Company NameD & N Agencies Limited
DirectorsNatalie Jane Morris and David Lawrence Morris
Company StatusActive
Company Number05375741
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Previous NameMaestro Facilities Services Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Natalie Jane Morris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(3 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleManufacturing Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Malvern Close
Bushey
Hertfordshire
WD23 4PU
Secretary NameMr David Lawrence Morris
NationalityBritish
StatusCurrent
Appointed21 March 2005(3 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malvern Close
Bushey
Hertfordshire
WD23 4PU
Director NameMr David Lawrence Morris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Hadfield House
Millfields 8 St Vincent Lane
Mill Hill
NW7 1EW
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Contact

Websitednagencies.co.uk

Location

Registered AddressC/O Xerxes Associates Llp
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mrs Natalie Jane Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£1,613
Cash£7,976
Current Liabilities£6,363

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
15 March 2024Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024 (1 page)
21 February 2024Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 21 February 2024 (1 page)
10 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
5 January 2023Director's details changed for Mrs Natalie Jane Morris on 4 January 2023 (2 pages)
5 January 2023Change of details for Mr David Lawrence Morris as a person with significant control on 4 January 2023 (2 pages)
5 January 2023Director's details changed for Mr David Lawrence Morris on 4 January 2023 (2 pages)
5 January 2023Secretary's details changed for Mr David Lawrence Morris on 4 January 2023 (1 page)
21 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
24 March 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
17 June 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
11 March 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
19 February 2021Appointment of Mr David Lawrence Morris as a director on 1 February 2021 (2 pages)
17 June 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
11 June 2020Notification of Natalie Jane Morris as a person with significant control on 26 February 2020 (2 pages)
11 June 2020Notification of David Lawrence Morris as a person with significant control on 26 February 2020 (2 pages)
11 June 2020Cessation of Natalie Jane Morris as a person with significant control on 26 February 2020 (1 page)
18 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 April 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 March 2007Return made up to 25/02/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 25/02/06; full list of members (6 pages)
15 March 2006Return made up to 25/02/06; full list of members (6 pages)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
17 March 2005Company name changed maestro facilities services limi ted\certificate issued on 17/03/05 (3 pages)
17 March 2005Company name changed maestro facilities services limi ted\certificate issued on 17/03/05 (3 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 2 cathedral road cardiff CF11 9LJ (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: 2 cathedral road cardiff CF11 9LJ (1 page)
9 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (13 pages)
25 February 2005Incorporation (13 pages)