London
EC1A 4AS
Director Name | Mr Mark Edward Hobson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Vp Finance & Administration |
Country of Residence | England |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Kevin John Burman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 19 Blue Cedars Banstead Surrey SM7 1NT |
Director Name | Mr Richard Anthony Clarke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | La Rue De Laleval St Peter Jersey Channel Islands JE3 7ER |
Director Name | Stephen Cooke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks East Paddock Hockett Lane Cookham Dean Berkshire SL6 9UP |
Director Name | Douglas Alan Gregory |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | Briar Cottage 46 Nork Way Banstead Surrey SM7 1HW |
Director Name | Graham Lynton Griffiss |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Mark Way Godalming Surrey GU7 2BD |
Director Name | Charles Thomas Alexander Helme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mesylls Chiddingfold Surrey GU8 4YA |
Director Name | Mr Peter Anthony Tilley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons Meadow Oakdene Road Bookham Leatherhead Surrey KT23 3HD |
Director Name | James Smith |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Kingslea Kingdsale Road Berkhamsted Hertfordshire HP4 3BS |
Secretary Name | Mr Richard Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | La Rue De Laleval St Peter Jersey Channel Islands JE3 7ER |
Director Name | John Michael Winn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Rosemary Cottage North Church Berkhamsted Hertfordshire HP4 3QS |
Secretary Name | Stephen Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks East Paddock Hockett Lane Cookham Dean Berkshire SL6 9UP |
Director Name | Christopher Francis French |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 23 Archery Fields Odiham Basingstoke Hampshire RG25 1AE |
Director Name | Thomas McDonnell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1993(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 December 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4909 Sunset Drive Kansas City Missouri 64112-2309 United States |
Director Name | Michael Waterford |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 1997) |
Role | Group Vice President |
Correspondence Address | 5727 Howe Drive Fairway Kansas Usa Foreign |
Director Name | Kenneth Vincent Hager |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1993(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 March 2004) |
Role | Company Vice President |
Country of Residence | United States |
Correspondence Address | 2801 W 127th Street Leawood Kansas 66209 United States |
Director Name | John Michael Winn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Germains Fullers Hill Chesham Buckinghamshire HP5 1LS |
Director Name | James Patrick Horan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1997(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 11957 Overlook Pass Austin Texas 78738 United States |
Director Name | Mr Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5903 N. Mattox Court Kansas City Missouri Usa United States |
Director Name | Thomas Richard Abraham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2007(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Langford Place St Johns Wood London NW8 0LL |
Secretary Name | Mr Robert Wyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2014) |
Role | Vp & Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr Arun Kumar Sarwal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Dst House St Mark's Hill Surbiton Surrey KT6 4QD |
Director Name | William Charles Stone |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2014(31 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 St. Martin's Le Grand London EC1A 4AS |
Director Name | Mr Normand Augustine Boulanger |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2014(31 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 St. Martin's Le Grand London EC1A 4AS |
Secretary Name | Paul Igoe |
---|---|
Status | Resigned |
Appointed | 30 November 2014(31 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 1 St Martin's Le Grand London EC1A 4AS |
Website | dstglobalsolutions.com |
---|
Registered Address | The Rex Building 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.3m at £0.2 | Financial Models Corporation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,673,000 |
Gross Profit | £11,438,000 |
Net Worth | £7,183,000 |
Cash | £1,221,000 |
Current Liabilities | £16,539,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
24 July 1996 | Delivered on: 25 July 1996 Satisfied on: 25 November 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £65,000.00 together with all other monies due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over;- rover 416SI 5 door regn no N220 vnu chassis no SARRTSWZBAD031978. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 1995 | Delivered on: 25 July 1995 Satisfied on: 25 November 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £51,235.35 and all monies due or to become due from the company to the chargee. Particulars: 1 x bwm 325I coupe registration no: M752 ble chassis number: JA91561 1 x vauxhall cavalier 1.8I ls 5 door registration number: M172 gfh chassis number: 89S7536515. See the mortgage charge document for full details. Fully Satisfied |
21 June 1995 | Delivered on: 28 June 1995 Satisfied on: 25 November 2014 Persons entitled: Sterry Communications (UK) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The suite or offices on the second floor of 112 middlesex street london and the basement storage area. Fully Satisfied |
22 June 1995 | Delivered on: 24 June 1995 Satisfied on: 25 November 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £50,470.59 due or to become due from the company to the chargee. Particulars: 1 x land rover discovery 3.9 V81S automatic, reg no. M616 myk; 1 x vauxhall astra merit 1.4 5 door hi torq hatchback, reg no. M988 clk, chassis no. 5858150089 and 2 other vehicles as described on the form 395. see the mortgage charge document for full details. Fully Satisfied |
9 January 1995 | Delivered on: 11 January 1995 Satisfied on: 25 November 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £52,697.35 due or to become due from the company to the chargee. Particulars: First fixed charge over 2 ford mondeo, 1 vauxhall astra merit and 2 cavaliers for full details of chassis and registration numbers please refer to reverse of form 395. Fully Satisfied |
2 February 1994 | Delivered on: 11 February 1994 Satisfied on: 7 July 2015 Persons entitled: Sherwood Computer Services Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the sale agreement of even date. Particulars: All patents, trade marks and service marks registered designs, copyright, design rights, topograph rights and trade and business names etc. owned by the company. See the mortgage charge document for full details. Fully Satisfied |
26 March 1986 | Delivered on: 1 April 1986 Satisfied on: 2 February 1991 Classification: Series of debentures Fully Satisfied |
22 March 1984 | Delivered on: 17 April 1984 Satisfied on: 25 November 2014 Classification: A registered charge Fully Satisfied |
7 April 2006 | Delivered on: 13 April 2006 Satisfied on: 25 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a st marks house, st marks hill, surbiton t/n TGL91840, car park and car park surfaces k/a dst house, st marks hill. Surbiton, surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 January 1984 | Delivered on: 30 January 1984 Classification: Series of debentures Fully Satisfied |
16 April 2018 | Delivered on: 25 April 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
8 July 2015 | Delivered on: 13 July 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Particulars: None. Outstanding |
17 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
20 July 2020 | Termination of appointment of Normand Augustine Boulanger as a director on 17 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Mark Edward Hobson as a director on 29 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
31 July 2018 | Termination of appointment of Paul Igoe as a secretary on 31 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 April 2018 | Registration of charge 017723490012, created on 16 April 2018 (19 pages) |
28 February 2018 | Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 June 2017 | Termination of appointment of William Charles Stone as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of William Charles Stone as a director on 6 June 2017 (1 page) |
28 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 March 2016 | Full accounts made up to 31 December 2014 (28 pages) |
15 March 2016 | Full accounts made up to 31 December 2014 (28 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
21 July 2015 | Memorandum and Articles of Association (8 pages) |
21 July 2015 | Memorandum and Articles of Association (8 pages) |
16 July 2015 | Register inspection address has been changed to 1 Martin's Le Grand London EC1A 4AS (1 page) |
16 July 2015 | Register inspection address has been changed to 1 Martin's Le Grand London EC1A 4AS (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 July 2015 | Registration of charge 017723490011, created on 8 July 2015 (42 pages) |
13 July 2015 | Registration of charge 017723490011, created on 8 July 2015 (42 pages) |
13 July 2015 | Registration of charge 017723490011, created on 8 July 2015 (42 pages) |
7 July 2015 | Satisfaction of charge 4 in full (1 page) |
7 July 2015 | Satisfaction of charge 4 in full (1 page) |
5 June 2015 | Change of name notice (2 pages) |
5 June 2015 | Change of name notice (2 pages) |
5 June 2015 | Company name changed dst global solutions LIMITED\certificate issued on 05/06/15
|
5 June 2015 | Company name changed dst global solutions LIMITED\certificate issued on 05/06/15
|
2 June 2015 | Appointment of Normand Augustine Boulanger as a director on 30 November 2014 (3 pages) |
2 June 2015 | Appointment of Paul Igoe as a secretary on 30 November 2014 (3 pages) |
2 June 2015 | Appointment of Paul Igoe as a secretary on 30 November 2014 (3 pages) |
2 June 2015 | Appointment of Normand Augustine Boulanger as a director on 30 November 2014 (3 pages) |
1 June 2015 | Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to 1 st. Martin's Le Grand London London EC1A 4AS on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Gregg Givens as a director on 30 November 2014 (2 pages) |
1 June 2015 | Appointment of William Charles Stone as a director on 30 November 2014 (3 pages) |
1 June 2015 | Appointment of Patrick John Louis Pedonti as a director on 30 November 2014 (3 pages) |
1 June 2015 | Appointment of William Charles Stone as a director on 30 November 2014 (3 pages) |
1 June 2015 | Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to 1 st. Martin's Le Grand London London EC1A 4AS on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robert Wyn Evans as a secretary on 30 November 2014 (2 pages) |
1 June 2015 | Termination of appointment of Arun Kumar Sarwal as a director on 30 November 2014 (2 pages) |
1 June 2015 | Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to 1 st. Martin's Le Grand London London EC1A 4AS on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robert Wyn Evans as a secretary on 30 November 2014 (2 pages) |
1 June 2015 | Termination of appointment of Arun Kumar Sarwal as a director on 30 November 2014 (2 pages) |
1 June 2015 | Termination of appointment of Gregg Givens as a director on 30 November 2014 (2 pages) |
1 June 2015 | Appointment of Patrick John Louis Pedonti as a director on 30 November 2014 (3 pages) |
25 November 2014 | Satisfaction of charge 7 in full (4 pages) |
25 November 2014 | Satisfaction of charge 6 in full (4 pages) |
25 November 2014 | Satisfaction of charge 10 in full (4 pages) |
25 November 2014 | Satisfaction of charge 9 in full (4 pages) |
25 November 2014 | Satisfaction of charge 9 in full (4 pages) |
25 November 2014 | Satisfaction of charge 6 in full (4 pages) |
25 November 2014 | Satisfaction of charge 10 in full (4 pages) |
25 November 2014 | Satisfaction of charge 5 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
25 November 2014 | Satisfaction of charge 5 in full (4 pages) |
25 November 2014 | Satisfaction of charge 7 in full (4 pages) |
25 November 2014 | Satisfaction of charge 8 in full (4 pages) |
25 November 2014 | Satisfaction of charge 8 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Termination of appointment of Thomas Mcdonnell as a director (1 page) |
17 December 2012 | Termination of appointment of Thomas Abraham as a director (1 page) |
17 December 2012 | Appointment of Mr Arun Kumar Sarwal as a director (2 pages) |
17 December 2012 | Appointment of Mr Arun Kumar Sarwal as a director (2 pages) |
17 December 2012 | Termination of appointment of Thomas Mcdonnell as a director (1 page) |
17 December 2012 | Termination of appointment of Thomas Abraham as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital on 6 December 2011
|
6 December 2011 | Solvency statement dated 02/12/11 (2 pages) |
6 December 2011 | Statement by directors (2 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Solvency statement dated 02/12/11 (2 pages) |
6 December 2011 | Statement of capital on 6 December 2011
|
6 December 2011 | Statement by directors (2 pages) |
6 December 2011 | Statement of capital on 6 December 2011
|
20 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
19 August 2010 | Director's details changed for Gregg Givens on 20 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Gregg Givens on 20 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Registered office address changed from Dst House, St.Mark's Hill Surbiton Surrey KT6 4QD on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Dst House, St.Mark's Hill Surbiton Surrey KT6 4QD on 18 August 2010 (1 page) |
4 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
6 August 2009 | Appointment terminated secretary stephen cooke (1 page) |
6 August 2009 | Secretary appointed mr robert wyn evans (1 page) |
6 August 2009 | Secretary appointed mr robert wyn evans (1 page) |
6 August 2009 | Appointment terminated secretary stephen cooke (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
18 May 2009 | Memorandum and Articles of Association (12 pages) |
18 May 2009 | Memorandum and Articles of Association (12 pages) |
15 May 2009 | Company name changed dst international LIMITED\certificate issued on 15/05/09 (3 pages) |
15 May 2009 | Company name changed dst international LIMITED\certificate issued on 15/05/09 (3 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 December 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 December 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
30 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
30 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: dst house st marks hill surbiton surrey kt 6 4QD (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: dst house st marks hill surbiton surrey kt 6 4QD (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 July 2005 | Return made up to 20/06/05; full list of members (4 pages) |
22 July 2005 | Return made up to 20/06/05; full list of members (4 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
5 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
5 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | Return made up to 20/06/03; full list of members
|
9 July 2003 | Return made up to 20/06/03; full list of members
|
3 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
21 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
21 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
5 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 July 2001 | Return made up to 20/06/01; full list of members
|
5 July 2001 | Return made up to 20/06/01; full list of members
|
20 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
20 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members
|
28 June 2000 | Return made up to 20/06/00; full list of members
|
1 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
21 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
21 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
9 July 1998 | Return made up to 20/06/98; no change of members; amend (4 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members; amend (4 pages) |
29 June 1998 | Return made up to 20/06/98; no change of members
|
29 June 1998 | Return made up to 20/06/98; no change of members
|
4 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 20/06/97; no change of members
|
30 June 1997 | Return made up to 20/06/97; no change of members
|
30 June 1997 | Director resigned (1 page) |
18 April 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
18 April 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Full group accounts made up to 31 December 1994 (22 pages) |
16 July 1996 | Full group accounts made up to 31 December 1994 (22 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | £ nc 1000000/2000000 27/12/95 (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | £ nc 1000000/2000000 27/12/95 (1 page) |
24 October 1995 | Company name changed dst clarke & tilley LIMITED\certificate issued on 25/10/95 (4 pages) |
24 October 1995 | Company name changed dst clarke & tilley LIMITED\certificate issued on 25/10/95 (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Memorandum and Articles of Association (14 pages) |
21 April 1995 | Memorandum and Articles of Association (14 pages) |
19 April 1995 | Company name changed clarke & tilley LIMITED\certificate issued on 20/04/95 (6 pages) |
19 April 1995 | Company name changed clarke & tilley LIMITED\certificate issued on 20/04/95 (6 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
1 December 1994 | Full accounts made up to 31 December 1993 (20 pages) |
1 December 1994 | Full accounts made up to 31 December 1993 (20 pages) |
1 June 1994 | Memorandum and Articles of Association (7 pages) |
1 June 1994 | Memorandum and Articles of Association (7 pages) |
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
11 February 1994 | Particulars of mortgage/charge (3 pages) |
11 February 1994 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (24 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (24 pages) |
5 July 1993 | Director resigned;new director appointed (2 pages) |
5 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned (2 pages) |
1 July 1993 | Director resigned (2 pages) |
1 July 1993 | Director resigned (2 pages) |
1 July 1993 | Resolutions
|
1 July 1993 | Director resigned (2 pages) |
1 July 1993 | Director resigned (2 pages) |
1 July 1993 | Resolutions
|
1 July 1993 | Director resigned (2 pages) |
1 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned (2 pages) |
1 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned (2 pages) |
8 January 1993 | Memorandum and Articles of Association (47 pages) |
8 January 1993 | Memorandum and Articles of Association (47 pages) |
18 November 1992 | Resolutions
|
18 November 1992 | Resolutions
|
23 July 1992 | New director appointed (2 pages) |
23 July 1992 | New director appointed (2 pages) |
20 July 1992 | Director resigned (2 pages) |
20 July 1992 | Director resigned (2 pages) |
20 July 1992 | Director resigned (2 pages) |
20 July 1992 | New director appointed (2 pages) |
20 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1992 | New director appointed (2 pages) |
20 July 1992 | Director resigned (2 pages) |
18 May 1992 | Resolutions
|
18 May 1992 | Resolutions
|
26 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
26 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
23 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
2 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1988 | Memorandum and Articles of Association (41 pages) |
14 July 1988 | Memorandum and Articles of Association (41 pages) |
16 September 1987 | Memorandum and Articles of Association (39 pages) |
16 September 1987 | Memorandum and Articles of Association (39 pages) |
5 August 1987 | Resolutions
|
5 August 1987 | Resolutions
|
27 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1983 | Company name changed\certificate issued on 29/12/83 (2 pages) |
29 December 1983 | Company name changed\certificate issued on 29/12/83 (2 pages) |
23 November 1983 | Certificate of incorporation (1 page) |
23 November 1983 | Certificate of incorporation (1 page) |