Company NameD&AD Trading Limited
DirectorsTim Thomas Lindsay and Dara Francis Lynch
Company StatusActive
Company Number05313369
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameDara Francis Lynch
NationalityBritish
StatusCurrent
Appointed06 January 2011(6 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameMr Tim Thomas Lindsay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(16 years after company formation)
Appointment Duration3 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address64 Chesire Street 4 Upper Church Street
Bath
Somerset
E2 6EH
Director NameMs Dara Francis Lynch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2020(16 years after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address64 Chesire Street 14 Littleheath
London
SE7 8HU
Director NameMr Michael Brett Hockney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCharity Chief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressDevoncroft House
Oak Lane
Twickenham
TW1 3PA
Director NameMr Simon John Marquis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence AddressSt Breock Place
Wadebridge
Cornwall
PL27 7JS
Director NameProf Jeremy Nigel Myerson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleResearch Director
Correspondence Address64 Cleveland Road
London
W13 8AJ
Director NameAnthony James Joseph Simonds-Gooding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graphite Square
Vauxhall Walk
London
SE11 5EE
Secretary NameAlan Charles Thomson
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Oxford Crescent
New Malden
Surrey
KT3 5QN
Secretary NameMr Bruce Malcolm Lee Gray
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Ellshams
Banstead
Surrey
SM7 2BA
Director NameMr David Hilary Powell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cheshire Street
London
E2 6EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedandad.co.uk

Location

Registered Address64 Cheshire Street
London
E2 6EH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1D&ad
100.00%
Ordinary

Financials

Year2014
Turnover£80,901
Gross Profit£51,598
Net Worth£4,964
Cash£7,127
Current Liabilities£2,163

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
30 May 2023Full accounts made up to 31 August 2022 (16 pages)
10 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 August 2021 (14 pages)
3 March 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 31 August 2020 (13 pages)
1 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
24 December 2020Appointment of Ms Dara Francis Lynch as a director on 23 December 2020 (2 pages)
24 December 2020Appointment of Mr Tim Thomas Lindsay as a director on 23 December 2020 (2 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 September 2020Accounts for a small company made up to 31 August 2019 (13 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 November 2019Termination of appointment of David Hilary Powell as a director on 18 September 2019 (1 page)
8 July 2019Accounts for a small company made up to 31 August 2018 (17 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (14 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (12 pages)
6 June 2017Full accounts made up to 31 August 2016 (12 pages)
25 January 2017Registered office address changed from 96 Hanbury Street London E1 5JL to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 January 2017Registered office address changed from 96 Hanbury Street London E1 5JL to 64 Cheshire Street London E2 6EH on 25 January 2017 (1 page)
16 March 2016Full accounts made up to 31 August 2015 (11 pages)
16 March 2016Full accounts made up to 31 August 2015 (11 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 8 January 2016 (1 page)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 8 January 2016 (1 page)
23 February 2015Full accounts made up to 31 August 2014 (11 pages)
23 February 2015Full accounts made up to 31 August 2014 (11 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
5 June 2014Full accounts made up to 31 August 2013 (11 pages)
5 June 2014Full accounts made up to 31 August 2013 (11 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
19 April 2013Full accounts made up to 31 August 2012 (11 pages)
19 April 2013Full accounts made up to 31 August 2012 (11 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
1 June 2012Full accounts made up to 31 August 2011 (11 pages)
1 June 2012Full accounts made up to 31 August 2011 (11 pages)
5 January 2012Director's details changed for David Hilary Powell on 15 December 2011 (2 pages)
5 January 2012Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Dara Francis Lynch on 15 December 2011 (1 page)
5 January 2012Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL England on 5 January 2012 (1 page)
5 January 2012Director's details changed for David Hilary Powell on 15 December 2011 (2 pages)
5 January 2012Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL England on 5 January 2012 (1 page)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Dara Francis Lynch on 15 December 2011 (1 page)
5 January 2012Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page)
3 March 2011Termination of appointment of Anthony Simonds-Gooding as a director (1 page)
3 March 2011Termination of appointment of Anthony Simonds-Gooding as a director (1 page)
18 February 2011Appointment of Dara Francis Lynch as a secretary (3 pages)
18 February 2011Appointment of David Hillary Powell as a director (3 pages)
18 February 2011Appointment of David Hillary Powell as a director (3 pages)
18 February 2011Appointment of Dara Francis Lynch as a secretary (3 pages)
17 February 2011Termination of appointment of Bruce Gray as a secretary (1 page)
17 February 2011Termination of appointment of Bruce Gray as a secretary (1 page)
31 December 2010Full accounts made up to 31 August 2010 (11 pages)
31 December 2010Full accounts made up to 31 August 2010 (11 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 January 2010Full accounts made up to 31 August 2009 (11 pages)
27 January 2010Full accounts made up to 31 August 2009 (11 pages)
22 January 2010Director's details changed for Anthony James Joseph Simonds-Gooding on 15 December 2009 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Anthony James Joseph Simonds-Gooding on 15 December 2009 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
9 February 2009Full accounts made up to 31 August 2008 (11 pages)
9 February 2009Full accounts made up to 31 August 2008 (11 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 June 2008Full accounts made up to 31 August 2007 (11 pages)
5 June 2008Full accounts made up to 31 August 2007 (11 pages)
21 February 2008Return made up to 15/12/07; full list of members (2 pages)
21 February 2008Return made up to 15/12/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
19 February 2008Full accounts made up to 31 August 2006 (11 pages)
19 February 2008Full accounts made up to 31 August 2006 (11 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 15/12/06; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 15/12/06; full list of members (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
27 March 2006Full accounts made up to 31 July 2005 (11 pages)
27 March 2006Full accounts made up to 31 July 2005 (11 pages)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
8 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
8 December 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
1 April 2005Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 April 2005Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
24 January 2005New secretary appointed (3 pages)
24 January 2005New director appointed (3 pages)
24 January 2005New director appointed (3 pages)
24 January 2005New secretary appointed (3 pages)
24 January 2005Director resigned (1 page)
24 January 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
24 January 2005New director appointed (3 pages)
24 January 2005New director appointed (3 pages)
24 January 2005New director appointed (3 pages)
24 January 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (3 pages)
24 January 2005Secretary resigned (1 page)
15 December 2004Incorporation (19 pages)
15 December 2004Incorporation (19 pages)