London
EC2A 4PS
Director Name | Mr John Denton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 September 2010(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5/185 Flinders Lane Melbourne Victoria 3000 Australia |
Secretary Name | Mr John Michael Rintoul |
---|---|
Status | Closed |
Appointed | 10 November 2017(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | 3.04 The Frames 1 Phipp Street London EC2A 4PS |
Director Name | William Spiers Corker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Architect |
Correspondence Address | 74 Little Page St Middle Park Victoria 3206 Australia |
Director Name | Mr John Denton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Architect |
Country of Residence | Australia |
Correspondence Address | 5/185 Flinders Lane Melbourne Victoria 3000 Australia |
Director Name | James Christopher Gibson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Architect |
Correspondence Address | D2 Pine Lodge 10 Shouson Hill Road West Hong Kong |
Director Name | Budiman Hendropurnomo |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 September 2008) |
Role | Architect |
Correspondence Address | Jalan Dharma Jaya No 9 Pejaten Pasor Mineeu Jakarta Selatan Indonesia |
Director Name | Richard Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Architect |
Correspondence Address | 12 Cooper Crescent Wahroonga Nsw 2076 Australia |
Director Name | Barrington Charles Marshall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Architect |
Correspondence Address | 707 Rathdowne Street North Carlton Victoria 3154 Australia |
Director Name | Adrian Duncan Pilton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 65 Beresford Roada Rose Bay Nsw 2089 Australia |
Director Name | Jeffrey Walker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1998) |
Role | Architect |
Correspondence Address | 298 Glenmore Road Paddington Nsw 2021 Australia |
Director Name | Mr Stephen Charles Quinlan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 November 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 501 Milliners House Eastfields Avenue London SW18 1LP |
Secretary Name | Stephen Charles Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 54 Thurleigh Road London SW12 8UD |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 January 2012) |
Role | Company Secretary Acis |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Secretary Name | Mr Stephen Charles Quinlan |
---|---|
Status | Resigned |
Appointed | 12 January 2012(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | 501 Milliners House Eastfields Avenue London SW18 1LP |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1994) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | dentoncorkermarshall.com |
---|---|
Telephone | 020 78332020 |
Telephone region | London |
Registered Address | 3.04 The Frames 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
200 at £1 | Denton Corker Marshall Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,866 |
Cash | £38,958 |
Current Liabilities | £32,677 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 May 2007 | Delivered on: 5 May 2007 Persons entitled: Workspace 11 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £26,144. see the mortgage charge document for full details. Outstanding |
---|---|
21 April 1998 | Delivered on: 24 April 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 May 1997 | Delivered on: 28 May 1997 Persons entitled: Colebrook Estates Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed dated 27TH may 1997. Particulars: A deposit of £26,144 being placed in an interest bearing account maintained by the landlords at coutts & co., 138 high street kensington london W8. Outstanding |
21 October 1993 | Delivered on: 22 October 1993 Persons entitled: Gus Property Management Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under theterms of the lease. Particulars: All sums of monies which have been or which may at any time or from time to time be deposited by the company with the chargee. See the mortgage charge document for full details. Outstanding |
2 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 November 2018 | Registered office address changed from 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU England to 3.04 the Frames 1 Phipp Street London EC2A 4PS on 5 November 2018 (1 page) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
1 December 2017 | Termination of appointment of Stephen Charles Quinlan as a director on 10 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Stephen Charles Quinlan as a secretary on 10 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Stephen Charles Quinlan as a director on 10 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Stephen Charles Quinlan as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr John Michael Rintoul as a secretary on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr John Michael Rintoul as a secretary on 10 November 2017 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
17 November 2016 | Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016 (1 page) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for John Michael Rintoul on 11 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for John Michael Rintoul on 11 February 2014 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Register inspection address has been changed from 6 Braid Court Lawford Road Chiswick London W4 3HS (1 page) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Register inspection address has been changed from 6 Braid Court Lawford Road Chiswick London W4 3HS (1 page) |
25 January 2012 | Appointment of Mr Stephen Charles Quinlan as a secretary (2 pages) |
25 January 2012 | Appointment of Mr Stephen Charles Quinlan as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Rose Sexton as a secretary (1 page) |
25 January 2012 | Termination of appointment of Rose Sexton as a secretary (1 page) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
9 February 2011 | Register(s) moved to registered office address (1 page) |
9 February 2011 | Director's details changed for John Michael Rintoul on 19 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Charles Quinlan on 19 January 2011 (3 pages) |
9 February 2011 | Register(s) moved to registered office address (1 page) |
9 February 2011 | Director's details changed for John Michael Rintoul on 19 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Director's details changed for Stephen Charles Quinlan on 19 January 2011 (3 pages) |
12 October 2010 | Appointment of Mr John Denton as a director (2 pages) |
12 October 2010 | Appointment of Mr John Denton as a director (2 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Stephen Charles Quinlan on 19 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Charles Quinlan on 19 January 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for John Michael Rintoul on 19 January 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for John Michael Rintoul on 19 January 2010 (2 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
27 March 2009 | Return made up to 19/01/09; no change of members (4 pages) |
27 March 2009 | Return made up to 19/01/09; no change of members (4 pages) |
25 February 2009 | Appointment terminated director budiman hendropurnomo (1 page) |
25 February 2009 | Appointment terminated director budiman hendropurnomo (1 page) |
11 July 2008 | Return made up to 19/01/08; no change of members (7 pages) |
11 July 2008 | Return made up to 19/01/08; no change of members (7 pages) |
19 May 2008 | Company name changed dcm temp LIMITED\certificate issued on 19/05/08 (2 pages) |
19 May 2008 | Company name changed dcm temp LIMITED\certificate issued on 19/05/08 (2 pages) |
5 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
5 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 19/01/07; full list of members (7 pages) |
11 May 2007 | Return made up to 19/01/07; full list of members (7 pages) |
11 May 2007 | New director appointed (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
11 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
11 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
23 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
23 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
23 March 2005 | Return made up to 19/01/05; full list of members
|
23 March 2005 | Return made up to 19/01/05; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members
|
26 January 2004 | Return made up to 19/01/04; full list of members
|
7 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
10 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
24 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
15 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Return made up to 19/01/98; full list of members
|
18 March 1998 | Return made up to 19/01/98; full list of members
|
8 June 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 June 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 20 newman street, london, W1P 3HB (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 20 newman street, london, W1P 3HB (1 page) |
13 March 1997 | Return made up to 19/01/97; full list of members
|
13 March 1997 | Return made up to 19/01/97; full list of members
|
29 November 1996 | Full accounts made up to 30 June 1995 (32 pages) |
29 November 1996 | Full accounts made up to 30 June 1995 (32 pages) |
28 February 1996 | Return made up to 19/01/96; no change of members
|
28 February 1996 | Return made up to 19/01/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |