D.N.A. LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT5 9NN

Company number 01644357
Status Active
Incorporation Date 17 June 1982
Company Type Private Limited Company
Address 4 JUPITER COURT, 10 -12 TOLWORTH RISE SOUTH, SURBITON, SURREY, KT5 9NN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of D.N.A. LIMITED are www.dna.co.uk, and www.d-n-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. D N A Limited is a Private Limited Company. The company registration number is 01644357. D N A Limited has been working since 17 June 1982. The present status of the company is Active. The registered address of D N A Limited is 4 Jupiter Court 10 12 Tolworth Rise South Surbiton Surrey Kt5 9nn. . HARRIS, Richard John Leslie is a Secretary of the company. LENNOX BESSER, Ann is a Director of the company. Secretary TURNER, Christopher Robert has been resigned. Secretary WYLLIE, Ewen James has been resigned. Director STEWART, David Allan has been resigned. Director TURNER, Christopher Robert has been resigned. Director WYLLIE, Ewen James has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HARRIS, Richard John Leslie
Appointed Date: 11 April 2005

Director
LENNOX BESSER, Ann

70 years old

Resigned Directors

Secretary
TURNER, Christopher Robert
Resigned: 12 December 1997

Secretary
WYLLIE, Ewen James
Resigned: 11 April 2005
Appointed Date: 12 December 1997

Director
STEWART, David Allan
Resigned: 11 April 2005
73 years old

Director
TURNER, Christopher Robert
Resigned: 12 December 1997
73 years old

Director
WYLLIE, Ewen James
Resigned: 11 April 2005
72 years old

Persons With Significant Control

Mrs Ann Lennox Besser
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.N.A. LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000

...
... and 99 more events
19 Apr 1988
Return made up to 31/12/87; full list of members

16 Jul 1987
Return made up to 30/11/86; full list of members

25 Jun 1987
New director appointed

07 May 1987
New director appointed

17 Jun 1982
Incorporation

D.N.A. LIMITED Charges

13 March 2003
Mortgage debenture
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
26 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 16 January 1996
Persons entitled: Barclays Bank PLC
Description: The church studios 145H crouch hill, park chapel and 147…