London
SE16 3SG
Director Name | Mr Ian Stephen Pearl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ |
Secretary Name | Mr Ian Stephen Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ |
Director Name | Nicholas John Dyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Anchor Cottage The Front Holywell St Ives Cambridgeshire PE17 3TG |
Secretary Name | Leslie Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Bridge Close Riverside Marlow Buckinghamshire SL7 2AB |
Secretary Name | Rosalind Mary Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 12 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | tick42.com |
---|---|
Email address | [email protected] |
Telephone | 07 000368457 |
Telephone region | Mobile |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Leslie Spiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355,566 |
Cash | £418,004 |
Current Liabilities | £570,513 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 April 1998 | Delivered on: 13 May 1998 Persons entitled: Korea First Bank Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: Deposit account £11,125 rising to £16,687.48. Outstanding |
---|---|
4 August 1997 | Delivered on: 12 August 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or l s limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 June 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
14 June 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
14 June 2022 | Director's details changed for Leslie Spiro on 1 September 2021 (2 pages) |
14 June 2022 | Change of details for Leslie Spiro as a person with significant control on 1 September 2021 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
13 July 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
5 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
11 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Company name changed dealing object technology LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed dealing object technology LIMITED\certificate issued on 31/05/12
|
2 April 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
2 April 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
11 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
8 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
19 April 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
21 January 2010 | Termination of appointment of Rosalind Warren as a secretary (1 page) |
21 January 2010 | Termination of appointment of Rosalind Warren as a secretary (1 page) |
22 December 2009 | Director's details changed for Leslie Spiro on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Leslie Spiro on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Leslie Spiro on 1 October 2009 (2 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
3 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
15 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
20 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
11 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
11 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members
|
25 May 2005 | Return made up to 15/05/05; full list of members
|
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
24 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
5 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
26 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
4 August 2002 | Return made up to 15/05/02; full list of members
|
4 August 2002 | Return made up to 15/05/02; full list of members
|
27 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
27 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
5 September 2001 | Full accounts made up to 31 August 2000 (11 pages) |
5 September 2001 | Full accounts made up to 31 August 2000 (11 pages) |
14 August 2001 | Return made up to 15/05/01; full list of members
|
14 August 2001 | Return made up to 15/05/01; full list of members
|
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
31 July 2000 | Return made up to 15/05/00; full list of members (8 pages) |
31 July 2000 | Return made up to 15/05/00; full list of members (8 pages) |
21 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
21 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 January 2000 | Full accounts made up to 31 August 1998 (12 pages) |
28 January 2000 | Full accounts made up to 31 August 1998 (12 pages) |
3 September 1999 | Return made up to 15/05/99; full list of members (7 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Return made up to 15/05/99; full list of members (7 pages) |
7 May 1999 | Return made up to 15/05/98; full list of members (7 pages) |
7 May 1999 | Return made up to 15/05/98; full list of members (7 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: the mall camden passage london N1 opd (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: the mall camden passage london N1 opd (1 page) |
22 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
26 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Ad 13/01/97--------- £ si 251@1 (2 pages) |
7 August 1997 | Ad 13/01/97--------- £ si 251@1 (2 pages) |
18 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
18 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
17 April 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
17 April 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
2 October 1996 | Ad 04/06/96--------- £ si 246@1=246 £ ic 503/749 (2 pages) |
2 October 1996 | Ad 04/06/96--------- £ si 408@1=408 £ ic 95/503 (2 pages) |
2 October 1996 | Ad 04/06/96--------- £ si 408@1=408 £ ic 95/503 (2 pages) |
2 October 1996 | Ad 04/06/96--------- £ si 246@1=246 £ ic 503/749 (2 pages) |
20 June 1996 | Ad 04/06/96--------- £ si 61@1=61 £ ic 1/62 (2 pages) |
20 June 1996 | Ad 04/06/96--------- £ si 33@1=33 £ ic 62/95 (2 pages) |
20 June 1996 | Ad 04/06/96--------- £ si 61@1=61 £ ic 1/62 (2 pages) |
20 June 1996 | Ad 04/06/96--------- £ si 33@1=33 £ ic 62/95 (2 pages) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Secretary resigned (2 pages) |
21 May 1996 | Secretary resigned (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | New director appointed (1 page) |
15 May 1996 | Incorporation (14 pages) |
15 May 1996 | Incorporation (14 pages) |