Company NameD&A Secretarial Services Limited
Company StatusActive
Company Number04520314
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Roy Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Karen Elaine Chapman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NamePaul Roy Campbell
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameSuzanne Middleton Lindsley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusCurrent
Appointed01 April 2003(7 months after company formation)
Appointment Duration21 years
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Richard Everard Monkcom
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameChristopher Toby Stroh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NamePhilip Lindsay Rewse Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ

Contact

WebsiteIP

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1D & A Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
31 July 2018Director's details changed for Mr Richard Everard Monkcom on 31 July 2018 (2 pages)
26 July 2018Director's details changed for Paul Roy Campbell on 26 July 2018 (2 pages)
26 July 2018Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page)
26 July 2018Director's details changed for Ms Karen Elaine Chapman on 26 July 2018 (2 pages)
29 May 2018Director's details changed for D & a Nominees Limited on 2 May 2018 (1 page)
29 May 2018Director's details changed for Suzanne Middleton Lindsley on 29 May 2018 (2 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
26 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(9 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(9 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(9 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(9 pages)
6 June 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
6 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
6 June 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2014Appointment of Suzanne Middleton Lindsley as a director (2 pages)
28 February 2014Appointment of Suzanne Middleton Lindsley as a director (2 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(8 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(8 pages)
6 September 2013Director's details changed for Mr Richard Everard Monkcom on 6 September 2013 (2 pages)
6 September 2013Secretary's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Richard Everard Monkcom on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Miss Karen Elaine Chapman on 6 September 2013 (2 pages)
6 September 2013Secretary's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Miss Karen Elaine Chapman on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Miss Karen Elaine Chapman on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Richard Everard Monkcom on 6 September 2013 (2 pages)
6 September 2013Secretary's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
3 June 2013Resolutions
  • RES13 ‐ Dormant co res 22/05/2013
(1 page)
3 June 2013Resolutions
  • RES13 ‐ Dormant co res 22/05/2013
(1 page)
15 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
29 May 2012Resolutions
  • RES13 ‐ Dormant res 24/05/2012
(1 page)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
29 May 2012Resolutions
  • RES13 ‐ Dormant res 24/05/2012
(1 page)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
21 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (17 pages)
21 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (17 pages)
4 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
4 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
18 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2009Return made up to 28/08/09; full list of members (8 pages)
23 September 2009Return made up to 28/08/09; full list of members (8 pages)
11 August 2009Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
11 August 2009Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
6 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
3 September 2008Return made up to 28/08/08; full list of members (5 pages)
3 September 2008Return made up to 28/08/08; full list of members (5 pages)
2 September 2008Registered office changed on 02/09/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
2 September 2008Registered office changed on 02/09/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
5 November 2007Accounts made up to 31 August 2007 (1 page)
5 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2007Accounts made up to 31 August 2007 (1 page)
5 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2007Return made up to 28/08/07; full list of members (3 pages)
30 August 2007Return made up to 28/08/07; full list of members (3 pages)
6 July 2007Accounts made up to 31 August 2006 (1 page)
6 July 2007Accounts made up to 31 August 2006 (1 page)
6 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
30 August 2006Return made up to 28/08/06; full list of members (3 pages)
30 August 2006Return made up to 28/08/06; full list of members (3 pages)
21 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2005Accounts made up to 31 August 2005 (1 page)
21 November 2005Accounts made up to 31 August 2005 (1 page)
21 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2005Return made up to 28/08/05; full list of members (3 pages)
14 September 2005Return made up to 28/08/05; full list of members (3 pages)
22 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2004Accounts made up to 31 August 2004 (1 page)
22 October 2004Accounts made up to 31 August 2004 (1 page)
22 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2004Return made up to 28/08/04; full list of members (8 pages)
7 September 2004Return made up to 28/08/04; full list of members (8 pages)
9 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2004Accounts made up to 31 August 2003 (1 page)
9 February 2004Accounts made up to 31 August 2003 (1 page)
10 September 2003Return made up to 28/08/03; full list of members (8 pages)
10 September 2003Return made up to 28/08/03; full list of members (8 pages)
7 July 2003New director appointed (5 pages)
7 July 2003New director appointed (5 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
28 August 2002Incorporation (25 pages)
28 August 2002Incorporation (25 pages)