London
EC2M 5PS
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
11 March 2016 | Delivered on: 21 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as units 1-6, ground floor, cranesbill road local centre, east melksham, wiltshire comprised in a lease dated on or around the date of this deed and made between guildhall estates (east melksham) limited (1) and the chargor. Outstanding |
---|---|
11 March 2016 | Delivered on: 21 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
25 January 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
29 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
16 March 2023 | Director's details changed for Mr Neville John Askew on 16 March 2023 (2 pages) |
22 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
3 June 2021 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 22 April 2021 (1 page) |
3 June 2021 | Termination of appointment of D & a Nominees Limited as a director on 22 April 2021 (1 page) |
4 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 April 2018 | Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 March 2016 | Registration of charge 097803170001, created on 11 March 2016 (43 pages) |
21 March 2016 | Registration of charge 097803170001, created on 11 March 2016 (43 pages) |
21 March 2016 | Registration of charge 097803170002, created on 11 March 2016 (31 pages) |
21 March 2016 | Registration of charge 097803170002, created on 11 March 2016 (31 pages) |
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|