Balcombe Road
Horley
Surrey
RH6 9HU
Director Name | Mr Anthony Philip Mantell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 48 Shepherds Way Horsham West Sussex RH12 4LX |
Director Name | Mr Alan Derek Seymour |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 22 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16d Highfield Hill Upper Norwood London SE19 3PS |
Secretary Name | Mr Kenneth Alfred Robert Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 November 2014) |
Role | Company Director |
Correspondence Address | 12 Brookside Way Bloxham Banbury Oxfordshire OX15 4HY |
Director Name | Mr Julian Mantell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Bridge Industrial Estate Balcombe Road Horley Surrey RH6 9HU |
Website | dms-intl.com |
---|
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Julian David Mantell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,154 |
Cash | £2,185 |
Current Liabilities | £69,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 January 2020 | Delivered on: 29 January 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
31 August 2018 | Delivered on: 31 August 2018 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
23 September 2016 | Delivered on: 3 October 2016 Persons entitled: Amicus Commerical Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
17 May 2016 | Delivered on: 17 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 August 2015 | Delivered on: 21 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 February 2021 | Total exemption full accounts made up to 30 December 2019 (8 pages) |
---|---|
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Julian Mantell as a director on 12 February 2020 (1 page) |
5 February 2020 | Satisfaction of charge 012599460004 in full (1 page) |
29 January 2020 | Registration of charge 012599460005, created on 29 January 2020 (36 pages) |
29 January 2020 | Satisfaction of charge 012599460003 in full (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
13 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 August 2018 | Registration of charge 012599460004, created on 31 August 2018 (35 pages) |
3 August 2018 | Appointment of Mr Julian Mantell as a director on 3 August 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 October 2016 | Registration of charge 012599460003, created on 23 September 2016 (13 pages) |
3 October 2016 | Registration of charge 012599460003, created on 23 September 2016 (13 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | Satisfaction of charge 012599460002 in full (1 page) |
7 June 2016 | Satisfaction of charge 012599460002 in full (1 page) |
27 May 2016 | Satisfaction of charge 012599460001 in full (1 page) |
27 May 2016 | Satisfaction of charge 012599460001 in full (1 page) |
17 May 2016 | Registration of charge 012599460002, created on 17 May 2016 (42 pages) |
17 May 2016 | Registration of charge 012599460002, created on 17 May 2016 (42 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 August 2015 | Registration of charge 012599460001, created on 20 August 2015 (23 pages) |
21 August 2015 | Registration of charge 012599460001, created on 20 August 2015 (23 pages) |
22 May 2015 | Termination of appointment of Alan Derek Seymour as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Alan Derek Seymour as a director on 22 May 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 February 2015 | Appointment of Mrs Joanne Louise Mantell as a director on 3 November 2014 (2 pages) |
5 February 2015 | Appointment of Mrs Joanne Louise Mantell as a director on 3 November 2014 (2 pages) |
5 February 2015 | Appointment of Mrs Joanne Louise Mantell as a director on 3 November 2014 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
21 January 2015 | Registered office address changed from 27 Drewstead Rd London SW16 1LY to Unit 1 Bridge Industrial Estate Balcombe Road Horley Surrey RH6 9HU on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 27 Drewstead Rd London SW16 1LY to Unit 1 Bridge Industrial Estate Balcombe Road Horley Surrey RH6 9HU on 21 January 2015 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Alfred Robert Seymour as a secretary on 3 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Alfred Robert Seymour as a secretary on 3 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Alfred Robert Seymour as a secretary on 3 November 2014 (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
7 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
29 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
10 February 2004 | Return made up to 31/12/03; no change of members (6 pages) |
10 February 2004 | Return made up to 31/12/03; no change of members (6 pages) |
20 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 November 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 April 2001 | Full accounts made up to 30 June 1999 (10 pages) |
3 April 2001 | Full accounts made up to 30 June 1999 (10 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Director resigned (1 page) |
17 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
7 July 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
10 October 1980 | Company name changed\certificate issued on 10/10/80 (2 pages) |
10 October 1980 | Company name changed\certificate issued on 10/10/80 (2 pages) |
24 May 1976 | Incorporation (12 pages) |
24 May 1976 | Incorporation (12 pages) |