Company NameDMC Consulting Engineers Limited
DirectorRaymond John Timson
Company StatusActive
Company Number02695466
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 2 months ago)
Previous NameInterspan Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRaymond John Timson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rear Of Raydean House C/O Connect Accounting Ll
Great North Road
Barnet
EN5 1AH
Secretary NameMr Raymond John Timson
StatusCurrent
Appointed15 December 2023(31 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address15 Rear Of Raydean House C/O Connect Accounting Ll
Great North Road
Barnet
EN5 1AH
Director NameMiss Nieves Fernandez
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2000)
RolePersonal Assistant
Correspondence Address11 Carlton Road
London
N11 3EX
Secretary NameMr Jonathan Barnett
NationalityBritish
StatusResigned
Appointed21 April 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 1997)
RoleSales Consultant
Correspondence AddressFlat 22 Kings College Court
London
NW3 3EA
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed17 January 1997(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 2000)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Secretary NameRaymond John Timson
NationalityBritish
StatusResigned
Appointed28 January 2000(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2000)
RoleCompany Director
Correspondence Address12 Lawrence Street
London
NW7 4JJ
Secretary NameMiss Nieves Fernandez
NationalitySpanish
StatusResigned
Appointed11 March 2000(8 years after company formation)
Appointment Duration23 years, 9 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address15 Rear Of Raydean House C/O Connect Accounting Ll
Great North Road
Barnet
EN5 1AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedmcconsultingengineers.co.uk
Email address[email protected]
Telephone020 72758185
Telephone regionLondon

Location

Registered Address15 Rear Of Raydean House C/O Connect Accounting Llp
Great North Road
Barnet
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Raymond John Timson
75.00%
Ordinary
25 at £1Ms Nieves Fernandez
25.00%
Ordinary

Financials

Year2014
Net Worth£45,805
Cash£3
Current Liabilities£66,148

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

7 October 2020Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

20 December 2023Appointment of Mr Raymond John Timson as a secretary on 15 December 2023 (2 pages)
20 December 2023Termination of appointment of Nieves Fernandez as a secretary on 15 December 2023 (1 page)
20 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
8 December 2023Secretary's details changed for Miss Nieves Fernandez on 7 December 2023 (1 page)
8 December 2023Change of details for Mr Ray Timson as a person with significant control on 7 December 2023 (2 pages)
8 December 2023Director's details changed for Raymond John Timson on 7 December 2023 (2 pages)
13 September 2023Registered 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 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
20 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
19 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
19 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
13 October 2020Registration of charge 026954660003, created on 7 October 2020 (4 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
23 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(4 pages)
21 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
25 March 2012Director's details changed for Raymond John Timson on 18 March 2012 (2 pages)
25 March 2012Director's details changed for Raymond John Timson on 18 March 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Raymond John Timson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Raymond John Timson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Raymond John Timson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Director's change of particulars / raymond timson / 10/03/2009 (1 page)
27 March 2009Return made up to 10/03/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / nieves fernandez / 10/03/2009 (1 page)
27 March 2009Secretary's change of particulars / nieves fernandez / 10/03/2009 (1 page)
27 March 2009Director's change of particulars / raymond timson / 10/03/2009 (1 page)
27 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from gable house 239 regents park road london N3 3LF (1 page)
10 March 2009Registered office changed on 10/03/2009 from gable house 239 regents park road london N3 3LF (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 10/03/08; full list of members (3 pages)
22 August 2008Return made up to 10/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 10/03/07; full list of members (2 pages)
27 March 2007Return made up to 10/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 10/03/06; full list of members (2 pages)
28 March 2006Return made up to 10/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 10/03/05; full list of members (2 pages)
4 July 2005Return made up to 10/03/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 10/03/04; full list of members (5 pages)
15 September 2004Return made up to 10/03/04; full list of members (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 10/03/03; full list of members (5 pages)
10 June 2003Return made up to 10/03/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 10/03/02; full list of members (5 pages)
18 April 2002Return made up to 10/03/02; full list of members (5 pages)
27 February 2002Return made up to 10/03/01; full list of members (5 pages)
27 February 2002Return made up to 10/03/01; full list of members (5 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Secretary resigned (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page)
11 August 2000Registered office changed on 11/08/00 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page)
19 April 2000Return made up to 10/03/00; full list of members (6 pages)
19 April 2000Return made up to 10/03/00; full list of members (6 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 May 1999Return made up to 10/03/99; full list of members (6 pages)
19 May 1999Return made up to 10/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
9 July 1998Return made up to 10/03/98; no change of members (6 pages)
9 July 1998Return made up to 10/03/98; no change of members (6 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Return made up to 10/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
26 June 1997Return made up to 10/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
3 April 1996Return made up to 10/03/96; full list of members (6 pages)
3 April 1996Return made up to 10/03/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)