London
EC1A 4HT
Director Name | Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2012) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | 17 Seabee Lane Discovery Bay Lantau Island Hong Kong |
Director Name | Mr Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Website | dlapiper.com |
---|
Registered Address | 160 Aldersgate Street London EC1A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dla Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Registered office address changed from 1 st Pauls Place Sheffield S1 2JX to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 September 2018 | Cessation of Dla Group Limited as a person with significant control on 14 March 2017 (1 page) |
15 August 2018 | Notification of Dla Group Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Dla Group Limited as a person with significant control on 9 March 2017 (1 page) |
14 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Dla Group Limited as a person with significant control on 9 March 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
25 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
7 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
7 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
2 November 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
2 November 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
11 July 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 5 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 5 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 5 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
3 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (15 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
24 August 2009 | Return made up to 06/07/09; no change of members (6 pages) |
24 August 2009 | Return made up to 06/07/09; no change of members (6 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (8 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (8 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
18 August 2008 | Return made up to 06/07/08; no change of members (6 pages) |
18 August 2008 | Return made up to 06/07/08; no change of members (6 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (7 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 July 2006 (8 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 July 2006 (8 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
4 September 2006 | Return made up to 06/07/06; full list of members (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 July 2005 (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 July 2005 (8 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2004 | Memorandum and Articles of Association (10 pages) |
14 December 2004 | Memorandum and Articles of Association (10 pages) |
3 December 2004 | Company name changed broomco (3485) LIMITED\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed broomco (3485) LIMITED\certificate issued on 03/12/04 (2 pages) |
6 July 2004 | Incorporation (19 pages) |
6 July 2004 | Incorporation (19 pages) |