Company NameDevelopment Associates Group Limited
Company StatusDissolved
Company Number02250043
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)
Previous NameDataprivate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(13 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 20 October 2019)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Lionel Thomas Anthony
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressMicklebeck
Burtons Lane Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameAlan David Brierley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1992(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleChartered Accountant
Correspondence Address11 Roedean Crescent
London
SW15 5JX
Director NameMargaret Mary Challinor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleManagement Consultant
Correspondence Address4 Greenway Close
Llandough
Cardiff
South Glamorgan
CF64 2LZ
Wales
Director NameMichael James Challinor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleManagement Consultant
Correspondence Address4 Greenway Close
Llandough Penarth
Cardiff
CF64 2LZ
Wales
Director NameAnthony Stephen Fraser
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1993)
RoleManagement Consultant
Correspondence AddressWells House Church Road
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9LG
Secretary NameMargaret Mary Challinor
NationalityBritish
StatusResigned
Appointed04 September 1992(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address4 Greenway Close
Llandough
Cardiff
South Glamorgan
CF64 2LZ
Wales
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 1999)
RoleChartered Accountant
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameMr Paul Joseph Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
20a Lower Teddington Road
Hampton Wick Kingston Upon Thames
Surrey
KT1 4EU
Director NamePeter Michael Shawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameNicholas Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2006)
RoleChartered Accountant
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitedeloitte.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550k at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (9 pages)
12 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 550,000
(6 pages)
12 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 550,000
(6 pages)
28 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
27 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 550,000
(4 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 550,000
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (8 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 550,000
(4 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 550,000
(4 pages)
23 January 2013Full accounts made up to 31 May 2012 (10 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
17 September 2009Return made up to 04/09/09; full list of members (3 pages)
17 September 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
17 September 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
23 October 2007Return made up to 04/09/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
20 February 2007New director appointed (3 pages)
16 February 2007Director resigned (1 page)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (8 pages)
22 September 2005Return made up to 04/09/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (11 pages)
28 September 2004Director resigned (1 page)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Group of companies' accounts made up to 31 May 2003 (19 pages)
12 November 2003Return made up to 04/09/03; full list of members (6 pages)
21 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
6 June 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2003Memorandum and Articles of Association (11 pages)
3 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
10 January 2003Auditor's resignation (1 page)
1 October 2002Return made up to 04/09/02; full list of members (6 pages)
2 July 2002Group of companies' accounts made up to 31 May 2001 (16 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
27 October 2001Return made up to 04/09/01; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
5 January 2001Full group accounts made up to 31 May 2000 (17 pages)
11 October 2000Return made up to 04/09/00; full list of members (6 pages)
16 December 1999Return made up to 04/09/99; full list of members (7 pages)
19 October 1999Full group accounts made up to 31 May 1999 (18 pages)
29 April 1999New director appointed (3 pages)
29 April 1999Accounting reference date extended from 15/04/99 to 31/05/99 (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
21 October 1998Return made up to 04/09/98; full list of members (7 pages)
11 August 1998Accounts for a small company made up to 15 April 1998 (11 pages)
16 February 1998Accounts for a small company made up to 15 April 1997 (11 pages)
25 September 1997Return made up to 04/09/97; full list of members (7 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
18 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Auditor's resignation (1 page)
15 May 1997Director resigned (1 page)
22 October 1996Accounts for a small company made up to 15 April 1996 (11 pages)
20 October 1996Return made up to 04/09/96; full list of members (8 pages)
22 February 1996Accounts for a small company made up to 15 April 1995 (11 pages)
12 September 1995Return made up to 04/09/95; full list of members (16 pages)
23 July 1993Ad 06/07/93--------- £ si [email protected]=55000 £ ic 495000/550000 (2 pages)
23 July 1993Memorandum and Articles of Association (20 pages)