Company NameDean Management Consultants Limited
DirectorNeelofar Din
Company StatusActive
Company Number03323380
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Neelofar Din
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(6 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Secretary NameMr Mohammad Riaz Din
StatusCurrent
Appointed16 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address163 Francis Road
London
E10 6NT
Secretary NameMrs Neelofar Din
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Keswick Gardens
Ilford
Essex
IG4 5NB
Secretary NameMr Anwaar Adhami
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Murchison Road
London
E10 6LT
Director NameMr Mohammad Riaz Din
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2023(26 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1N.k. Din
100.00%
Ordinary

Financials

Year2014
Net Worth£1,883
Cash£2,744
Current Liabilities£16,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 2 weeks ago)
Next Return Due10 March 2025 (9 months, 4 weeks from now)

Filing History

12 April 2024Termination of appointment of Mohammad Riaz Din as a director on 31 March 2024 (1 page)
28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 November 2023Appointment of Mr Mohammad Riaz Din as a director on 20 October 2023 (2 pages)
30 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Appointment of Mr Mohammad Riaz Din as a secretary on 16 October 2021 (2 pages)
18 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Neelofar Din on 1 February 2010 (2 pages)
27 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Neelofar Din on 1 February 2010 (2 pages)
27 February 2010Director's details changed for Neelofar Din on 1 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 24/02/09; full list of members (3 pages)
16 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Appointment terminated secretary anwaar adhami (1 page)
20 May 2008Return made up to 24/02/08; full list of members (3 pages)
20 May 2008Return made up to 24/02/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary anwaar adhami (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 24/02/07; full list of members (2 pages)
27 June 2007Return made up to 24/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Return made up to 24/02/06; full list of members (2 pages)
13 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 March 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 June 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 June 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 24/02/04; full list of members (6 pages)
8 April 2004Return made up to 24/02/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
2 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
2 March 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 24/02/02; full list of members (7 pages)
18 June 2002Return made up to 24/02/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 24/02/01; full list of members (7 pages)
12 April 2001Return made up to 24/02/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 24/02/00; full list of members (7 pages)
14 March 2000Return made up to 24/02/00; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 March 1999Return made up to 24/02/99; no change of members (4 pages)
22 March 1999Return made up to 24/02/99; no change of members (4 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 May 1998Return made up to 24/02/98; full list of members (6 pages)
21 May 1998Ad 10/12/97--------- £ si 98@1 (2 pages)
21 May 1998Ad 10/12/97--------- £ si 98@1 (2 pages)
21 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 May 1998Return made up to 24/02/98; full list of members (6 pages)
21 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 March 1997Registered office changed on 05/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
24 February 1997Incorporation (15 pages)
24 February 1997Incorporation (15 pages)