London
E2 6EH
Director Name | Mr Tim Thomas Lindsay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 64 Chesire Street 4 Upper Church Street Bath Somerset E2 6EH |
Director Name | Ms Dara Francis Lynch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 64 Chesire Street 14 Littleheath London SE7 8HU |
Director Name | Mr Michael Brett Hockney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Charity Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | Devoncroft House Oak Lane Twickenham TW1 3PA |
Director Name | Mr Simon John Marquis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | St Breock Place Wadebridge Cornwall PL27 7JS |
Director Name | Prof Jeremy Nigel Myerson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Research Director |
Correspondence Address | 64 Cleveland Road London W13 8AJ |
Director Name | Anthony James Joseph Simonds-Gooding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Graphite Square Vauxhall Walk London SE11 5EE |
Secretary Name | Alan Charles Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Oxford Crescent New Malden Surrey KT3 5QN |
Secretary Name | Mr Bruce Malcolm Lee Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | Mr David Hilary Powell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cheshire Street London E2 6EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dandad.co.uk |
---|
Registered Address | 64 Cheshire Street London E2 6EH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | D&ad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,901 |
Gross Profit | £51,598 |
Net Worth | £4,964 |
Cash | £7,127 |
Current Liabilities | £2,163 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Full accounts made up to 31 August 2022 (16 pages) |
10 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 August 2021 (14 pages) |
3 March 2022 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 31 August 2020 (13 pages) |
1 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
24 December 2020 | Appointment of Ms Dara Francis Lynch as a director on 23 December 2020 (2 pages) |
24 December 2020 | Appointment of Mr Tim Thomas Lindsay as a director on 23 December 2020 (2 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (13 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of David Hilary Powell as a director on 18 September 2019 (1 page) |
8 July 2019 | Accounts for a small company made up to 31 August 2018 (17 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (12 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (12 pages) |
25 January 2017 | Registered 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 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 January 2017 | Registered 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 2016 | Full accounts made up to 31 August 2015 (11 pages) |
16 March 2016 | Full accounts made up to 31 August 2015 (11 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered 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 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered 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 2015 | Full accounts made up to 31 August 2014 (11 pages) |
23 February 2015 | Full accounts made up to 31 August 2014 (11 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 April 2013 | Full accounts made up to 31 August 2012 (11 pages) |
19 April 2013 | Full accounts made up to 31 August 2012 (11 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (11 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (11 pages) |
5 January 2012 | Director's details changed for David Hilary Powell on 15 December 2011 (2 pages) |
5 January 2012 | Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page) |
5 January 2012 | Secretary's details changed for Dara Francis Lynch on 15 December 2011 (1 page) |
5 January 2012 | Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL England on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for David Hilary Powell on 15 December 2011 (2 pages) |
5 January 2012 | Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL England on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page) |
5 January 2012 | Secretary's details changed for Dara Francis Lynch on 15 December 2011 (1 page) |
5 January 2012 | Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 5 January 2012 (1 page) |
3 March 2011 | Termination of appointment of Anthony Simonds-Gooding as a director (1 page) |
3 March 2011 | Termination of appointment of Anthony Simonds-Gooding as a director (1 page) |
18 February 2011 | Appointment of Dara Francis Lynch as a secretary (3 pages) |
18 February 2011 | Appointment of David Hillary Powell as a director (3 pages) |
18 February 2011 | Appointment of David Hillary Powell as a director (3 pages) |
18 February 2011 | Appointment of Dara Francis Lynch as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Bruce Gray as a secretary (1 page) |
17 February 2011 | Termination of appointment of Bruce Gray as a secretary (1 page) |
31 December 2010 | Full accounts made up to 31 August 2010 (11 pages) |
31 December 2010 | Full accounts made up to 31 August 2010 (11 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Full accounts made up to 31 August 2009 (11 pages) |
27 January 2010 | Full accounts made up to 31 August 2009 (11 pages) |
22 January 2010 | Director's details changed for Anthony James Joseph Simonds-Gooding on 15 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Anthony James Joseph Simonds-Gooding on 15 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Full accounts made up to 31 August 2008 (11 pages) |
9 February 2009 | Full accounts made up to 31 August 2008 (11 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
5 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
21 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Full accounts made up to 31 August 2006 (11 pages) |
19 February 2008 | Full accounts made up to 31 August 2006 (11 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 15/12/06; full list of members (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 15/12/06; full list of members (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
27 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
27 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
8 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
8 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
1 April 2005 | Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 2005 | Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
24 January 2005 | New secretary appointed (3 pages) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New secretary appointed (3 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | Secretary resigned (1 page) |
15 December 2004 | Incorporation (19 pages) |
15 December 2004 | Incorporation (19 pages) |