Chorley Wood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary Name | Pauline Cheryl De Courcey Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottingham House Chorley Wood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dhmlimited.co.uk |
---|---|
Telephone | 01923 710614 |
Telephone region | Watford |
Registered Address | Suite 1 Cottingham House Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
99 at £1 | Roger De Courcey-cooke 99.00% Ordinary |
---|---|
1 at £1 | Pauline Cheryl De Courcey-cooke 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,075 |
Gross Profit | £16,590 |
Net Worth | £38,475 |
Cash | £39,993 |
Current Liabilities | £4,958 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
9 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 July 2017 | Notification of Roger De Courcey-Cooke as a person with significant control on 6 April 2016 (4 pages) |
28 July 2017 | Notification of Roger De Courcey-Cooke as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with no updates (2 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with no updates (2 pages) |
12 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
12 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
4 October 2016 | Annual return made up to 23 June 2016 Statement of capital on 2016-10-04
|
4 October 2016 | Annual return made up to 23 June 2016 Statement of capital on 2016-10-04
|
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
20 November 2015 | Annual return made up to 23 June 2015 Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 23 June 2015 Statement of capital on 2015-11-20
|
20 November 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
20 November 2015 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Administrative restoration application (3 pages) |
20 November 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
20 November 2015 | Administrative restoration application (3 pages) |
20 November 2015 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2015-11-20
|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 23 June 2012 (14 pages) |
15 July 2014 | Annual return made up to 23 June 2012 (14 pages) |
15 July 2014 | Annual return made up to 23 June 2013 Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 23 June 2013 Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Roger De Courcey-Cooke on 23 June 2010 (2 pages) |
21 July 2011 | Director's details changed for Roger De Courcey-Cooke on 23 June 2010 (2 pages) |
21 July 2011 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders
|
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders
|
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ on 5 May 2011 (1 page) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
15 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 November 2007 | Return made up to 23/06/07; full list of members (2 pages) |
21 November 2007 | Return made up to 23/06/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 5TH floor tennyson house 159-165 great portland street london W1W 5PA (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 5TH floor tennyson house 159-165 great portland street london W1W 5PA (1 page) |
25 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 October 2005 | Return made up to 23/06/05; full list of members (6 pages) |
13 October 2005 | Return made up to 23/06/05; full list of members (6 pages) |
8 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
23 September 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 September 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
8 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
8 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
21 July 2002 | Return made up to 23/06/02; full list of members
|
21 July 2002 | Return made up to 23/06/02; full list of members
|
7 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
26 June 2000 | Return made up to 23/06/00; full list of members
|
26 June 2000 | Return made up to 23/06/00; full list of members
|
14 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
14 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
10 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
10 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
24 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
4 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 30 June 1997 (10 pages) |
20 August 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 June 1997 | Return made up to 23/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 23/06/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
10 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |