Suite 2 77 London Road
Ewell
Surrey
KT17 2BL
Director Name | Mr Colin Leslie Wilcox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stability House Suite 2 77 London Road Ewell Surrey KT17 2BL |
Director Name | Colin Frank Osborn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1999) |
Role | Director/Company Secretary |
Correspondence Address | 1 Reverdy Road London SE1 5QE |
Director Name | Mr Brian Edwin Stone |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Fairfax Avenue Ewell Surrey KT17 2QS |
Secretary Name | Colin Frank Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1999) |
Role | Director/Company Secretary |
Correspondence Address | 1 Reverdy Road London SE1 5QE |
Secretary Name | Angela Mary Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 49 Fairfax Avenue Epsom Surrey KT17 2QS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | dsiuk.net |
---|---|
Email address | [email protected] |
Telephone | 020 83931441 |
Telephone region | London |
Registered Address | 256 Martin Way Morden SM4 4AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Angela Mary Stone 50.00% Ordinary |
---|---|
50 at £1 | Brian Edwin Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,711 |
Cash | £14,874 |
Current Liabilities | £50,506 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (5 months ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 2 weeks from now) |
1 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 January 2010 | Delivered on: 30 January 2010 Persons entitled: William Anthony Corbett Jayne Corbett William John Corbett Denton & Co Trustees Limited Classification: Rent deposit deed Secured details: £6,462.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Suite 2 stability house 77 london road ewell surrey. Outstanding |
11 June 2004 | Delivered on: 30 June 2004 Persons entitled: William Anthony Corbett, Jayne Corbett, William John Corbett and Denton & Co Trustees Limited Classification: Rent deposit deed Secured details: £6,462.50 and all other monies due or to become due from the company to the chargee. Particulars: £6,462.50 and interest thereon and all sums standing to the credit of the account created by the rent deposit deed. Outstanding |
1 March 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 December 2016 | Termination of appointment of Brian Edwin Stone as a director on 31 October 2016 (1 page) |
16 December 2016 | Appointment of Mr James Ashley Walter as a director on 1 November 2016 (2 pages) |
16 December 2016 | Termination of appointment of Angela Mary Stone as a secretary on 31 October 2016 (1 page) |
16 December 2016 | Appointment of Mr Colin Leslie Wilcox as a director on 1 November 2016 (2 pages) |
16 December 2016 | Termination of appointment of Angela Mary Stone as a secretary on 31 October 2016 (1 page) |
16 December 2016 | Appointment of Mr James Ashley Walter as a director on 1 November 2016 (2 pages) |
16 December 2016 | Appointment of Mr Colin Leslie Wilcox as a director on 1 November 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Termination of appointment of Brian Edwin Stone as a director on 31 October 2016 (1 page) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Registration of charge 031844080003, created on 1 June 2016 (26 pages) |
14 June 2016 | Registration of charge 031844080003, created on 1 June 2016 (26 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Director's details changed for Brian Edwin Stone on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Brian Edwin Stone on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Brian Edwin Stone on 1 October 2009 (2 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
2 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
2 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
2 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 December 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 100/199 (3 pages) |
3 December 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 100/199 (3 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
8 September 2002 | Return made up to 11/04/02; full list of members
|
8 September 2002 | Return made up to 11/04/02; full list of members
|
2 May 2002 | Return made up to 11/04/01; full list of members (6 pages) |
2 May 2002 | Return made up to 11/04/01; full list of members (6 pages) |
23 April 2002 | Ad 23/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Ad 23/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
3 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
30 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
30 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
3 July 1997 | Return made up to 11/04/97; full list of members (6 pages) |
3 July 1997 | Return made up to 11/04/97; full list of members (6 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
20 June 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
20 June 1997 | Resolutions
|
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 May 1996 | Director resigned (1 page) |
11 April 1996 | Incorporation (14 pages) |
11 April 1996 | Incorporation (14 pages) |