Company NameDMS Direct Limited
DirectorsLopa Patel and Amit Pravin Patel
Company StatusActive
Company Number02583486
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lopa Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(2 weeks, 4 days after company formation)
Appointment Duration33 years, 2 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address76 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Secretary NameMr Amit Pravin Patel
NationalityBritish
StatusCurrent
Appointed08 March 1991(2 weeks, 4 days after company formation)
Appointment Duration33 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address76 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameMr Amit Pravin Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address76 Wolmer Gardens
Edgware
Middlesex
HA8 8QD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitedmsdirect.co.uk
Telephone01707 269660
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £0.2Mr Amit Pravin Patel
16.67%
Ordinary
25k at £0.2Mr Amit Pravin Patel
16.67%
Ordinary A
25k at £0.2Mr Amit Pravin Patel
16.67%
Preference
25k at £0.2Mrs Lopa Patel
16.67%
Ordinary
25k at £0.2Mrs Lopa Patel
16.67%
Ordinary B
25k at £0.2Mrs Lopa Patel
16.67%
Preference

Financials

Year2014
Net Worth£35,863
Cash£246,630
Current Liabilities£222,767

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

24 February 1999Delivered on: 25 February 1999
Persons entitled: Dsg Retail 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 deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to unit 9 fulton close argyle way stevenage.
Particulars: All the company's right title and interest in and to the deposit sum being £9,201.43 and all related rights thereto and thereof.
Outstanding
22 April 1991Delivered on: 3 May 1991
Satisfied on: 28 June 1995
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 April 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 17 February 2018 with updates (3 pages)
23 February 2018Registered office address changed from 6 Turnpike Lane Hornsey London N8 0PT to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 23 February 2018 (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(7 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 30,000
(7 pages)
6 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 30,000
(7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,000
(7 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,000
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Mrs Lopa Patel on 27 January 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Mr Amit Pravin Patel on 17 February 2010 (2 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mrs Lopa Patel on 27 January 2010 (2 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mr Amit Pravin Patel on 17 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 17/02/09; full list of members (4 pages)
30 March 2009Return made up to 17/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 17/02/08; full list of members (4 pages)
18 April 2008Return made up to 17/02/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 17/02/07; full list of members (3 pages)
23 February 2007Return made up to 17/02/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 18/02/05; full list of members (7 pages)
22 February 2005Return made up to 18/02/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 18/02/04; full list of members (7 pages)
23 April 2004Return made up to 18/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 18/02/03; full list of members (7 pages)
18 February 2003Return made up to 18/02/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 18/02/02; full list of members (6 pages)
27 March 2002Return made up to 18/02/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2001Return made up to 18/02/01; full list of members (6 pages)
12 February 2001Return made up to 18/02/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 18/02/00; full list of members (6 pages)
30 March 2000Return made up to 18/02/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 18/02/99; no change of members (4 pages)
18 February 1999Return made up to 18/02/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 March 1998Return made up to 18/02/98; full list of members (6 pages)
25 March 1998Return made up to 18/02/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 18/02/97; no change of members (4 pages)
3 April 1997Return made up to 18/02/97; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
21 May 1996Company name changed d'art marketing services LIMITED\certificate issued on 22/05/96 (2 pages)
21 May 1996Company name changed d'art marketing services LIMITED\certificate issued on 22/05/96 (2 pages)
22 February 1996Return made up to 18/02/96; no change of members (4 pages)
22 February 1996Return made up to 18/02/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Ad 27/03/95--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 April 1995Ad 27/03/95--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1995Return made up to 18/02/95; full list of members (6 pages)
29 March 1995Return made up to 18/02/95; full list of members (6 pages)