1-3 Little Titchfield Street
London
W1P 7FG
Director Name | Mr Derek Sinclair Mendonca |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 1-3 Little Titchfield Street London W1P 7FG |
Secretary Name | Edward Indran Ratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2006) |
Role | Consultant |
Correspondence Address | Lower Ground Floor Flat 6a Kensington Place Nottinghill Gate London W8 7PT |
Director Name | Julia Kasper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 December 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | Flat 9 1-3 Little Titchfield Street London W1W 7BU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 9 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Derek Sinclair Mendonca 8.33% Ordinary A |
---|---|
2 at £1 | Derek Sinclair Mendonca & Mendonca 8.33% Ordinary B |
4 at £1 | Derek Mendonca 16.67% Ordinary C |
4 at £1 | Derek Mendonca 16.67% Ordinary D |
4 at £1 | Derek Mendonca 16.67% Ordinary E |
4 at £1 | Derek Mendonca 16.67% Ordinary F |
4 at £1 | Derek Mendonca 16.67% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £103,205 |
Current Liabilities | £189,927 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
22 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
29 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
22 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
22 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
30 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Director's details changed for Mr Derek Mendonca on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Derek Mendonca on 25 February 2013 (2 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from Flat 9 1-3 Little Tichfield Street London W1P 7FG on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from Flat 9 1-3 Little Tichfield Street London W1P 7FG on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Flat 9 1-3 Little Tichfield Street London W1P 7FG on 1 July 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
22 January 2009 | Return made up to 15/05/08; full list of members (3 pages) |
22 January 2009 | Return made up to 15/05/08; full list of members (3 pages) |
12 December 2008 | Return made up to 15/05/07; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / derek mewdonca / 01/01/2008 (1 page) |
12 December 2008 | Appointment terminated secretary edward ratnam (1 page) |
12 December 2008 | Appointment terminated secretary edward ratnam (1 page) |
12 December 2008 | Return made up to 15/05/07; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / derek mewdonca / 01/01/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 July 2006 | Return made up to 15/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 15/05/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
22 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 15/05/05; full list of members (2 pages) |
5 September 2005 | Return made up to 15/05/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 March 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
4 March 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
26 November 2004 | Return made up to 15/05/04; no change of members (7 pages) |
26 November 2004 | Return made up to 15/05/04; no change of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
30 March 2004 | Return made up to 15/05/03; full list of members (7 pages) |
30 March 2004 | Return made up to 15/05/03; full list of members (7 pages) |
24 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
24 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
3 March 2004 | Return made up to 15/05/00; full list of members; amend (6 pages) |
3 March 2004 | Return made up to 15/05/00; full list of members; amend (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
20 September 2001 | Return made up to 15/05/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/05/01; full list of members (6 pages) |
5 September 2001 | Return made up to 15/05/00; full list of members (6 pages) |
5 September 2001 | Return made up to 15/05/00; full list of members (6 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
7 September 2000 | Company name changed dm consultancy LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed dm consultancy LIMITED\certificate issued on 08/09/00 (2 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
10 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
16 March 1998 | Return made up to 15/05/97; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
16 March 1998 | Return made up to 15/05/97; full list of members (6 pages) |
13 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Incorporation (14 pages) |
15 May 1996 | Incorporation (14 pages) |