Company NameD & A Nominees Limited
Company StatusActive
Company Number02189915
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Roy Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NamePaul Roy Campbell
NationalityBritish
StatusCurrent
Appointed25 November 1994(7 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Karen Elaine Chapman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(13 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameSuzanne Middleton Lindsley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(26 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameCharles Hamilton Attlee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 1999)
RoleSolicitor
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameCharles Hamilton Attlee
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameJohn Reginald Edwardes Jones
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleSolicitor
Correspondence Address65 Andrewes House
Barbican
London
EC2Y 8AY
Director NameMr David Michael Goodwin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hoebrook Close
Westfield
Woking
Surrey
GU22 9PY
Director NameCharles Francis West-Sadler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2001)
RoleSolicitor
Correspondence AddressCherwell
Forest Drive Kingswood
Tadworth
Surrey
KT20 6LU
Director NameMr Richard Everard Monkcom
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration26 years, 5 months (resigned 07 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameChristopher Toby Stroh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 10 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Druces Llp Salisbury House
London Wall
London
EC2M 5PS
Director NamePhilip Lindsay Rewse Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ

Contact

Websitedruces.com
Email address[email protected]
Telephone020 78719449
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Druces LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

31 January 2014Delivered on: 12 February 2014
Persons entitled:
Robert Alexander Henry Maxwell of Begbies Traynor
Lee Van Lockwood of Begbies Traynor

Classification: A registered charge
Particulars: Land at harrimans lane, nottingham t/nos:NT225498 and NT386136. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
12 January 2023Appointment of Christopher Brian Axford as a director on 12 January 2023 (2 pages)
12 January 2023Appointment of Stephen Frank Ronaldson as a director on 12 January 2023 (2 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 October 2021Termination of appointment of Christopher Toby Stroh as a director on 10 October 2021 (1 page)
3 September 2021Satisfaction of charge 021899150001 in full (1 page)
17 May 2021Termination of appointment of Richard Everard Monkcom as a director on 7 May 2021 (1 page)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Director's details changed for Mr Richard Everard Monkcom on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Suzanne Middleton Lindsley on 31 July 2018 (2 pages)
26 July 2018Director's details changed for Ms Karen Elaine Chapman on 26 July 2018 (2 pages)
26 July 2018Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page)
26 July 2018Director's details changed for Paul Roy Campbell on 26 July 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(8 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(8 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
18 May 2015Director's details changed for Miss Karen Elaine Chapman on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Richard Everard Monkcom on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Christopher Toby Stroh on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Christopher Toby Stroh on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Suzanne Middleton Lindsley on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(8 pages)
18 May 2015Director's details changed for Mr Richard Everard Monkcom on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Suzanne Middleton Lindsley on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Miss Karen Elaine Chapman on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(8 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(8 pages)
13 January 2015Resolutions
  • RES13 ‐ Dormant 22/12/2014
(1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(8 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(8 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(8 pages)
28 February 2014Appointment of Suzanne Middleton Lindsley as a director (2 pages)
28 February 2014Appointment of Suzanne Middleton Lindsley as a director (2 pages)
12 February 2014Registration of charge 021899150001 (13 pages)
12 February 2014Registration of charge 021899150001 (13 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 April 2013Resolutions
  • RES13 ‐ Dormant res 22/04/2013
(1 page)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 April 2013Resolutions
  • RES13 ‐ Dormant res 22/04/2013
(1 page)
4 January 2013Resolutions
  • RES13 ‐ Dormant res 21/12/2012
(1 page)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
4 January 2013Resolutions
  • RES13 ‐ Dormant res 21/12/2012
(1 page)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Resolutions
  • RES13 ‐ Filing of dormant accounts 15/12/2011
(1 page)
20 December 2011Resolutions
  • RES13 ‐ Filing of dormant accounts 15/12/2011
(1 page)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 August 2009Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
11 August 2009Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
16 May 2009Return made up to 02/05/09; full list of members (6 pages)
16 May 2009Return made up to 02/05/09; full list of members (6 pages)
13 February 2009Registered office changed on 13/02/2009 from c/o druce & attlee salisbury house london wall london EC2M 5PS (1 page)
13 February 2009Registered office changed on 13/02/2009 from c/o druce & attlee salisbury house london wall london EC2M 5PS (1 page)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 02/05/08; full list of members (5 pages)
16 May 2008Return made up to 02/05/08; full list of members (5 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Return made up to 02/05/07; full list of members (3 pages)
11 June 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 02/05/06; full list of members (3 pages)
19 May 2006Return made up to 02/05/06; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 May 2005Return made up to 02/05/05; full list of members (7 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Return made up to 02/05/04; full list of members (7 pages)
15 May 2004Return made up to 02/05/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Return made up to 02/05/02; full list of members (6 pages)
20 May 2002Return made up to 02/05/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 November 2001New director appointed (3 pages)
5 November 2001New director appointed (3 pages)
5 November 2001New director appointed (3 pages)
5 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 May 2000Return made up to 02/05/00; full list of members (13 pages)
16 May 2000Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Return made up to 02/05/00; full list of members (13 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 May 1999Return made up to 02/05/99; full list of members (9 pages)
25 May 1999Return made up to 02/05/99; full list of members (9 pages)
17 April 1999Secretary resigned;director resigned (1 page)
17 April 1999Secretary resigned;director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 June 1998Return made up to 02/05/98; full list of members (7 pages)
2 June 1998Return made up to 02/05/98; full list of members (7 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 May 1997Return made up to 02/05/97; no change of members (13 pages)
23 May 1997Return made up to 02/05/97; no change of members (13 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Return made up to 02/05/96; no change of members (12 pages)
13 May 1996Return made up to 02/05/96; no change of members (12 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 April 1995Return made up to 02/05/95; full list of members (20 pages)
30 April 1995Return made up to 02/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 November 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
6 November 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
2 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
2 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
30 May 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
30 May 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
19 April 1989Memorandum and Articles of Association (4 pages)
19 April 1989Memorandum and Articles of Association (4 pages)
6 November 1987Incorporation (20 pages)
6 November 1987Incorporation (20 pages)