Company NameD F Associates Limited
Company StatusDissolved
Company Number02395672
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameRapid 8497 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSally Dobson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(8 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEnglefield Green
Correspondence AddressDevon Vale Blays Lane
Englefield Green
Surrey
TW20 0PQ
Secretary NameAndrew Dobson
NationalityBritish
StatusClosed
Appointed02 February 1998(8 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 23 March 2021)
RoleCompany Director
Correspondence AddressCommoners Barley Mow Road
Englefield Green
Surrey
TW20 0NT
Director NameAndrew Dobson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(11 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 23 March 2021)
RoleAdvertising & Marketing Consul
Correspondence AddressCommoners Barley Mow Road
Englefield Green
Surrey
TW20 0NT
Director NameAlex Dobson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2017(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2021)
RoleMarketing/ Advertsing Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressCommoners Barley Mow Road
Engelfield Green
Surrey
TW20 0NT
Director NameAndrew Dobson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 1997)
RoleAdvertising & Marketing Consul
Correspondence AddressBeech Hill House
Ridgemead Road
Englefield Green
Surrey
TW20 0YD
Director NameSuzanne Claire Fleetwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address79 Dawes Road
London
SW6 7DT
Director NameDavid John Found
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address56 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HT
Director NameChristopher Paul Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 1996)
RoleAdvertising Copywriter
Correspondence Address93 Clockhouse Road
Beckenham
Kent
BR3 4JU
Secretary NameAndrew Dobson
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address4 Parsonage Road
Englefield Green
Egham
Surrey
TW20 0JW
Secretary NameSally Dobson
NationalityBritish
StatusResigned
Appointed11 January 1996(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressBeech Hill House
Ridgemead Road
Englefield Green
Surrey
TW20 0YD

Contact

Websitedandfassociates.co.uk
Email address[email protected]
Telephone0151 4208741
Telephone regionLiverpool

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Andrew Dobson
51.00%
Ordinary
49 at £1Sally Dobson
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,626
Cash£1,000
Current Liabilities£15,159

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
18 July 2017Appointment of Alex Dobson as a director on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Andrew Dobson on 17 July 2017 (1 page)
17 July 2017Change of details for Sally Dobson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Andrew Dobson on 17 July 2017 (2 pages)
17 July 2017Change of details for Sally Dobson as a person with significant control on 17 July 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
4 April 2008Director and secretary's change of particulars / andrew dobson / 02/01/2008 (1 page)
18 March 2008Director's change of particulars / sally dobson / 02/01/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 July 2005Return made up to 15/06/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 July 2004Return made up to 15/06/04; full list of members (5 pages)
3 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 June 2003Return made up to 15/06/03; full list of members (10 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 July 2002Return made up to 15/06/02; no change of members (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 July 2001Return made up to 15/06/01; full list of members (5 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Ad 08/08/00--------- £ si 5@1=5 £ ic 95/100 (2 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 July 2000Return made up to 15/06/00; full list of members (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
16 July 1999Return made up to 15/06/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 July 1998Return made up to 15/06/98; full list of members (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27/31 blandford street london W1H 3AD (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
10 July 1997Secretary's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
10 July 1997Return made up to 15/06/97; full list of members (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
24 September 1996Return made up to 15/06/96; full list of members (5 pages)
8 November 1995Return made up to 15/06/95; full list of members (14 pages)
4 October 1995Director resigned (4 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 June 1995Director resigned (2 pages)