Englefield Green
Surrey
TW20 0PQ
Secretary Name | Andrew Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Commoners Barley Mow Road Englefield Green Surrey TW20 0NT |
Director Name | Andrew Dobson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (closed 23 March 2021) |
Role | Advertising & Marketing Consul |
Correspondence Address | Commoners Barley Mow Road Englefield Green Surrey TW20 0NT |
Director Name | Alex Dobson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2017(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 March 2021) |
Role | Marketing/ Advertsing Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Commoners Barley Mow Road Engelfield Green Surrey TW20 0NT |
Director Name | Andrew Dobson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 1997) |
Role | Advertising & Marketing Consul |
Correspondence Address | Beech Hill House Ridgemead Road Englefield Green Surrey TW20 0YD |
Director Name | Suzanne Claire Fleetwood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 79 Dawes Road London SW6 7DT |
Director Name | David John Found |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 56 Hatfield Road Potters Bar Hertfordshire EN6 1HT |
Director Name | Christopher Paul Kelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 1996) |
Role | Advertising Copywriter |
Correspondence Address | 93 Clockhouse Road Beckenham Kent BR3 4JU |
Secretary Name | Andrew Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 4 Parsonage Road Englefield Green Egham Surrey TW20 0JW |
Secretary Name | Sally Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Beech Hill House Ridgemead Road Englefield Green Surrey TW20 0YD |
Website | dandfassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4208741 |
Telephone region | Liverpool |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Andrew Dobson 51.00% Ordinary |
---|---|
49 at £1 | Sally Dobson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,626 |
Cash | £1,000 |
Current Liabilities | £15,159 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
18 July 2017 | Appointment of Alex Dobson as a director on 17 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Andrew Dobson on 17 July 2017 (1 page) |
17 July 2017 | Change of details for Sally Dobson as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Andrew Dobson on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Sally Dobson as a person with significant control on 17 July 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 April 2008 | Director and secretary's change of particulars / andrew dobson / 02/01/2008 (1 page) |
18 March 2008 | Director's change of particulars / sally dobson / 02/01/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 July 2004 | Return made up to 15/06/04; full list of members (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (10 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 July 2002 | Return made up to 15/06/02; no change of members (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Ad 08/08/00--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 July 1999 | Return made up to 15/06/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 July 1998 | Return made up to 15/06/98; full list of members (5 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27/31 blandford street london W1H 3AD (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
10 July 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Return made up to 15/06/97; full list of members (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 September 1996 | Return made up to 15/06/96; full list of members (5 pages) |
8 November 1995 | Return made up to 15/06/95; full list of members (14 pages) |
4 October 1995 | Director resigned (4 pages) |
25 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 June 1995 | Director resigned (2 pages) |