Company NameD&G (Thames Ditton) Limited
Company StatusActive
Company Number09190258
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Loretto Mary Martha Daniel
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address6a Fairbourne
Cobham
Surrey
KT11 2BT
Director NameMr Marc Daniel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Fairbourne
Cobham
Surrey
KT11 2BT
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Fairbourne
Cobham
Surrey
KT11 2BT
Director NameMrs Vivien Mary Gizzi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address6a Fairbourne
Cobham
Surrey
KT11 2BT

Location

Registered Address6a Fairbourne
Cobham
Surrey
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

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

9 December 2016Delivered on: 9 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 7 and 9 kings drive thames ditton KT7 0TH (land registry numbers SY821132 and SY226611).
Outstanding
29 November 2016Delivered on: 6 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
20 October 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
17 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
29 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 February 2019Satisfaction of charge 091902580002 in full (4 pages)
17 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 December 2016Registration of charge 091902580002, created on 9 December 2016 (21 pages)
9 December 2016Registration of charge 091902580002, created on 9 December 2016 (21 pages)
6 December 2016Registration of charge 091902580001, created on 29 November 2016 (23 pages)
6 December 2016Registration of charge 091902580001, created on 29 November 2016 (23 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(26 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(26 pages)