Farnborough
Hampshire
GU14 6TT
Director Name | Mr Neil Richard Goodman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lenelby Road Surbiton Surrey KT6 7BG |
Director Name | Mr Arron Hamilton Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 55 Worthington Road Surbiton Surrey KT6 7RU |
Secretary Name | Mr David Paul Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Wrekin Farnborough Hampshire GU14 6TT |
Director Name | Jessica Tait |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 June 2005) |
Role | Admin Manager |
Correspondence Address | Paddock Gates 16 High Pine Close Weybridge Surrey KT13 9EA |
Director Name | Simon Tait |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 June 2005) |
Role | Design Consultant |
Correspondence Address | Paddock Gates 16 High Pine Close Weybridge Surrey KT13 9EA |
Secretary Name | Jessica Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | Paddock Gates 16 High Pine Close Weybridge Surrey KT13 9EA |
Director Name | Alastair Charles Spencer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arbrook Lane Esher Surrey KT10 9EG |
Secretary Name | Alastair Charles Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arbrook Lane Esher Surrey KT10 9EG |
Website | dda.co.uk |
---|---|
Telephone | 01372 466666 |
Telephone region | Esher |
Registered Address | Hersham Place Technology Park 3 Chevron Suite, Molesey Road Hersham Walton-On-Thames KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
40k at £1 | Arron Hamilton Smith 33.33% Ordinary |
---|---|
40k at £1 | David Paul Britton 33.33% Ordinary |
40k at £1 | Neil Richard Goodman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,263 |
Cash | £62 |
Current Liabilities | £280,598 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
7 August 2006 | Delivered on: 16 August 2006 Persons entitled: Lightman Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of the deposit account. Outstanding |
---|---|
23 December 2005 | Delivered on: 4 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Registered office address changed from Grapes House 79a High Street Esher Surrey KT10 9QA England to Hersham Place Technology Park 3 Chevron Suite, Molesey Road Hersham Walton-on-Thames KT12 4RZ on 22 August 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
9 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
19 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to Grapes House 79a High Street Esher Surrey KT10 9QA on 15 January 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Neil Richard Goodman as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of David Paul Britton as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of David Paul Britton as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Arron Smith as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Neil Richard Goodman as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Arron Smith as a person with significant control on 26 June 2017 (2 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 June 2015 | Director's details changed for Mr Arron Hamilton Smith on 18 April 2015 (2 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Arron Hamilton Smith on 18 April 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 September 2014 | Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA to Claygate House Littleworth Road Esher Surrey KT10 9PN on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA to Claygate House Littleworth Road Esher Surrey KT10 9PN on 24 September 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2013 | Director's details changed for Mr Arron Hamilton Smith on 17 September 2012 (2 pages) |
26 June 2013 | Director's details changed for Mr Arron Hamilton Smith on 17 September 2012 (2 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 June 2011 | Director's details changed for Mr David Paul Britton on 1 September 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr David Paul Britton on 1 September 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr David Paul Britton on 1 September 2010 (2 pages) |
13 June 2011 | Secretary's details changed for Mr David Paul Britton on 1 September 2010 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Secretary's details changed for Mr David Paul Britton on 1 September 2010 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Secretary's details changed for Mr David Paul Britton on 1 September 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 June 2010 | Director's details changed for Mr David Paul Britton on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Arron Hamilton Smith on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Arron Hamilton Smith on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Neil Richard Goodman on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr David Paul Britton on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Neil Richard Goodman on 13 June 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Director and secretary's change of particulars / david britton / 15/01/2009 (2 pages) |
18 June 2009 | Director and secretary's change of particulars / david britton / 15/01/2009 (2 pages) |
18 June 2009 | Director and secretary's change of particulars / david britton / 18/06/2009 (2 pages) |
18 June 2009 | Director and secretary's change of particulars / david britton / 18/06/2009 (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 81 high street esher surrey KT10 9QA (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 81 high street esher surrey KT10 9QA (1 page) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
14 November 2005 | Ad 01/11/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
14 November 2005 | Nc inc already adjusted 01/11/05 (1 page) |
14 November 2005 | Nc inc already adjusted 01/11/05 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Ad 01/11/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Director resigned (1 page) |
9 November 2005 | Return made up to 13/06/05; full list of members
|
9 November 2005 | Return made up to 13/06/05; full list of members
|
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
4 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
4 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
26 June 2000 | Return made up to 13/06/00; full list of members
|
26 June 2000 | Return made up to 13/06/00; full list of members
|
13 January 2000 | Registered office changed on 13/01/00 from: 7 9 church street esher surrey (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 7 9 church street esher surrey (1 page) |
5 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
22 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 July 1996 | Return made up to 13/06/96; full list of members
|
15 July 1996 | Return made up to 13/06/96; full list of members
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 September 1990 | Return made up to 13/06/90; full list of members (4 pages) |
18 September 1990 | Return made up to 13/06/90; full list of members (4 pages) |
7 June 1990 | Resolutions
|
7 June 1990 | New secretary appointed (2 pages) |
7 June 1990 | Registered office changed on 07/06/90 from: 4 westend gardens esher surrey KT10 8LD (1 page) |
7 June 1990 | New secretary appointed (2 pages) |
7 June 1990 | Resolutions
|
7 June 1990 | Registered office changed on 07/06/90 from: 4 westend gardens esher surrey KT10 8LD (1 page) |
22 August 1989 | Company name changed french sticks LIMITED\certificate issued on 23/08/89 (2 pages) |
22 August 1989 | Company name changed french sticks LIMITED\certificate issued on 23/08/89 (2 pages) |
22 February 1989 | Secretary resigned;director resigned (2 pages) |
22 February 1989 | Secretary resigned;director resigned (2 pages) |
22 February 1989 | Registered office changed on 22/02/89 from: suite 17 city business centre lower road london SE16 1AA (1 page) |
22 February 1989 | Registered office changed on 22/02/89 from: suite 17 city business centre lower road london SE16 1AA (1 page) |