Company NameD.E.S. Management Services Limited
Company StatusActive
Company Number03091431
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Previous NameKybury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond William Andrews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(1 week after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56-60 London Road
Staines-Upon-Thames
TW18 4HF
Secretary NameDeborah Morris
NationalityBritish
StatusCurrent
Appointed28 February 2002(6 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleAccounts Manager
Correspondence AddressElizabeth House 56-60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameMrs Brenda Andrews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(9 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameMr William Kenneth Andrews
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56-60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameEdward Cooper
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address12 Riding Hill
Sanderstead
South Croydon
Surrey
CR2 9LN
Secretary NameMr Raymond William Andrews
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Road
Beaconsfield
Buckinghamshire
HP9 1EY
Director NameBarry Booth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Bluebells
Bradley Stoke
Bristol
BS12 8BE
Director NameNeil Barry Stone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydeaway Cottage
Hyde End Road
Reading
Berkshire
RG2 9EP
Director NameCarys Andrews
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2007)
RoleStudent
Correspondence Address3 Chestnut Road
Beaconsfield
Buckinghamshire
HP9 1EY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websited-e-s.co.uk
Telephone020 85608787
Telephone regionLondon

Location

Registered AddressElizabeth House
56-60 London Road
Staines-Upon-Thames
TW18 4HF
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Mr R.w. Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£335,648
Cash£19,780
Current Liabilities£65,578

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

27 February 2004Delivered on: 5 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property far reins 80 huddersfield road honley west yorkshire t/n WYK110498. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 1999Delivered on: 24 December 1999
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
23 March 1997Delivered on: 4 April 1997
Persons entitled: Midland 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: Property at 2 brunel court dean road yate avon with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments.
Outstanding
30 December 1996Delivered on: 3 January 1997
Satisfied on: 28 January 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

12 January 2021Satisfaction of charge 3 in full (1 page)
12 January 2021Satisfaction of charge 2 in full (1 page)
12 January 2021Satisfaction of charge 4 in full (2 pages)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
23 December 2020Registered office address changed from Elizabeth House 56-60 London Road Staines-upon-Thames Surrrey TW18 4BQ England to Elizabeth House 56-60 London Road Staines-upon-Thames TW18 4HF on 23 December 2020 (1 page)
23 December 2020Change of details for Mrs Brenda Andrews as a person with significant control on 23 December 2020 (2 pages)
13 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
20 September 2020Registered office address changed from Unit 9 Shield Drive West Cross Centre Great West Road Brentford, Middlesex TW8 9EX to Elizabeth House 56-60 London Road Staines-upon-Thames Surrrey TW18 4BQ on 20 September 2020 (1 page)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Secretary's details changed for Deborah Morris on 29 August 2017 (1 page)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mr Raymond William Andrews on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr William Kenneth Andrews on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Raymond William Andrews on 29 August 2017 (2 pages)
29 August 2017Change of details for Mrs Brenda Andrews as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mrs Brenda Andrews as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Brenda Andrews on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Brenda Andrews on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Raymond William Andrews as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr William Kenneth Andrews on 29 August 2017 (2 pages)
29 August 2017Secretary's details changed for Deborah Morris on 29 August 2017 (1 page)
29 August 2017Change of details for Mr Raymond William Andrews as a person with significant control on 29 August 2017 (2 pages)
19 July 2017Appointment of Mr William Kenneth Andrews as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr William Kenneth Andrews as a director on 19 July 2017 (2 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
26 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(5 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(5 pages)
14 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 20,000
(5 pages)
14 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 20,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20,000
(5 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 September 2010Director's details changed for Brenda Andrews on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Brenda Andrews on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Brenda Andrews on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
6 November 2006Return made up to 15/08/06; full list of members (2 pages)
6 November 2006Return made up to 15/08/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 September 2005Return made up to 15/08/05; full list of members (3 pages)
7 September 2005Return made up to 15/08/05; full list of members (3 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Full accounts made up to 28 February 2003 (20 pages)
23 January 2004Full accounts made up to 28 February 2003 (20 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
20 August 2002Return made up to 15/08/02; full list of members (6 pages)
20 August 2002Return made up to 15/08/02; full list of members (6 pages)
27 July 2002Full accounts made up to 28 February 2002 (20 pages)
27 July 2002Full accounts made up to 28 February 2002 (20 pages)
7 May 2002£ ic 40000/20000 28/02/02 £ sr 20000@1=20000 (1 page)
7 May 2002£ ic 40000/20000 28/02/02 £ sr 20000@1=20000 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
9 November 2001Full accounts made up to 28 February 2001 (17 pages)
9 November 2001Full accounts made up to 28 February 2001 (17 pages)
3 September 2001Return made up to 15/08/01; full list of members (7 pages)
3 September 2001Return made up to 15/08/01; full list of members (7 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 28 February 2000 (16 pages)
29 December 2000Full accounts made up to 28 February 2000 (16 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
25 August 1999Full accounts made up to 28 February 1999 (16 pages)
25 August 1999Full accounts made up to 28 February 1999 (16 pages)
17 August 1999Return made up to 15/08/99; full list of members (6 pages)
17 August 1999Return made up to 15/08/99; full list of members (6 pages)
6 August 1998Return made up to 15/08/98; no change of members (4 pages)
6 August 1998Return made up to 15/08/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 August 1997Return made up to 15/08/97; no change of members (4 pages)
14 August 1997Return made up to 15/08/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
6 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
6 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
10 November 1996Return made up to 15/08/96; full list of members (6 pages)
10 November 1996Return made up to 15/08/96; full list of members (6 pages)
11 October 1996Secretary's particulars changed;director's particulars changed (1 page)
11 October 1996Secretary's particulars changed;director's particulars changed (1 page)
15 August 1996Ad 22/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
15 August 1996Accounting reference date shortened from 31/08/96 to 29/02/96 (1 page)
15 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1996Accounting reference date shortened from 31/08/96 to 29/02/96 (1 page)
15 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1996£ nc 100/40000 22/05/95 (1 page)
15 August 1996£ nc 100/40000 22/05/95 (1 page)
15 August 1996Ad 22/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995New director appointed (2 pages)
31 August 1995Company name changed kybury LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed kybury LIMITED\certificate issued on 01/09/95 (4 pages)
15 August 1995Incorporation (28 pages)
15 August 1995Incorporation (28 pages)