Great North Road
Barnet
EN5 1AH
Secretary Name | Mr Raymond John Timson |
---|---|
Status | Current |
Appointed | 15 December 2023(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 15 Rear Of Raydean House C/O Connect Accounting Ll Great North Road Barnet EN5 1AH |
Director Name | Miss Nieves Fernandez |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 March 2000) |
Role | Personal Assistant |
Correspondence Address | 11 Carlton Road London N11 3EX |
Secretary Name | Mr Jonathan Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 1997) |
Role | Sales Consultant |
Correspondence Address | Flat 22 Kings College Court London NW3 3EA |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Secretary Name | Raymond John Timson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2000) |
Role | Company Director |
Correspondence Address | 12 Lawrence Street London NW7 4JJ |
Secretary Name | Miss Nieves Fernandez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2000(8 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 15 Rear Of Raydean House C/O Connect Accounting Ll Great North Road Barnet EN5 1AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dmcconsultingengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72758185 |
Telephone region | London |
Registered Address | 15 Rear Of Raydean House C/O Connect Accounting Llp Great North Road Barnet EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Raymond John Timson 75.00% Ordinary |
---|---|
25 at £1 | Ms Nieves Fernandez 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,805 |
Cash | £3 |
Current Liabilities | £66,148 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
7 October 2020 | Delivered on: 13 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 201STOKE newington church street london N16 9ES. Outstanding |
---|---|
12 April 2001 | Delivered on: 20 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 201 stoke newington church street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 March 2001 | Delivered on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 December 2023 | Appointment of Mr Raymond John Timson as a secretary on 15 December 2023 (2 pages) |
---|---|
20 December 2023 | Termination of appointment of Nieves Fernandez as a secretary on 15 December 2023 (1 page) |
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
8 December 2023 | Secretary's details changed for Miss Nieves Fernandez on 7 December 2023 (1 page) |
8 December 2023 | Change of details for Mr Ray Timson as a person with significant control on 7 December 2023 (2 pages) |
8 December 2023 | Director's details changed for Raymond John Timson on 7 December 2023 (2 pages) |
13 September 2023 | Registered office address changed from 201 Stoke Newington Church Street London N16 9ES to 15 Rear of Raydean House C/O Connect Accounting Llp Great North Road Barnet EN5 1AH on 13 September 2023 (1 page) |
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
20 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
19 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
19 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
13 October 2020 | Registration of charge 026954660003, created on 7 October 2020 (4 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
23 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Director's details changed for Raymond John Timson on 18 March 2012 (2 pages) |
25 March 2012 | Director's details changed for Raymond John Timson on 18 March 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Raymond John Timson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Raymond John Timson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Raymond John Timson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Director's change of particulars / raymond timson / 10/03/2009 (1 page) |
27 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 March 2009 | Secretary's change of particulars / nieves fernandez / 10/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / nieves fernandez / 10/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / raymond timson / 10/03/2009 (1 page) |
27 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from gable house 239 regents park road london N3 3LF (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from gable house 239 regents park road london N3 3LF (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 10/03/08; full list of members (3 pages) |
22 August 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 10/03/05; full list of members (2 pages) |
4 July 2005 | Return made up to 10/03/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 10/03/04; full list of members (5 pages) |
15 September 2004 | Return made up to 10/03/04; full list of members (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 10/03/03; full list of members (5 pages) |
10 June 2003 | Return made up to 10/03/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 10/03/02; full list of members (5 pages) |
18 April 2002 | Return made up to 10/03/02; full list of members (5 pages) |
27 February 2002 | Return made up to 10/03/01; full list of members (5 pages) |
27 February 2002 | Return made up to 10/03/01; full list of members (5 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Secretary resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page) |
19 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
19 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 July 1998 | Return made up to 10/03/98; no change of members (6 pages) |
9 July 1998 | Return made up to 10/03/98; no change of members (6 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 June 1997 | Return made up to 10/03/97; no change of members
|
26 June 1997 | Return made up to 10/03/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
3 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |