Company NameD & A Holdings (London) Limited
DirectorsAlison Jane Yard and Lauren Nicole Oxley
Company StatusActive
Company Number07641119
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Alison Jane Yard
Date of BirthMay 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage Velator
Braunton
EX33 2BG
Director NameMiss Lauren Nicole Oxley
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dukes Gate, Acton Lane
London
W4 5DX
Director NameMiss Donna Maria Lampton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Dukes Gate, Acton Lane
London
W4 5DX

Contact

Websitehobsons-international.com

Location

Registered Address2 Dukes Gate, Acton Lane
London
W4 5DX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Yard
33.33%
Ordinary A
1 at £1Donna Maria Lampton
33.33%
Ordinary A
1 at £1Lauren Oxley
33.33%
Ordinary B

Financials

Year2014
Net Worth£34,844
Cash£41
Current Liabilities£58,050

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
29 May 2022Notification of Lauren Nicole Oxley as a person with significant control on 15 May 2022 (2 pages)
12 May 2022Director's details changed for Miss Alison Jane Yard on 10 May 2022 (2 pages)
14 April 2022Termination of appointment of Donna Maria Lampton as a director on 23 March 2022 (1 page)
14 April 2022Appointment of Ms Lauren Nicole Oxley as a director on 1 April 2022 (2 pages)
14 April 2022Cessation of Donna Lampton as a person with significant control on 23 March 2022 (1 page)
16 July 2021Memorandum and Articles of Association (10 pages)
16 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
11 July 2016Director's details changed for Ms Donna Maria Lampton on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Ms Donna Maria Lampton on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Ms Alison Jane Yard on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Ms Alison Jane Yard on 8 July 2016 (2 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(5 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
24 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(4 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Particulars of variation of rights attached to shares (2 pages)
19 August 2013Particulars of variation of rights attached to shares (2 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 August 2013Change of share class name or designation (2 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Registered office address changed from 62 Chiswick High Road London W4 1SY United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 62 Chiswick High Road London W4 1SY United Kingdom on 18 February 2013 (1 page)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
20 May 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
20 May 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
19 May 2011Incorporation (27 pages)
19 May 2011Incorporation (27 pages)