Company Information for DA PARTNERSHIP LTD
TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DA PARTNERSHIP LTD | |
Legal Registered Office | |
TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD Other companies in E1W | |
Company Number | 07396011 | |
---|---|---|
Company ID Number | 07396011 | |
Date formed | 2010-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-07 04:04:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARETH THOMAS DAVIES |
||
ALISTAIR JOHN FRASER |
||
GLYN MARK WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAZARS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
DAVID ROGER PIERRE HERBINET |
Director | ||
TRACY LEE PLIMMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTITUTE OF DEVELOPMENT STUDIES(THE) | Director | 2015-09-15 | CURRENT | 1966-04-20 | Active | |
SAVE THE CHILDREN FUND | Director | 2014-11-18 | CURRENT | 1921-12-01 | Active | |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | Director | 2014-01-31 | CURRENT | 2002-11-08 | Active | |
MAZARS PROPERTY CONSULTANCY LIMITED | Director | 2017-09-27 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
MAZARS PGC INTERIMS LIMITED | Director | 2017-09-27 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
FORVIS MAZARS CORPORATE FINANCE LIMITED | Director | 2017-09-27 | CURRENT | 2001-07-13 | Active | |
FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
COMPETITIONRX LTD | Director | 2015-08-17 | CURRENT | 2009-09-09 | Active | |
FORVIS MAZARS MR LIMITED | Director | 2013-03-06 | CURRENT | 2007-03-16 | Active | |
HYLOBATES | Director | 2013-03-06 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
WOOL QUAY NOMINEES LIMITED | Director | 2013-03-06 | CURRENT | 1971-11-24 | Active - Proposal to Strike off | |
FORVIS MAZARS COMPANY SECRETARIES LIMITED | Director | 2013-03-06 | CURRENT | 1963-05-02 | Active | |
FORVIS MAZARS CYB SERVICES LIMITED | Director | 2009-07-29 | CURRENT | 2006-02-02 | Active | |
FORVIS MAZARS FINANCIAL PLANNING LIMITED | Director | 2017-09-27 | CURRENT | 1996-03-13 | Active | |
FORVIS MAZARS TRUST CORPORATION LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-27 | Active | |
FORVIS MAZARS HOLDINGS (US) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
FORVIS GLOBAL ADVISORY (UK) LIMITED | Director | 2016-04-13 | CURRENT | 2016-01-27 | Active | |
ARX INVESTMENTS LIMITED | Director | 2015-08-17 | CURRENT | 2014-05-27 | Active | |
COMPETITIONRX LTD | Director | 2015-08-17 | CURRENT | 2009-09-09 | Active | |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | Director | 2014-01-31 | CURRENT | 2002-11-08 | Active | |
SARAH BUTTLER ASSOCIATES LIMITED | Director | 2013-03-01 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
VESTED EMPLOYEE BENEFITS LIMITED | Director | 2012-05-18 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
MAZARS TAX SERVICES LIMITED | Director | 2012-05-18 | CURRENT | 1987-08-25 | Active - Proposal to Strike off | |
FORVIS MAZARS MR LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
FORVIS MAZARS SERVICES LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Active | |
FORVIS MAZARS COMPANY SECRETARIES LIMITED | Director | 2005-02-14 | CURRENT | 1963-05-02 | Active | |
MAZARS GB LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-12 | Active | |
FORVIS MAZARS LONDON LIMITED | Director | 2004-01-12 | CURRENT | 2004-01-07 | Active | |
HYLOBATES | Director | 2003-12-31 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
MAZARS PGC INTERIMS LIMITED | Director | 2003-10-21 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
NEVILLE RUSSELL NOMINEES | Director | 2002-09-01 | CURRENT | 1994-02-25 | Active - Proposal to Strike off | |
WOOL QUAY NOMINEES LIMITED | Director | 2002-09-01 | CURRENT | 1971-11-24 | Active - Proposal to Strike off | |
FORVIS MAZARS CORPORATE FINANCE LIMITED | Director | 2002-09-01 | CURRENT | 2001-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JACQUELINE MARY BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS DAVIES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gareth Thomas Davies on 2018-10-12 | |
CH01 | Director's details changed for Mr Alistair John Fraser on 2018-08-08 | |
CH01 | Director's details changed for Mr Alistair John Fraser on 2018-08-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CH01 | Director's details changed for Mr Gareth Thomas Davies on 2017-11-13 | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER PIERRE HERBINET | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER | |
TM02 | Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/10/12 TO 31/08/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MR GLYN MARK WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET | |
AP04 | CORPORATE SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY PLIMMER | |
AR01 | 04/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED TRACY LEE PLIMMER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 115 PINE HILL EPSOM KT18 7BJ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DA PARTNERSHIP LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DA PARTNERSHIP LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Audit Commission | statutory audit services | 2012/02/24 | GBP 447,000,000 |
Statutory audit services. The Audit Commission (the "Commission") has a duty to appoint auditors under Section 3 of the Audit Commission Act 1998 (the Act) to audit the accounts of those bodies referred to in Schedule 2 of the Act ("audited bodies"). The Commission has awarded contracts for each of ten areas in England, through which the Commission will appoint service providers to carry out audit and related services in respect of audited bodies. About 700 audited bodies in England are currently within the scope of the contracts. The scope also includes appointments to NHS charities under section 43A of the Charities Act 1993 and (subject to legislation being considered by Parliament) audits of the proposed NHS Clinical Commissioning Groups, Police and Crime Commissioners and Chief Constables in England. The audit of accounts of probation trusts following the legislative changes will transfer to the Comptroller and Auditor General before the first appointments under the contracts are made. Those audited bodies falling within Schedule 2 of the Act (and so within scope of the contracts) may also be subject to further changes during the life of the contracts. The scope of the work required as an appointed auditor may include: exercising the independent statutory responsibilities and powers of appointed auditors under the Audit Commission Act 1998, the Charities Act 1993 and the Commission's statutory Codes of Audit Practice and certifying on the Commission's behalf claims and returns for grants and subsidies paid to audited bodies by central government departments. The main responsibilities of appointed auditors under these contracts will be to review and report on the financial statements of audited bodies in England and whether those bodies have made proper arrangements to ensure economy, efficiency and effectiveness in their use of resources. Copies of the relevant Acts of Parliament and Statutory Instruments governing the work of the Commission are available in their original versions from the Office of Public Sector Information (www.opsi.gov.uk/legislation). A version of the Audit Commission Act 1998 showing amendments to date is available commercially. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |