Company NameElizabeth Finn Trading Limited
DirectorsSteven Andrew Hunter and Thomas John De Mouilpied Lawson
Company StatusActive
Company Number03499586
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Previous NameDGAA Trading Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Andrew Hunter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(20 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Secretary NameMr Thomas Mathew
StatusCurrent
Appointed17 February 2020(22 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Thomas John De Mouilpied Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Richard Charles Alastair Down
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard House
Efford Park
Lymington
Hampshire
SO41 0JD
Director NamePeter John Roberts
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCharity Executive
Correspondence Address27 Kensington Place
London
W8 7PR
Director NameJoan Francesca Rae Quint
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address11 New Square
Lincoln's Inn
London
WC2A 3TS
Director NameAntony Michael Peter Leaver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleFinance Director
Correspondence AddressSpringhurst The Quarries
Mannings Heath
Horsham
West Sussex
RH13 6SW
Director NameThe Viscountess Downe Alison Diana Downe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWykeham Abbey
Wykeham
Scarborough
North Yorkshire
YO13 9QS
Secretary NamePeter John Roberts
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCharity Executive
Correspondence Address27 Kensington Place
London
W8 7PR
Secretary NameAntony Michael Peter Leaver
NationalityBritish
StatusResigned
Appointed01 May 1998(3 months after company formation)
Appointment Duration4 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressSpringhurst The Quarries
Mannings Heath
Horsham
West Sussex
RH13 6SW
Director NameMr Jonathan William Welfare
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(7 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 21 May 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilton House
33 High Street
Hungerford
Berkshire
RG17 0NF
Secretary NameMr Jonathan William Welfare
NationalityBritish
StatusResigned
Appointed23 September 1998(7 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 29 June 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWilton House
33 High Street
Hungerford
Berkshire
RG17 0NF
Director NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameAdrian Harold Michael White
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address9 Ranelagh House
Elystan Place
London
SW3 3LE
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHythe House / 200
Shepherds Bush Road
London
W6 7NL
Director NameMr Matthew Sykes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Terrace
Royal Military Academy
Camberley
Surrey
GU15 4NS
Secretary NameMr Michael De Val
StatusResigned
Appointed29 June 2010(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Secretary NameMr Simon David William Hopkins
StatusResigned
Appointed02 September 2013(15 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressHythe House / 200
Shepherds Bush Road
London
W6 7NL
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Mark Guymer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2018)
RoleHead Of Partnerships
Country of ResidenceEngland
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Simon David William Hopkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2018)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Secretary NameMr Simon David William Hopkins
StatusResigned
Appointed20 February 2014(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(16 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Jamie Grier
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Secretary NameMs Gillian Palmer
StatusResigned
Appointed10 September 2019(21 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMs Sadiya Shaikh
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2021(23 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTurn2us, Hythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitecubitt.com
Telephone020 88349200
Telephone regionLondon

Location

Registered AddressTurn2us, Hythe House
200 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Finn Care
100.00%
Ordinary

Financials

Year2014
Turnover£65,121
Gross Profit£60,943
Net Worth£2
Cash£30,000
Current Liabilities£61,198

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

21 February 2003Delivered on: 24 February 2003
Satisfied on: 12 August 2013
Persons entitled: Elizabeth Finn Trust

Classification: Mortgage debenture
Secured details: £7,100,000 due or to become due from the company to the chargee.
Particulars: Vicarage gate house vicarage gate kensington W8.
Fully Satisfied

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (13 pages)
4 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Richard Neil Midmer as a director on 30 June 2022 (1 page)
29 March 2022Termination of appointment of Sadiya Shaikh as a director on 24 January 2022 (1 page)
3 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
26 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
11 August 2021Appointment of Ms Sadiya Shaikh as a director on 19 July 2021 (2 pages)
7 March 2021Appointment of Mr Thomas John De Mouilpied Lawson as a director on 2 March 2021 (2 pages)
7 March 2021Termination of appointment of Jamie Grier as a director on 2 March 2021 (1 page)
7 January 2021Accounts for a small company made up to 31 March 2020 (14 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 May 2020Appointment of Mr Thomas Mathew as a secretary on 17 February 2020 (2 pages)
12 May 2020Termination of appointment of Gillian Palmer as a secretary on 29 November 2019 (1 page)
10 October 2019Full accounts made up to 31 March 2019 (13 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
13 September 2019Appointment of Ms Gillian Palmer as a secretary on 10 September 2019 (2 pages)
6 November 2018Full accounts made up to 31 March 2018 (13 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
30 July 2018Termination of appointment of a secretary (1 page)
27 July 2018Termination of appointment of Simon David William Hopkins as a secretary on 30 June 2018 (1 page)
27 July 2018Termination of appointment of Simon David William Hopkins as a director on 30 June 2018 (1 page)
17 May 2018Appointment of Mr Jamie Grier as a director on 24 April 2018 (2 pages)
17 May 2018Termination of appointment of Mark Guymer as a director on 24 April 2018 (1 page)
17 May 2018Appointment of Mr Steven Andrew Hunter as a director on 24 April 2018 (2 pages)
13 December 2017Termination of appointment of William Colvin as a director on 5 December 2017 (1 page)
13 December 2017Termination of appointment of William Colvin as a director on 5 December 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 March 2017 (11 pages)
16 August 2017Full accounts made up to 31 March 2017 (11 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 March 2016 (11 pages)
1 November 2016Full accounts made up to 31 March 2016 (11 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
6 October 2015Full accounts made up to 31 March 2015 (10 pages)
6 October 2015Full accounts made up to 31 March 2015 (10 pages)
22 May 2015Appointment of Mr Simon David William Hopkins as a secretary on 20 February 2014 (2 pages)
22 May 2015Appointment of Mr Simon David William Hopkins as a secretary on 20 February 2014 (2 pages)
15 May 2015Registered office address changed from Hythe House / 200 Shepherds Bush Road London W6 7NL to Turn2Us, Hythe House 200 Shepherds Bush Road London W6 7NL on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Hythe House / 200 Shepherds Bush Road London W6 7NL to Turn2Us, Hythe House 200 Shepherds Bush Road London W6 7NL on 15 May 2015 (1 page)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Director's details changed for Mr Simon David William Hopkins on 1 November 2014 (2 pages)
28 January 2015Director's details changed for Mr Simon David William Hopkins on 1 November 2014 (2 pages)
28 January 2015Director's details changed for Mr Simon David William Hopkins on 1 November 2014 (2 pages)
30 October 2014Termination of appointment of Matthew Sykes as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Matthew Sykes as a director on 30 October 2014 (1 page)
27 October 2014Full accounts made up to 31 March 2014 (10 pages)
27 October 2014Full accounts made up to 31 March 2014 (10 pages)
7 October 2014Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Michael James Pavia as a director on 30 September 2014 (1 page)
6 August 2014Appointment of Mr Richard Neil Midmer as a director on 3 June 2014 (2 pages)
6 August 2014Appointment of Mr Richard Neil Midmer as a director on 3 June 2014 (2 pages)
6 August 2014Appointment of Mr Richard Neil Midmer as a director on 3 June 2014 (2 pages)
28 May 2014Appointment of Mr William Colvin as a director on 1 January 2014 (2 pages)
28 May 2014Appointment of Mr William Colvin as a director on 1 January 2014 (2 pages)
28 May 2014Appointment of Mr William Colvin as a director on 1 January 2014 (2 pages)
27 May 2014Appointment of Mr Simon David William Hopkins as a director on 1 January 2014 (2 pages)
27 May 2014Appointment of Mr Mark Guymer as a director on 1 January 2014 (2 pages)
27 May 2014Appointment of Mr Mark Guymer as a director on 1 January 2014 (2 pages)
27 May 2014Appointment of Mr Mark Guymer as a director on 1 January 2014 (2 pages)
27 May 2014Termination of appointment of Simon David William Hopkins as a secretary on 1 January 2014 (1 page)
27 May 2014Appointment of Mr Simon David William Hopkins as a director on 1 January 2014 (2 pages)
27 May 2014Termination of appointment of Simon David William Hopkins as a secretary on 1 January 2014 (1 page)
27 May 2014Termination of appointment of Simon David William Hopkins as a secretary on 1 January 2014 (1 page)
27 May 2014Appointment of Mr Simon David William Hopkins as a director on 1 January 2014 (2 pages)
20 February 2014Termination of appointment of Michael De Val as a secretary on 1 September 2013 (1 page)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
20 February 2014Termination of appointment of Michael Thomas De Val as a director on 1 September 2013 (1 page)
20 February 2014Termination of appointment of Michael Thomas De Val as a director on 1 September 2013 (1 page)
20 February 2014Appointment of Mr Simon David William Hopkins as a secretary on 2 September 2013 (2 pages)
20 February 2014Termination of appointment of Richard Charles Alastair Down as a director on 10 December 2013 (1 page)
20 February 2014Termination of appointment of Michael De Val as a secretary on 1 September 2013 (1 page)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
20 February 2014Appointment of Mr Simon David William Hopkins as a secretary on 2 September 2013 (2 pages)
20 February 2014Termination of appointment of Michael Thomas De Val as a director on 1 September 2013 (1 page)
20 February 2014Termination of appointment of Michael De Val as a secretary on 1 September 2013 (1 page)
20 February 2014Termination of appointment of Richard Charles Alastair Down as a director on 10 December 2013 (1 page)
20 February 2014Appointment of Mr Simon David William Hopkins as a secretary on 2 September 2013 (2 pages)
12 August 2013Satisfaction of charge 1 in full (1 page)
12 August 2013Satisfaction of charge 1 in full (1 page)
19 July 2013Full accounts made up to 31 March 2013 (10 pages)
19 July 2013Full accounts made up to 31 March 2013 (10 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
11 March 2013Termination of appointment of Joan Francesca Rae Quint as a director on 25 September 2012 (1 page)
11 March 2013Termination of appointment of Joan Francesca Rae Quint as a director on 25 September 2012 (1 page)
9 August 2012Full accounts made up to 31 March 2012 (10 pages)
9 August 2012Full accounts made up to 31 March 2012 (10 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
5 September 2011Full accounts made up to 31 March 2011 (11 pages)
5 September 2011Full accounts made up to 31 March 2011 (11 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
21 February 2011Termination of appointment of Jonathan Welfare as a director (1 page)
21 February 2011Termination of appointment of Jonathan Welfare as a director (1 page)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
25 August 2010Termination of appointment of Jonathan Welfare as a secretary (1 page)
25 August 2010Appointment of Mr Matthew Sykes as a director (2 pages)
25 August 2010Appointment of Mr Matthew Sykes as a director (2 pages)
25 August 2010Termination of appointment of Jonathan Welfare as a secretary (1 page)
25 August 2010Full accounts made up to 31 March 2010 (8 pages)
25 August 2010Full accounts made up to 31 March 2010 (8 pages)
25 August 2010Appointment of Mr Michael De Val as a secretary (2 pages)
25 August 2010Appointment of Mr Michael De Val as a secretary (2 pages)
4 February 2010Appointment of Mr Michael James Pavia as a director (2 pages)
4 February 2010Appointment of Mr Michael James Pavia as a director (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
27 January 2010Registered office address changed from 1 Derry Street London W8 5HY on 27 January 2010 (1 page)
27 January 2010Director's details changed for Michael Thomas De Val on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Jonathan William Welfare on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 1 Derry Street London W8 5HY on 27 January 2010 (1 page)
27 January 2010Director's details changed for Jonathan William Welfare on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Michael Thomas De Val on 27 January 2010 (2 pages)
1 August 2009Full accounts made up to 31 March 2009 (8 pages)
1 August 2009Full accounts made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (8 pages)
6 August 2008Full accounts made up to 31 March 2008 (8 pages)
7 July 2008Appointment terminated director adrian white (1 page)
7 July 2008Appointment terminated director adrian white (1 page)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
8 August 2007Full accounts made up to 31 March 2007 (8 pages)
8 August 2007Full accounts made up to 31 March 2007 (8 pages)
22 February 2007Return made up to 27/01/07; full list of members (3 pages)
22 February 2007Return made up to 27/01/07; full list of members (3 pages)
13 September 2006Full accounts made up to 31 March 2006 (8 pages)
13 September 2006Full accounts made up to 31 March 2006 (8 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
28 February 2006Return made up to 27/01/06; full list of members (3 pages)
28 February 2006Return made up to 27/01/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (11 pages)
20 January 2006Full accounts made up to 31 March 2005 (11 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
11 February 2005Return made up to 27/01/05; full list of members (8 pages)
11 February 2005Return made up to 27/01/05; full list of members (8 pages)
3 August 2004Full accounts made up to 31 March 2004 (8 pages)
3 August 2004Full accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 27/01/04; full list of members (8 pages)
8 March 2004Return made up to 27/01/04; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (8 pages)
17 April 2003Return made up to 27/01/03; full list of members (8 pages)
17 April 2003Return made up to 27/01/03; full list of members (8 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 January 2003Full accounts made up to 31 March 2002 (11 pages)
17 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 January 2002Return made up to 27/01/02; full list of members (7 pages)
17 January 2002Return made up to 27/01/02; full list of members (7 pages)
18 January 2001Return made up to 27/01/01; full list of members (7 pages)
18 January 2001Return made up to 27/01/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 2000Full accounts made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 27/01/00; full list of members (7 pages)
22 March 2000Return made up to 27/01/00; full list of members (7 pages)
14 January 2000Company name changed dgaa trading LIMITED\certificate issued on 17/01/00 (3 pages)
14 January 2000Company name changed dgaa trading LIMITED\certificate issued on 17/01/00 (3 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
15 March 1999Return made up to 27/01/99; full list of members (8 pages)
15 March 1999Return made up to 27/01/99; full list of members (8 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
11 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
6 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
27 January 1998Incorporation (14 pages)
27 January 1998Incorporation (14 pages)