London
EC1A 9BD
Director Name | Ms Angela Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2022(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 25 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2022(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 25 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Louise Botting |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 February 2005) |
Role | Financial Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Gable House High Street Broadway Worcestershire WR12 7AL |
Director Name | Alan Charles Marr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 1997) |
Role | Financial Consultant |
Correspondence Address | 56 Green Drift Royston Hertfordshire SG8 5BX |
Secretary Name | Richard Harry Ault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 52 Kings Avenue Chippenham Wiltshire SN14 0UJ |
Director Name | Richard Harry Ault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2004) |
Role | Accountant |
Correspondence Address | 52 Kings Avenue Chippenham Wiltshire SN14 0UJ |
Director Name | Lorna Margaret Fitzpatrick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 1998) |
Role | Private Client Services Manage |
Correspondence Address | 15 Collingtree Road Sydenham London SE26 4QG |
Director Name | Martin Keith Hawkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 1999) |
Role | Financial Consultant |
Correspondence Address | 4 Ravenshoe Close Bourne End Buckinghamshire SL8 5QP |
Director Name | Sarah Elizabeth Gonda |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Financial Adviser |
Correspondence Address | 80 Belmont Road Beckenham Kent BR3 4HL |
Director Name | Robert William Davis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2003) |
Role | Compliance Director |
Correspondence Address | Flat 1 1 Parkview Road London SE9 3QP |
Director Name | Michael Peter Owen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2007) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Partridge Close Chippenham Wiltshire SN14 6XY |
Director Name | Mr Christopher John Ames |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97 Howards Lane Putney London SW15 6NZ |
Secretary Name | Lyndsay Margaret Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2006) |
Role | Accounant |
Correspondence Address | 23 Toucan Way Basildon Essex SS16 5ER |
Director Name | Mr Peter John Field |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(31 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Mr Matthew Barnet Parden |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(31 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Niel Craig Parrott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2007) |
Role | Accountant |
Correspondence Address | 30 Weston Drive The Village Caterham Surrey CR3 5XY |
Director Name | Richard Edward Maltby Bland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(31 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 29 January 2014) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Secretary Name | Mr Matthew Barnet Parden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Pendle Road London SW16 6RX |
Director Name | Mr David Vernon Howell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Mr Andrew John Meiklejohn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Secretary Name | Mr Wayne Brinlay Mathews |
---|---|
Status | Resigned |
Appointed | 18 June 2010(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Mr Wayne Brinley Mathews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2010(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mrs Rebecca Jane Parry |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Mr Seth Charles Cowburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Mr Trevor John Barratt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2016) |
Role | Risk & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Secretary Name | Mrs Samantha Golding |
---|---|
Status | Resigned |
Appointed | 09 May 2014(40 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Armstrong |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Kenneth Byron Coombs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Hobart Place London SW1W 0HU |
Director Name | Mr David Richardson Nicol |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 10 May 2017(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Angela Wright |
---|---|
Status | Resigned |
Appointed | 11 May 2017(43 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 September 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Grant Allen Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2018(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robin Beer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | duncanlawrie.com |
---|---|
Telephone | 020 74393344 |
Telephone region | London |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £1 | Duncan Lawrie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,460,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 October 1989 | Delivered 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 |
---|
22 February 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
---|---|
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
14 October 2020 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (18 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
19 June 2020 | Appointment of Mr Robin Beer as a director on 15 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of David Richardson Nicol as a director on 14 June 2020 (1 page) |
19 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
19 February 2019 | Full accounts made up to 30 September 2018 (19 pages) |
26 September 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
28 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Ms Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
30 May 2018 | Resolutions
|
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
15 March 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Change of name notice (2 pages) |
28 September 2017 | Change of name notice (2 pages) |
28 September 2017 | Resolutions
|
13 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
12 September 2017 | Cessation of Duncan Lawrie Holdings Limited as a person with significant control on 10 May 2017 (1 page) |
12 September 2017 | Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page) |
12 September 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 10 May 2017 (2 pages) |
12 September 2017 | Termination of appointment of Angela Wright as a secretary on 4 September 2017 (1 page) |
12 September 2017 | Notification of Brewin Dolphin Limited as a person with significant control on 10 May 2017 (2 pages) |
12 September 2017 | Cessation of Duncan Lawrie Holdings Limited as a person with significant control on 10 May 2017 (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Statement of capital on 30 May 2017
|
30 May 2017 | Statement of capital on 30 May 2017
|
30 May 2017 | Solvency Statement dated 30/05/17 (1 page) |
30 May 2017 | Statement by Directors (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Solvency Statement dated 30/05/17 (1 page) |
30 May 2017 | Statement by Directors (1 page) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
12 May 2017 | Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Andrew Thomas Karl Westenberger as a director on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Kenneth Byron Coombs as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Christopher John Relleen as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Armstrong as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Angela Wright as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Christopher John Relleen as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Richard Carleton Wastcoat as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Sally Jennifer Joan Tennant as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Thomas Kenric Franks as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Kenneth Byron Coombs as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Catherine Mullins as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Samantha Golding as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Armstrong as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Thomas Kenric Franks as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Sally Jennifer Joan Tennant as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Richard Carleton Wastcoat as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Mr David Richardson Nicol as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Wayne Brinley Mathews as a director on 10 May 2017 (1 page) |
10 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 July 2016 | Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Trevor John Barratt as a director on 28 April 2016 (1 page) |
17 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
17 February 2016 | Appointment of Mr Thomas Kenric Franks as a director on 9 February 2016
|
17 February 2016 | Appointment of Mr Thomas Kenric Franks as a director on 9 February 2016
|
25 January 2016 | Appointment of Mr Robert Armstrong as a director on 23 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of Seth Charles Cowburn as a director on 23 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Richard Carleton Wastcoat as a director on 23 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Richard Carleton Wastcoat as a director on 23 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of Seth Charles Cowburn as a director on 23 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Christopher John Relleen as a director on 23 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Robert Armstrong as a director on 23 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Kenneth Byron Coombs as a director on 23 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Kenneth Byron Coombs as a director on 23 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Christopher John Relleen as a director on 23 December 2015 (2 pages) |
19 November 2015 | Termination of appointment of Peter John Field as a director on 4 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Peter John Field as a director on 4 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Peter John Field as a director on 4 November 2015 (1 page) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
17 June 2014 | Appointment of Mr Trevor John Barratt as a director (2 pages) |
17 June 2014 | Termination of appointment of Wayne Mathews as a secretary (1 page) |
17 June 2014 | Appointment of Mr Seth Charles Cowburn as a director (2 pages) |
17 June 2014 | Appointment of Mr Trevor John Barratt as a director (2 pages) |
17 June 2014 | Termination of appointment of Andrew Meiklejohn as a director (1 page) |
17 June 2014 | Appointment of Mrs Samantha Golding as a secretary (2 pages) |
17 June 2014 | Appointment of Mrs Samantha Golding as a secretary (2 pages) |
17 June 2014 | Termination of appointment of Matthew Parden as a director (1 page) |
17 June 2014 | Appointment of Mr Seth Charles Cowburn as a director (2 pages) |
17 June 2014 | Termination of appointment of Matthew Parden as a director (1 page) |
17 June 2014 | Termination of appointment of Andrew Meiklejohn as a director (1 page) |
17 June 2014 | Termination of appointment of Wayne Mathews as a secretary (1 page) |
21 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 February 2014 | Termination of appointment of Seth Cowburn as a director (1 page) |
4 February 2014 | Termination of appointment of Richard Bland as a director (1 page) |
4 February 2014 | Termination of appointment of Rebecca Parry as a director (1 page) |
4 February 2014 | Termination of appointment of Seth Cowburn as a director (1 page) |
4 February 2014 | Termination of appointment of David Howell as a director (1 page) |
4 February 2014 | Termination of appointment of Rebecca Parry as a director (1 page) |
4 February 2014 | Termination of appointment of Richard Bland as a director (1 page) |
4 February 2014 | Termination of appointment of David Howell as a director (1 page) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 January 2012 | Appointment of Mrs Rebecca Jane Parry as a director (2 pages) |
16 January 2012 | Appointment of Mrs Rebecca Jane Parry as a director (2 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 December 2010 | Appointment of Mr Wayne Brinley Mathews as a director (2 pages) |
22 December 2010 | Appointment of Mr Wayne Brinley Mathews as a director (2 pages) |
14 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr Andrew John Meiklejohn on 10 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew John Meiklejohn on 10 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Seth Charles Cowburn on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter John Field on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Seth Charles Cowburn on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr David Vernon Howell on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter John Field on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Edward Maltby Bland on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Edward Maltby Bland on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr David Vernon Howell on 18 June 2010 (2 pages) |
29 June 2010 | Appointment of Mr Wayne Brinlay Mathews as a secretary (1 page) |
29 June 2010 | Appointment of Mr Wayne Brinlay Mathews as a secretary (1 page) |
29 June 2010 | Termination of appointment of Matthew Parden as a secretary (1 page) |
29 June 2010 | Director's details changed for Mr Matthew Barnet Parden on 18 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Matthew Parden as a secretary (1 page) |
29 June 2010 | Director's details changed for Mr Matthew Barnet Parden on 18 June 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (28 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (28 pages) |
3 December 2009 | Termination of appointment of Alan Warner as a director (1 page) |
3 December 2009 | Termination of appointment of Alan Warner as a director (1 page) |
1 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (28 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (28 pages) |
18 September 2008 | Particulars of contract relating to shares (2 pages) |
18 September 2008 | Particulars of contract relating to shares (2 pages) |
15 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
15 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
4 August 2008 | Ad 30/06/08\gbp si 2000000@1=2000000\gbp ic 100000/2100000\ (2 pages) |
4 August 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
4 August 2008 | Memorandum and Articles of Association (13 pages) |
4 August 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
4 August 2008 | Ad 30/06/08\gbp si 2000000@1=2000000\gbp ic 100000/2100000\ (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Director appointed andrew john meiklejohn (3 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Director appointed andrew john meiklejohn (3 pages) |
4 August 2008 | Memorandum and Articles of Association (13 pages) |
11 July 2008 | Director appointed david vernon howell (2 pages) |
11 July 2008 | Director appointed david vernon howell (2 pages) |
1 July 2008 | Company name changed douglas deakin young LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed douglas deakin young LIMITED\certificate issued on 01/07/08 (2 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (28 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (28 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (31 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (31 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
21 April 2006 | Full accounts made up to 31 December 2005 (33 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (33 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (11 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (11 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
27 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
13 April 2005 | Auditor's resignation (1 page) |
13 April 2005 | Auditor's resignation (1 page) |
13 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (12 pages) |
8 September 2004 | Return made up to 10/08/04; full list of members (12 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
24 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
26 August 2003 | Return made up to 10/08/03; full list of members (12 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (12 pages) |
23 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
23 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
20 August 2002 | Return made up to 10/08/02; full list of members (12 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (12 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
8 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
26 September 2001 | Return made up to 10/08/01; full list of members
|
26 September 2001 | Return made up to 10/08/01; full list of members
|
1 June 2001 | Full accounts made up to 30 September 2000 (18 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (18 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members
|
23 August 2000 | Return made up to 10/08/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
22 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
22 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
12 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
12 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
1 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
1 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
1 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
20 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
16 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1995 | Return made up to 10/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 10/08/95; full list of members (8 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 November 1988 | Wd 28/10/88 ad 05/10/88--------- £ si 12500@1=12500 £ ic 87500/100000 (2 pages) |
11 November 1988 | Wd 28/10/88 ad 05/10/88--------- £ si 12500@1=12500 £ ic 87500/100000 (2 pages) |
11 November 1988 | Particulars of contract relating to shares (3 pages) |
11 November 1988 | Particulars of contract relating to shares (3 pages) |
19 October 1988 | Wd 07/10/88 ad 12/09/88--------- £ si 834@1=834 £ ic 86666/87500 (2 pages) |
19 October 1988 | Wd 07/10/88 ad 12/09/88--------- £ si 834@1=834 £ ic 86666/87500 (2 pages) |
19 May 1988 | Resolutions
|
19 May 1988 | Resolutions
|
7 January 1988 | Resolutions
|
7 January 1988 | Resolutions
|
7 January 1988 | Nc inc already adjusted (1 page) |
7 January 1988 | Nc inc already adjusted (1 page) |
2 December 1987 | Resolutions
|
20 February 1974 | Incorporation (16 pages) |
20 February 1974 | Incorporation (16 pages) |