Company NameDavid Menzies Management Services Ltd.
DirectorsWarren Anthony Domb and Ronald Max Laser
Company StatusActive
Company Number03209983
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Warren Anthony Domb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Director NameMr Ronald Max Laser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Secretary NameMr Warren Anthony Domb
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Director NameMr Richard Simon Paul Kelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 White Lion Road
Amersham
Buckinghamshire
HP7 9JJ
Director NameMr David Stuart Menzies
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedavidmenzies.com

Location

Registered Address4th Floor Khiara House
25 / 26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550 at £1David Stuart Menzies
55.00%
Ordinary
290 at £1Warren Domb
29.00%
Ordinary
150 at £1Mr Ronald Laser
15.00%
Ordinary
10 at £1Roger Wiggins
1.00%
Ordinary

Financials

Year2014
Net Worth£70,672
Cash£70,634
Current Liabilities£18,952

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 October 2020Notification of Ronald Max Laser as a person with significant control on 31 March 2019 (2 pages)
28 October 2020Termination of appointment of David Stuart Menzies as a director on 31 March 2019 (1 page)
28 October 2020Cessation of David Stuart Menzies as a person with significant control on 31 March 2019 (1 page)
22 June 2020Confirmation statement made on 10 June 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 June 2019Confirmation statement made on 10 June 2019 with updates (6 pages)
12 June 2019Director's details changed for Mr Ronald Max Laser on 12 June 2019 (2 pages)
12 June 2019Secretary's details changed for Mr Warren Anthony Domb on 12 June 2019 (1 page)
12 June 2019Change of details for Mr Warren Anthony Domb as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr David Stuart Menzies on 12 June 2019 (2 pages)
12 June 2019Change of details for David Stuart Menzies as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Warren Anthony Domb on 12 June 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Notification of Warren Anthony Domb as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Cessation of Ronald Max Laser as a person with significant control on 1 April 2017 (1 page)
11 June 2018Confirmation statement made on 10 June 2018 with updates (6 pages)
11 June 2018Notification of David Stuart Menzies as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Change of share class name or designation (2 pages)
19 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispence withauthorised share capital limits 05/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Notification of Ronald Max Laser as a person with significant control on 1 April 2017 (2 pages)
7 July 2017Notification of Ronald Max Laser as a person with significant control on 1 April 2017 (2 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Director's details changed for David Stuart Menzies on 20 May 2015 (2 pages)
6 July 2015Director's details changed for David Stuart Menzies on 20 May 2015 (2 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Director's details changed for Mr Warren Anthony Domb on 25 June 2015 (2 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Director's details changed for Mr Warren Anthony Domb on 25 June 2015 (2 pages)
6 July 2015Secretary's details changed for Mr Warren Anthony Domb on 25 June 2015 (1 page)
6 July 2015Secretary's details changed for Mr Warren Anthony Domb on 25 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
19 June 2012Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Registered office address changed from 6-8 Maddox Street London W1S 1AZ on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 6-8 Maddox Street London W1S 1AZ on 18 October 2011 (1 page)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 10/06/06; full list of members (3 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 10/06/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 10/06/05; full list of members (8 pages)
14 July 2005Return made up to 10/06/05; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004Return made up to 10/06/04; full list of members (8 pages)
8 July 2004Return made up to 10/06/04; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 June 2003Return made up to 10/06/03; full list of members (8 pages)
24 June 2003Return made up to 10/06/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 July 2002Return made up to 10/06/02; full list of members (8 pages)
25 July 2002Return made up to 10/06/02; full list of members (8 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 August 2001Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
23 August 2001Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2001Accounts made up to 31 March 2000 (11 pages)
2 February 2001Accounts made up to 31 March 2000 (11 pages)
28 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
4 April 2000Accounts made up to 30 June 1999 (8 pages)
4 April 2000Accounts made up to 30 June 1999 (8 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
17 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Accounts made up to 30 June 1998 (8 pages)
6 April 1999Accounts made up to 30 June 1998 (8 pages)
17 June 1998Return made up to 10/06/98; no change of members (4 pages)
17 June 1998Return made up to 10/06/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 August 1997Ad 08/02/96--------- £ si 1000@1 (2 pages)
13 August 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1997Ad 08/02/96--------- £ si 1000@1 (2 pages)
13 August 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1997Registered office changed on 17/04/97 from: altay house 869 high road north finchley london N12 8QA (1 page)
17 April 1997Registered office changed on 17/04/97 from: altay house 869 high road north finchley london N12 8QA (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Secretary resigned (2 pages)
10 June 1996Incorporation (17 pages)
10 June 1996Incorporation (17 pages)