Company NameD & G London Limited
Company StatusActive
Company Number05658737
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Daniel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Fairbourne
Cobham
KT11 2BT
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Fairbourne
Cobham
KT11 2BT
Secretary NameMr Marc Daniel
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Fairbourne
Cobham
KT11 2BT
Director NameMrs Loretto Mary Martha Daniel
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2021(15 years, 3 months after company formation)
Appointment Duration3 years
RoleNurse
Country of ResidenceEngland
Correspondence Address6a Fairbourne
Cobham
KT11 2BT
Director NameMrs Vivion Mary Gizzi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2021(15 years, 3 months after company formation)
Appointment Duration3 years
RoleHousewife
Country of ResidenceScotland
Correspondence Address6a Fairbourne
Cobham
KT11 2BT
Director NameMr David Charles Briault
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(14 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 March 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFairmile How Lane
Chipstead
Coulsdon
CR5 3LT

Location

Registered Address6a Fairbourne
Cobham
KT11 2BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mario Luigi Gizzi
50.00%
Ordinary
50 at £1Mr Marc Daniel
50.00%
Ordinary

Financials

Year2014
Net Worth£22,154
Cash£79,155
Current Liabilities£3,436,186

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

27 October 2015Delivered on: 29 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 15 ham common, richmond TW10 7JB registered with absolute freehold title at the land registry with title number TGL233582.
Outstanding
14 October 2015Delivered on: 23 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
10 April 2007Delivered on: 13 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a rose cottage, 15 ham common, richmond t/no TGL233582. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2006Delivered on: 11 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H quainton cottage,bute avenue,petersham,richmond,surrey.t/n SGL137709. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2006Delivered on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 October 2010Delivered on: 4 November 2010
Satisfied on: 31 October 2015
Persons entitled: Fortis Bank

Classification: Mortgage
Secured details: £2,900,000 and all other monies due or to become due from the company to the chargee.
Particulars: Rose cottage, 15 ham common, richmond, surrey.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 September 2023Director's details changed for Mrs Loretto Mary Martha Daniel on 18 September 2023 (2 pages)
20 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
27 December 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 January 2022Director's details changed for Mrs Vivion Mary Gizzi on 18 December 2021 (2 pages)
13 January 2022Change of details for Mr Mario Luigi Gizzi as a person with significant control on 18 December 2021 (2 pages)
13 January 2022Director's details changed for Mr Mario Luigi Gizzi on 18 December 2021 (2 pages)
13 January 2022Confirmation statement made on 20 December 2021 with updates (6 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 April 2021Change of share class name or designation (2 pages)
3 April 2021Memorandum and Articles of Association (14 pages)
26 March 2021Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 6a Fairbourne Cobham KT11 2BT on 26 March 2021 (1 page)
26 March 2021Termination of appointment of David Charles Briault as a director on 26 March 2021 (1 page)
26 March 2021Appointment of Mrs Loretto Mary Martha Daniel as a director on 23 March 2021 (2 pages)
26 March 2021Appointment of Mrs Vivion Mary Gizzi as a director on 23 March 2021 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
10 August 2020Appointment of Mr David Briault as a director on 31 July 2020 (2 pages)
4 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 February 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 January 2018Notification of Mario Luigi Gizzi as a person with significant control on 21 December 2016 (2 pages)
1 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
1 January 2018Change of details for Mr Marc Daniel as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 June 2017Satisfaction of charge 056587370006 in full (1 page)
19 June 2017Satisfaction of charge 056587370006 in full (1 page)
24 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
31 October 2015Satisfaction of charge 4 in full (4 pages)
31 October 2015Satisfaction of charge 4 in full (4 pages)
29 October 2015Registration of charge 056587370006, created on 27 October 2015 (21 pages)
29 October 2015Registration of charge 056587370006, created on 27 October 2015 (21 pages)
23 October 2015Registration of charge 056587370005, created on 14 October 2015 (25 pages)
23 October 2015Registration of charge 056587370005, created on 14 October 2015 (25 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 August 2011Registered office address changed from 6a Fairbourne Cobham Surrey KT11 2BT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 6a Fairbourne Cobham Surrey KT11 2BT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 6a Fairbourne Cobham Surrey KT11 2BT on 1 August 2011 (1 page)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 December 2009Director's details changed for Mr Marc Daniel on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Marc Daniel on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mario Luigi Gizzi on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mario Luigi Gizzi on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mario Luigi Gizzi on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Marc Daniel on 1 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 1 beuchamp court, victors way barnet herts EN5 5TZ (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 beuchamp court, victors way barnet herts EN5 5TZ (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
20 December 2005Incorporation (18 pages)
20 December 2005Incorporation (18 pages)