London
SW6 2TU
Director Name | Mr John Marcus Stannard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Hill Road London NW8 9QE |
Director Name | Dana Francine Archer |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 192/198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Neil Bhatt |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bolton Gardens London NW10 5RD |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Melanie Hodal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 611 Reithe Avenue Calabasas Ca 91302 91302 |
Director Name | Malcolm Reeve |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 5429 Louise Avenue Encino California 91316 91316 |
Director Name | Stacey Wood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | CEO |
Correspondence Address | 40 Thornbury Court Chepstow Villas London W11 2RE |
Secretary Name | Malcolm Reeve |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 5429 Louise Avenue Encino California 91316 91316 |
Director Name | Anthony John Burnett Franklin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 June 2000) |
Role | Financial Director |
Correspondence Address | 15 Maybury Mews London N6 5YT |
Director Name | Mr Dennis Arthur Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2011) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barrihurst House Barrihurst Cranleigh Surrey GU6 8LQ |
Secretary Name | Mr Gregory Kasapi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17, Fosbrook House Davidson Gardens London SW8 2XH |
Secretary Name | Paul Barrington Philpotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2006) |
Role | Consultant |
Correspondence Address | Grey Cedars Station Road Woldingham Surrey CR3 7DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2004) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2004) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Website | ddapr.com |
---|
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 |
85 at £1 | S & A Entertainment Holdings LTD 85.00% Ordinary |
---|---|
15 at £1 | Dennis Arthur Davidson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,569 |
Cash | £243,600 |
Current Liabilities | £831,244 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
9 September 2008 | Delivered on: 12 September 2008 Persons entitled: Venaglass Limited Classification: 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: The sum of £41,738.54 and any other sums paid into that account. Outstanding |
---|---|
13 June 2005 | Delivered on: 15 June 2005 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
20 July 2004 | Delivered on: 21 July 2004 Satisfied on: 16 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 November 2003 | Delivered on: 3 December 2003 Satisfied on: 16 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (9 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (9 pages) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 February 2015 | Appointment of Dana Francine Archer as a director on 22 January 2015 (2 pages) |
16 February 2015 | Appointment of Dana Francine Archer as a director on 22 January 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 7LD on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 7LD on 21 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 June 2012 | Termination of appointment of Dennis Davidson as a director (1 page) |
14 June 2012 | Termination of appointment of Dennis Davidson as a director (1 page) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Appointment of Lawrence Atkinson as a director (2 pages) |
7 October 2009 | Appointment of John Marcus Stannard as a director (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
10 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2005 | Ad 27/07/04--------- £ si 98@1 (2 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 10/02/05; full list of members (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 April 2003 | Return made up to 10/02/03; full list of members (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
19 August 2002 | Company name changed dda LIMITED\certificate issued on 19/08/02 (2 pages) |
19 March 2002 | Return made up to 10/02/02; full list of members (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 April 2001 | Return made up to 10/02/01; full list of members (5 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Incorporation (20 pages) |