London
SW19 2RR
Director Name | Mr Miguel Valdovinos |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Unit 3 57 Windsor Avenue London SW19 2RR |
Director Name | Ms Stephanie Ordan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 November 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 3 57 Windsor Avenue London SW19 2RR |
Secretary Name | Mr Ziaul Hoque |
---|---|
Status | Current |
Appointed | 09 April 2024(28 years after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Correspondence Address | Unit 3 57 Windsor Avenue London SW19 2RR |
Director Name | Mr John Ottavio D'Aprano |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 57 Windsor Avenue London SW19 2RR |
Secretary Name | Caroline Theresa Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Poplar Road South Merton Park London SW19 3JY |
Director Name | Mr Simon Lucas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 March 2016) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Ballard Business Park Cuxton Road Rochester Kent ME2 2NY |
Secretary Name | Mr John Ottavio D'Aprano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 06 November 2023) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 57 Windsor Avenue London SW19 2RR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | dssystems.co.uk |
---|---|
Telephone | 020 85432959 |
Telephone region | London |
Registered Address | Unit 3 57 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
90 at £1 | John Ottavio D'aprano 90.00% Ordinary A |
---|---|
10 at £1 | Simon P. Lucas 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £791,035 |
Cash | £305,356 |
Current Liabilities | £168,736 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 December 2017 | Delivered on: 14 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 December 2017 | Delivered on: 8 December 2017 Persons entitled: Barry Rimmer Classification: A registered charge Outstanding |
10 January 2024 | Previous accounting period shortened from 30 April 2024 to 31 December 2023 (1 page) |
---|---|
16 November 2023 | Appointment of Ms Stephanie Ordan as a director on 6 November 2023 (2 pages) |
16 November 2023 | Memorandum and Articles of Association (32 pages) |
15 November 2023 | Resolutions
|
13 November 2023 | Cessation of John Ottavio D'aprano as a person with significant control on 6 November 2023 (1 page) |
13 November 2023 | Appointment of Mr Miguel Valdovinos as a director on 6 November 2023 (2 pages) |
13 November 2023 | Termination of appointment of John Ottavio D'aprano as a secretary on 6 November 2023 (1 page) |
13 November 2023 | Appointment of Mr David Shaw as a director on 6 November 2023 (2 pages) |
13 November 2023 | Termination of appointment of John Ottavio D'aprano as a director on 6 November 2023 (1 page) |
13 November 2023 | Notification of Assa Abloy Global Solutions Uk Limited as a person with significant control on 6 November 2023 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
18 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
1 February 2023 | Satisfaction of charge 031851300003 in full (1 page) |
19 October 2022 | Satisfaction of charge 031851300002 in full (1 page) |
28 July 2022 | Satisfaction of charge 031851300001 in full (1 page) |
26 July 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
17 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
3 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
11 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 031851300003, created on 16 January 2018 (4 pages) |
16 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 December 2017 | Registration of charge 031851300002, created on 12 December 2017 (6 pages) |
12 December 2017 | Secretary's details changed for Mr John Ottavio D'aprano on 12 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mr John Ottavio D'aprano on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr John Ottavio D'aprano on 12 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr John Ottavio D'aprano on 12 December 2017 (1 page) |
8 December 2017 | Registration of charge 031851300001, created on 6 December 2017 (14 pages) |
8 December 2017 | Registration of charge 031851300001, created on 6 December 2017 (14 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
9 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 May 2016 | Termination of appointment of Simon Lucas as a director on 17 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Simon Lucas as a director on 17 March 2016 (1 page) |
29 April 2016 | Cancellation of shares. Statement of capital on 17 March 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Cancellation of shares. Statement of capital on 17 March 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 May 2015 | Secretary's details changed for Mr John Ottavio D'aprano on 10 April 2015 (1 page) |
12 May 2015 | Secretary's details changed for Mr John Ottavio D'aprano on 10 April 2015 (1 page) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr John Ottavio D'aprano on 10 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr John Ottavio D'aprano on 10 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Simon Lucas on 10 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Simon Lucas on 10 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 May 2013 | Director's details changed for Simon Lucas on 11 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr John Ottavio D'aprano on 11 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Secretary's details changed for Mr John Ottavio D'aprano on 11 April 2013 (1 page) |
3 May 2013 | Director's details changed for Mr John Ottavio D'aprano on 11 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Simon Lucas on 11 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Secretary's details changed for Mr John Ottavio D'aprano on 11 April 2013 (1 page) |
30 January 2013 | Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 2JP on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 2JP on 30 January 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / simon lucas / 25/07/2007 (1 page) |
18 April 2008 | Director's change of particulars / simon lucas / 25/07/2007 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 June 2006 | Return made up to 12/04/06; no change of members (2 pages) |
5 June 2006 | Return made up to 12/04/06; no change of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 August 2005 | Return made up to 12/04/05; no change of members (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 12/04/05; no change of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 October 1999 | Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1999 | Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
20 April 1999 | Return made up to 12/04/99; no change of members
|
20 April 1999 | Return made up to 12/04/99; no change of members
|
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 April 1998 | Return made up to 12/04/98; no change of members
|
22 April 1998 | Return made up to 12/04/98; no change of members
|
23 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 April 1997 | Return made up to 12/04/97; full list of members
|
17 April 1997 | Return made up to 12/04/97; full list of members
|
21 April 1996 | Director resigned (2 pages) |
21 April 1996 | New secretary appointed (1 page) |
21 April 1996 | New director appointed (1 page) |
21 April 1996 | Secretary resigned (2 pages) |
21 April 1996 | Director resigned (2 pages) |
21 April 1996 | New director appointed (1 page) |
21 April 1996 | New secretary appointed (1 page) |
21 April 1996 | Secretary resigned (2 pages) |
12 April 1996 | Incorporation (11 pages) |
12 April 1996 | Incorporation (11 pages) |