Company NameND4A Limited
DirectorsAmanda Louise King and Pamela Dickson
Company StatusActive
Company Number08248077
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Previous NamesDe Facto 1995 Limited and Yankee Acquisitions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Secretary NameMr James Earley
StatusCurrent
Appointed05 February 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NamePamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameFernando Chueca
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed07 November 2012(4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMiss Charlotte Lucy Elizabeth Lawrence
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Anthony Byron Fletcher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalm Court 4 Heron Square
Richmond
Surrey
TW9 1EW
Director NameMr Andrew Gibbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalm Court 4 Heron Square
Richmond
Surrey
TW9 1EW
Director NameMr Paul William Fenwick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Secretary NameMr Richard Hazell
StatusResigned
Appointed05 February 2019(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2022)
RoleCompany Director
Correspondence Address100 Victoria Embankment
Blackfriars
London
EC4Y 0DY
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed10 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,291,411
Cash£2,285,227
Current Liabilities£1,603,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

10 June 2016Delivered on: 15 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 4 December 2012
Persons entitled: Investec Bank PLC as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

19 November 2020Full accounts made up to 31 December 2019 (21 pages)
21 October 2020Termination of appointment of Andrew Gibbs as a director on 19 October 2020 (1 page)
24 September 2020Termination of appointment of Anthony Byron Fletcher as a director on 24 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 77,809,522
(3 pages)
20 December 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
5 December 2019Full accounts made up to 28 February 2019 (37 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
28 February 2019Cessation of Nd3M Ltd as a person with significant control on 5 February 2019 (3 pages)
28 February 2019Appointment of Mrs Amanda King as a director on 5 February 2019 (2 pages)
28 February 2019Appointment of Mr Paul William Fenwick as a director on 5 February 2019 (2 pages)
28 February 2019Appointment of Mr Richard Hazell as a secretary on 5 February 2019 (3 pages)
28 February 2019Notification of Unilever U.K. Holdings Limited as a person with significant control on 5 February 2019 (4 pages)
28 February 2019Registered office address changed from Palm Court 4 Heron Square Richmond Surrey TW9 1EW to Unilever House 100 Victoria Embankment London EC4Y 0DY on 28 February 2019 (2 pages)
26 February 2019Appointment of Mr James Earley as a secretary on 5 February 2019 (3 pages)
15 February 2019Resolutions
  • RES13 ‐ Guarantee given to marshfield bakery LTD no 05331534 under section 479C 13/02/2019
(1 page)
28 November 2018Full accounts made up to 28 February 2018 (18 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
6 December 2017Full accounts made up to 28 February 2017 (18 pages)
6 December 2017Full accounts made up to 28 February 2017 (18 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
7 November 2016Full accounts made up to 29 February 2016 (18 pages)
7 November 2016Full accounts made up to 29 February 2016 (18 pages)
10 October 2016Director's details changed for Mr Andrew Gibbs on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Anthony Fletcher on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Andrew Gibbs on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Director's details changed for Mr Anthony Fletcher on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
15 June 2016Registration of charge 082480770002, created on 10 June 2016 (64 pages)
15 June 2016Registration of charge 082480770002, created on 10 June 2016 (64 pages)
7 December 2015Full accounts made up to 28 February 2015 (14 pages)
7 December 2015Full accounts made up to 28 February 2015 (14 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,612,103
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,612,103
(5 pages)
4 December 2014Full accounts made up to 28 February 2014 (15 pages)
4 December 2014Full accounts made up to 28 February 2014 (15 pages)
31 October 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014 (1 page)
21 October 2014Director's details changed for Mr Anthony Fletcher on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Anthony Fletcher on 21 October 2014 (2 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,612,103
(5 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,612,103
(5 pages)
7 July 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page)
12 November 2013Full accounts made up to 28 February 2013 (14 pages)
12 November 2013Full accounts made up to 28 February 2013 (14 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,612,103
(5 pages)
5 November 2013Director's details changed for Mr Anthony Fletcher on 30 November 2012 (2 pages)
5 November 2013Director's details changed for Mr Anthony Fletcher on 30 November 2012 (2 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,612,103
(5 pages)
28 October 2013Director's details changed for Mr Anthony Fletcher on 7 October 2013 (3 pages)
28 October 2013Director's details changed for Mr Anthony Fletcher on 7 October 2013 (3 pages)
28 October 2013Director's details changed for Mr Anthony Fletcher on 7 October 2013 (3 pages)
2 September 2013Company name changed yankee acquisitions LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
(3 pages)
2 September 2013Company name changed yankee acquisitions LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
(3 pages)
17 December 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Charlotte Lawrence as a director (2 pages)
17 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2,612,103
(4 pages)
17 December 2012Appointment of Andrew Gibbs as a director (3 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 December 2012Appointment of Andrew Gibbs as a director (3 pages)
17 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2,612,103
(4 pages)
17 December 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Charlotte Lawrence as a director (2 pages)
17 December 2012Appointment of Mr Anthony Fletcher as a director (3 pages)
17 December 2012Appointment of Mr Anthony Fletcher as a director (3 pages)
17 December 2012Termination of appointment of Fernando Chueca as a director (2 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 December 2012Termination of appointment of Fernando Chueca as a director (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 November 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
13 November 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
13 November 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
13 November 2012Appointment of Charlotte Lucy Elizabeth Lawrence as a director (5 pages)
13 November 2012Current accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages)
13 November 2012Appointment of Charlotte Lucy Elizabeth Lawrence as a director (5 pages)
13 November 2012Termination of appointment of Ruth Bracken as a director (2 pages)
13 November 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
13 November 2012Current accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages)
13 November 2012Appointment of Fernando Chueca as a director (4 pages)
13 November 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
13 November 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
13 November 2012Appointment of Fernando Chueca as a director (4 pages)
13 November 2012Termination of appointment of Ruth Bracken as a director (2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Company name changed de facto 1995 LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
8 November 2012Company name changed de facto 1995 LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
10 October 2012Incorporation (16 pages)
10 October 2012Incorporation (16 pages)