Company NameD.M.S. International Limited
DirectorJoanne Louise Mantell
Company StatusActive
Company Number01259946
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)
Previous NameAquacarla Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMrs Joanne Louise Mantell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(38 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Bridge Industrial Estate
Balcombe Road
Horley
Surrey
RH6 9HU
Director NameMr Anthony Philip Mantell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 2000)
RoleCompany Director
Correspondence Address48 Shepherds Way
Horsham
West Sussex
RH12 4LX
Director NameMr Alan Derek Seymour
Date of BirthMay 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16d Highfield Hill
Upper Norwood
London
SE19 3PS
Secretary NameMr Kenneth Alfred Robert Seymour
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 03 November 2014)
RoleCompany Director
Correspondence Address12 Brookside Way
Bloxham
Banbury
Oxfordshire
OX15 4HY
Director NameMr Julian Mantell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Bridge Industrial Estate
Balcombe Road
Horley
Surrey
RH6 9HU

Contact

Websitedms-intl.com

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Julian David Mantell
100.00%
Ordinary

Financials

Year2014
Net Worth£62,154
Cash£2,185
Current Liabilities£69,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 January 2020Delivered on: 29 January 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
31 August 2018Delivered 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 2016Delivered 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 2016Delivered on: 17 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2015Delivered on: 21 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 30 December 2019 (8 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Julian Mantell as a director on 12 February 2020 (1 page)
5 February 2020Satisfaction of charge 012599460004 in full (1 page)
29 January 2020Registration of charge 012599460005, created on 29 January 2020 (36 pages)
29 January 2020Satisfaction of charge 012599460003 in full (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
13 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Registration of charge 012599460004, created on 31 August 2018 (35 pages)
3 August 2018Appointment of Mr Julian Mantell as a director on 3 August 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 October 2016Registration of charge 012599460003, created on 23 September 2016 (13 pages)
3 October 2016Registration of charge 012599460003, created on 23 September 2016 (13 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016Satisfaction of charge 012599460002 in full (1 page)
7 June 2016Satisfaction of charge 012599460002 in full (1 page)
27 May 2016Satisfaction of charge 012599460001 in full (1 page)
27 May 2016Satisfaction of charge 012599460001 in full (1 page)
17 May 2016Registration of charge 012599460002, created on 17 May 2016 (42 pages)
17 May 2016Registration of charge 012599460002, created on 17 May 2016 (42 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
21 August 2015Registration of charge 012599460001, created on 20 August 2015 (23 pages)
21 August 2015Registration of charge 012599460001, created on 20 August 2015 (23 pages)
22 May 2015Termination of appointment of Alan Derek Seymour as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Alan Derek Seymour as a director on 22 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 February 2015Appointment of Mrs Joanne Louise Mantell as a director on 3 November 2014 (2 pages)
5 February 2015Appointment of Mrs Joanne Louise Mantell as a director on 3 November 2014 (2 pages)
5 February 2015Appointment of Mrs Joanne Louise Mantell as a director on 3 November 2014 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
21 January 2015Registered 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 2015Registered 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 2014Termination of appointment of Kenneth Alfred Robert Seymour as a secretary on 3 November 2014 (1 page)
28 November 2014Termination of appointment of Kenneth Alfred Robert Seymour as a secretary on 3 November 2014 (1 page)
28 November 2014Termination of appointment of Kenneth Alfred Robert Seymour as a secretary on 3 November 2014 (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
7 February 2009Return made up to 31/12/08; no change of members (10 pages)
7 February 2009Return made up to 31/12/08; no change of members (10 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (6 pages)
30 January 2008Return made up to 31/12/07; no change of members (6 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 January 2005Return made up to 31/12/04; no change of members (6 pages)
29 January 2005Return made up to 31/12/04; no change of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
10 February 2004Return made up to 31/12/03; no change of members (6 pages)
10 February 2004Return made up to 31/12/03; no change of members (6 pages)
20 July 2003Full accounts made up to 30 June 2002 (11 pages)
20 July 2003Full accounts made up to 30 June 2002 (11 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 30 June 2000 (10 pages)
1 November 2001Full accounts made up to 30 June 2000 (10 pages)
3 April 2001Full accounts made up to 30 June 1999 (10 pages)
3 April 2001Full accounts made up to 30 June 1999 (10 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 2001Director resigned (1 page)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 2001Director resigned (1 page)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 30 June 1994 (12 pages)
7 July 1995Accounts for a small company made up to 30 June 1994 (12 pages)
10 October 1980Company name changed\certificate issued on 10/10/80 (2 pages)
10 October 1980Company name changed\certificate issued on 10/10/80 (2 pages)
24 May 1976Incorporation (12 pages)
24 May 1976Incorporation (12 pages)