5th Floor
London
WC2R 0DW
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr Carl John Anderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 06 July 2011) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 10 Robert Court Glen Rock New Jersey 07452 Foreign |
Director Name | Michael Callahan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2001) |
Role | Advertising Executive |
Correspondence Address | Penthouse Flat 24 Upper Park Road London NW3 2UT |
Director Name | Kathryn Ann Metcalfe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Finance Director |
Correspondence Address | 33 Aberdeen Road London N5 2UG |
Director Name | Alan Charles Norbury |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 2c Olivers Wharf 64 Wapping High Street London South East E1 9PJ |
Director Name | Ms Jane A Pickering |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 1991) |
Role | Public Relations Executive |
Correspondence Address | 19 Perrymead Street London SW6 3SN |
Director Name | Curtis Ralph Troeger |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Advertising Executive |
Correspondence Address | 135 Oenoke Ridge New Canaan Connecticut 06840 Foreign |
Director Name | Mr Alasdair Morrison |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Secretary Name | Alan Charles Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 21 Oxford Crescent New Malden Surrey KT3 5QN |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Elizabeth Jane Hills |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 1999) |
Role | Advertising Executive |
Correspondence Address | 67 Tranmere Road London SW18 3QP |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 2008(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Website | doremus.com |
---|---|
Telephone | 020 86181900 |
Telephone region | London |
Registered Address | 85 Strand 5th Floor London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,272,741 |
Gross Profit | £2,096,016 |
Net Worth | £819,780 |
Cash | £492 |
Current Liabilities | £1,436,873 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
---|---|
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 February 2016 | Resolutions
|
9 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 June 2015 | Director's details changed for Mr Alasdair Morrison on 19 June 2015 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
16 December 2013 | Auditor's resignation (4 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Termination of appointment of Carl Anderson as a director (1 page) |
16 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 May 2010 | Director's details changed for Mr Carl John Anderson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Carl John Anderson on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mr Alasdair Morrison on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Alasdair Morrison on 1 October 2009 (2 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / alasdair morrison / 21/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / carl anderson / 21/10/2008 (1 page) |
2 October 2008 | Resolutions
|
23 June 2008 | Director appointed james christopher bardsley whitworth (3 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
14 November 2003 | Return made up to 19/10/03; full list of members (5 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2002 | Return made up to 19/10/02; full list of members (5 pages) |
22 October 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (5 pages) |
11 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 April 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
8 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 October 1999 | Secretary's particulars changed (2 pages) |
27 October 1999 | Return made up to 19/10/99; no change of members (10 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 May 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Return made up to 19/10/98; no change of members (5 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 April 1997 | Resolutions
|
27 October 1996 | Return made up to 19/10/96; no change of members (5 pages) |
20 October 1996 | Director's particulars changed (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1995 | Return made up to 19/10/95; no change of members (10 pages) |
20 June 1995 | Director's particulars changed (4 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |