London
EC2M 5PS
Director Name | Ms Karen Elaine Chapman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Suzanne Middleton Lindsley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2003(7 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Richard Everard Monkcom |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Christopher Toby Stroh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Philip Lindsay Rewse Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Website | IP |
---|
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | D & A Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
31 July 2018 | Director's details changed for Mr Richard Everard Monkcom on 31 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Paul Roy Campbell on 26 July 2018 (2 pages) |
26 July 2018 | Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page) |
26 July 2018 | Director's details changed for Ms Karen Elaine Chapman on 26 July 2018 (2 pages) |
29 May 2018 | Director's details changed for D & a Nominees Limited on 2 May 2018 (1 page) |
29 May 2018 | Director's details changed for Suzanne Middleton Lindsley on 29 May 2018 (2 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
26 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 June 2014 | Resolutions
|
6 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
6 June 2014 | Resolutions
|
28 February 2014 | Appointment of Suzanne Middleton Lindsley as a director (2 pages) |
28 February 2014 | Appointment of Suzanne Middleton Lindsley as a director (2 pages) |
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
6 September 2013 | Director's details changed for Mr Richard Everard Monkcom on 6 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Richard Everard Monkcom on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Miss Karen Elaine Chapman on 6 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Miss Karen Elaine Chapman on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Miss Karen Elaine Chapman on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Richard Everard Monkcom on 6 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Christopher Toby Stroh on 6 September 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
15 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
21 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (17 pages) |
21 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (17 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
4 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
23 September 2009 | Return made up to 28/08/09; full list of members (8 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (8 pages) |
11 August 2009 | Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
5 November 2007 | Accounts made up to 31 August 2007 (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Accounts made up to 31 August 2007 (1 page) |
5 November 2007 | Resolutions
|
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
6 July 2007 | Accounts made up to 31 August 2006 (1 page) |
6 July 2007 | Accounts made up to 31 August 2006 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Accounts made up to 31 August 2005 (1 page) |
21 November 2005 | Accounts made up to 31 August 2005 (1 page) |
21 November 2005 | Resolutions
|
14 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Accounts made up to 31 August 2004 (1 page) |
22 October 2004 | Accounts made up to 31 August 2004 (1 page) |
22 October 2004 | Resolutions
|
7 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
9 February 2004 | Accounts made up to 31 August 2003 (1 page) |
9 February 2004 | Accounts made up to 31 August 2003 (1 page) |
10 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
7 July 2003 | New director appointed (5 pages) |
7 July 2003 | New director appointed (5 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
28 August 2002 | Incorporation (25 pages) |
28 August 2002 | Incorporation (25 pages) |