About

Registered Number: 04418564
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: 338 Hook Road, Chessington, Surrey, KT9 1NU

 

D & F Holdings Ltd was founded on 17 April 2002 with its registered office in Chessington, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Brown, Timothy David, Broughton, Karen Fiona, Erskine, Malcolm David Vernon, Hubbard, Neil, Lytton, Marianne, Roberts, Dominic Paul, Swain, Luke Michael, Grimwood, Laura Kate, Alexander, Elsie Lilian, Bailey, Valerie Pauline, Barden, Sarah Katherine, Clarke, Jennifer, Gravett, Marianne Therese Emilienne, Hannam, Laurence Charles, Hartley, Colston Malcolm, Hiley, David Edmund Wallis, Horan, Alice, Hostler, Nick James, Housego Woolgar, Isabella Jane, Lytton, Alfred Leslie, Taylor, Richard Greig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Karen Fiona 01 March 2008 - 1
ERSKINE, Malcolm David Vernon 10 May 2003 - 1
HUBBARD, Neil 14 October 2002 - 1
LYTTON, Marianne 22 June 2018 - 1
ROBERTS, Dominic Paul 01 April 2015 - 1
SWAIN, Luke Michael 24 October 2005 - 1
ALEXANDER, Elsie Lilian 14 October 2002 20 March 2006 1
BAILEY, Valerie Pauline 28 October 2003 05 March 2008 1
BARDEN, Sarah Katherine 14 October 2002 08 September 2004 1
CLARKE, Jennifer 14 October 2002 27 February 2017 1
GRAVETT, Marianne Therese Emilienne 14 October 2002 05 March 2008 1
HANNAM, Laurence Charles 14 October 2002 05 May 2014 1
HARTLEY, Colston Malcolm 17 April 2002 07 November 2013 1
HILEY, David Edmund Wallis 14 October 2002 03 March 2006 1
HORAN, Alice 18 May 2003 30 April 2009 1
HOSTLER, Nick James 14 October 2002 07 December 2005 1
HOUSEGO WOOLGAR, Isabella Jane 14 October 2002 02 November 2007 1
LYTTON, Alfred Leslie 14 October 2002 09 September 2016 1
TAYLOR, Richard Greig 14 October 2002 05 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Timothy David 22 May 2018 - 1
GRIMWOOD, Laura Kate 06 October 2012 22 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 April 2019
AP03 - Appointment of secretary 22 September 2018
TM02 - Termination of appointment of secretary 22 September 2018
AP01 - Appointment of director 24 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 21 April 2018
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 01 March 2017
CH01 - Change of particulars for director 11 September 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 May 2014
TM01 - Termination of appointment of director 10 May 2014
TM01 - Termination of appointment of director 10 May 2014
AD01 - Change of registered office address 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 12 May 2013
CH01 - Change of particulars for director 12 May 2013
CH01 - Change of particulars for director 12 May 2013
CH01 - Change of particulars for director 12 May 2013
CH01 - Change of particulars for director 12 May 2013
CH01 - Change of particulars for director 12 May 2013
CH01 - Change of particulars for director 12 May 2013
CH01 - Change of particulars for director 12 May 2013
TM02 - Termination of appointment of secretary 12 May 2013
AP03 - Appointment of secretary 06 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 08 October 2010
AR01 - Annual Return 20 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP04 - Appointment of corporate secretary 16 April 2010
AA - Annual Accounts 17 March 2010
AP01 - Appointment of director 17 March 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 11 October 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 26 February 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 04 May 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
225 - Change of Accounting Reference Date 09 February 2003
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.