr Seth Charles Cowburn as a director (2 pages)
17 June 2014Termination of appointment of Matthew Parden as a director (1 page)
17 June 2014Termination of appointment of Andrew Meiklejohn as a director (1 page)
17 June 2014Termination of appointment of Wayne Mathews as a secretary (1 page)
21 March 2014Full accounts made up to 31 December 2013 (20 pages)
21 March 2014Full accounts made up to 31 December 2013 (20 pages)
4 February 2014Termination of appointment of Seth Cowburn as a director (1 page)
4 February 2014Termination of appointment of Richard Bland as a director (1 page)
4 February 2014Termination of appointment of Rebecca Parry as a director (1 page)
4 February 2014Termination of appointment of Seth Cowburn as a director (1 page)
4 February 2014Termination of appointment of David Howell as a director (1 page)
4 February 2014Termination of appointment of Rebecca Parry as a director (1 page)
4 February 2014Termination of appointment of Richard Bland as a director (1 page)
4 February 2014Termination of appointment of David Howell as a director (1 page)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,100,000
(7 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,100,000
(7 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
2 April 2012Full accounts made up to 31 December 2011 (22 pages)
2 April 2012Full accounts made up to 31 December 2011 (22 pages)
16 January 2012Appointment of Mrs Rebecca Jane Parry as a director (2 pages)
16 January 2012Appointment of Mrs Rebecca Jane Parry as a director (2 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
22 December 2010Appointment of Mr Wayne Brinley Mathews as a director (2 pages)
22 December 2010Appointment of Mr Wayne Brinley Mathews as a director (2 pages)
14 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Andrew John Meiklejohn on 10 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Andrew John Meiklejohn on 10 August 2010 (2 pages)
14 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Seth Charles Cowburn on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Peter John Field on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Seth Charles Cowburn on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Mr David Vernon Howell on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Peter John Field on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Edward Maltby Bland on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Edward Maltby Bland on 18 June 2010 (2 pages)
29 June 2010Director's details changed for Mr David Vernon Howell on 18 June 2010 (2 pages)
29 June 2010Appointment of Mr Wayne Brinlay Mathews as a secretary (1 page)
29 June 2010Appointment of Mr Wayne Brinlay Mathews as a secretary (1 page)
29 June 2010Termination of appointment of Matthew Parden as a secretary (1 page)
29 June 2010Director's details changed for Mr Matthew Barnet Parden on 18 June 2010 (2 pages)
29 June 2010Termination of appointment of Matthew Parden as a secretary (1 page)
29 June 2010Director's details changed for Mr Matthew Barnet Parden on 18 June 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (28 pages)
23 March 2010Full accounts made up to 31 December 2009 (28 pages)
3 December 2009Termination of appointment of Alan Warner as a director (1 page)
3 December 2009Termination of appointment of Alan Warner as a director (1 page)
1 September 2009Return made up to 10/08/09; full list of members (5 pages)
1 September 2009Return made up to 10/08/09; full list of members (5 pages)
26 March 2009Full accounts made up to 31 December 2008 (28 pages)
26 March 2009Full accounts made up to 31 December 2008 (28 pages)
18 September 2008Particulars of contract relating to shares (2 pages)
18 September 2008Particulars of contract relating to shares (2 pages)
15 September 2008Return made up to 10/08/08; full list of members (5 pages)
15 September 2008Return made up to 10/08/08; full list of members (5 pages)
4 August 2008Ad 30/06/08\gbp si 2000000@1=2000000\gbp ic 100000/2100000\ (2 pages)
4 August 2008Nc inc already adjusted 30/06/08 (2 pages)
4 August 2008Memorandum and Articles of Association (13 pages)
4 August 2008Nc inc already adjusted 30/06/08 (2 pages)
4 August 2008Ad 30/06/08\gbp si 2000000@1=2000000\gbp ic 100000/2100000\ (2 pages)
4 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2008Director appointed andrew john meiklejohn (3 pages)
4 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2008Director appointed andrew john meiklejohn (3 pages)
4 August 2008Memorandum and Articles of Association (13 pages)
11 July 2008Director appointed david vernon howell (2 pages)
11 July 2008Director appointed david vernon howell (2 pages)
1 July 2008Company name changed douglas deakin young LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed douglas deakin young LIMITED\certificate issued on 01/07/08 (2 pages)
6 March 2008Full accounts made up to 31 December 2007 (28 pages)
6 March 2008Full accounts made up to 31 December 2007 (28 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
11 September 2007Return made up to 10/08/07; full list of members (3 pages)
11 September 2007Return made up to 10/08/07; full list of members (3 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (31 pages)
17 April 2007Full accounts made up to 31 December 2006 (31 pages)
12 September 2006Return made up to 10/08/06; full list of members (3 pages)
12 September 2006Return made up to 10/08/06; full list of members (3 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
21 April 2006Full accounts made up to 31 December 2005 (33 pages)
21 April 2006Full accounts made up to 31 December 2005 (33 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
9 September 2005Return made up to 10/08/05; full list of members (11 pages)
9 September 2005Return made up to 10/08/05; full list of members (11 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
27 June 2005Full accounts made up to 30 September 2004 (18 pages)
27 June 2005Full accounts made up to 30 September 2004 (18 pages)
13 April 2005Auditor's resignation (1 page)
13 April 2005Auditor's resignation (1 page)
13 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 April 2005Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page)
5 April 2005Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (3 pages)
8 September 2004Return made up to 10/08/04; full list of members (12 pages)
8 September 2004Return made up to 10/08/04; full list of members (12 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned;director resigned (1 page)
24 March 2004Full accounts made up to 30 September 2003 (18 pages)
24 March 2004Full accounts made up to 30 September 2003 (18 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
26 August 2003Return made up to 10/08/03; full list of members (12 pages)
26 August 2003Return made up to 10/08/03; full list of members (12 pages)
23 August 2003Full accounts made up to 30 September 2002 (17 pages)
23 August 2003Full accounts made up to 30 September 2002 (17 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
20 August 2002Return made up to 10/08/02; full list of members (12 pages)
20 August 2002Return made up to 10/08/02; full list of members (12 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
8 February 2002Full accounts made up to 30 September 2001 (18 pages)
8 February 2002Full accounts made up to 30 September 2001 (18 pages)
26 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 June 2001Full accounts made up to 30 September 2000 (18 pages)
1 June 2001Full accounts made up to 30 September 2000 (18 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
23 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 February 2000Full accounts made up to 30 September 1999 (18 pages)
18 February 2000Full accounts made up to 30 September 1999 (18 pages)
22 September 1999Return made up to 10/08/99; full list of members (8 pages)
22 September 1999Return made up to 10/08/99; full list of members (8 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
12 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
1 September 1998Full accounts made up to 31 March 1998 (17 pages)
1 September 1998Full accounts made up to 31 March 1998 (17 pages)
1 September 1998Return made up to 10/08/98; full list of members (8 pages)
1 September 1998Return made up to 10/08/98; full list of members (8 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
1 September 1997Return made up to 10/08/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (17 pages)
1 September 1997Return made up to 10/08/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (17 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
20 August 1996Return made up to 10/08/96; full list of members (8 pages)
20 August 1996Return made up to 10/08/96; full list of members (8 pages)
26 July 1996Full accounts made up to 31 March 1996 (16 pages)
26 July 1996Full accounts made up to 31 March 1996 (16 pages)
28 December 1995Full accounts made up to 31 March 1995 (16 pages)
28 December 1995Full accounts made up to 31 March 1995 (16 pages)
16 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Return made up to 10/08/95; full list of members (8 pages)
4 September 1995Return made up to 10/08/95; full list of members (8 pages)
15 March 1995Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page)
15 March 1995Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 November 1988Wd 28/10/88 ad 05/10/88--------- £ si 12500@1=12500 £ ic 87500/100000 (2 pages)
11 November 1988Wd 28/10/88 ad 05/10/88--------- £ si 12500@1=12500 £ ic 87500/100000 (2 pages)
11 November 1988Particulars of contract relating to shares (3 pages)
11 November 1988Particulars of contract relating to shares (3 pages)
19 October 1988Wd 07/10/88 ad 12/09/88--------- £ si 834@1=834 £ ic 86666/87500 (2 pages)
19 October 1988Wd 07/10/88 ad 12/09/88--------- £ si 834@1=834 £ ic 86666/87500 (2 pages)
19 May 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
19 May 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
7 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1988Nc inc already adjusted (1 page)
7 January 1988Nc inc already adjusted (1 page)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
20 February 1974Incorporation (16 pages)
20 February 1974Incorporation (16 pages)