London
EC4M 7WS
Director Name | Mrs Deepa Deb |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ms Helen Elizabeth Simpson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Brandon William Ransley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Richard James William Macklin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Madeleine Anne Smallwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mrs Deepa Deb |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(23 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Managers Ukmea Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | dentons.com |
---|---|
Telephone | 024 23141621 |
Telephone region | Coventry |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dentons Ukmea LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £366,514 |
Net Worth | -£116,954 |
Cash | £1,229 |
Current Liabilities | £1,309,994 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
21 January 2021 | Termination of appointment of Richard James William Macklin as a director on 31 December 2020 (1 page) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Robert Christian Henry Wyatt as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page) |
23 January 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
16 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
3 July 2018 | Appointment of Mr Richard James William Macklin as a director on 6 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 June 2018 | Appointment of Madeleine Anne Smallwood as a director on 6 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Brandon William Ransley as a director on 6 June 2018 (1 page) |
20 February 2018 | Change of details for Dentons Ukmea Llp as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Change of name notice (2 pages) |
19 February 2018 | Resolutions
|
4 January 2018 | Accounts for a small company made up to 30 April 2017 (14 pages) |
5 July 2017 | Termination of appointment of Dentons Directors Limited as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Dentons Managers Ukmea Limited as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Dentons Directors Limited as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Dentons Managers Ukmea Limited as a director on 5 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
11 May 2017 | Appointment of Mr Jeremy Leonard Cohen as a director on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jeremy Leonard Cohen as a director on 10 May 2017 (2 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 June 2014 | Company name changed dh employment services LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed dh employment services LIMITED\certificate issued on 04/06/14
|
14 April 2014 | Appointment of Mr Brandon William Ransley as a director (2 pages) |
14 April 2014 | Appointment of Mr Brandon William Ransley as a director (2 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (1 page) |
2 April 2013 | Director's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page) |
2 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (1 page) |
2 April 2013 | Director's details changed for Snr Denton Managers Limited on 28 March 2013 (1 page) |
18 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
18 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Auditor's resignation (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
25 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
11 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Managers Limited on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Managers Limited on 30 September 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dws Managers Limited on 1 October 2009 (2 pages) |
18 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
18 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
6 June 2006 | Full accounts made up to 30 April 2005 (11 pages) |
6 June 2006 | Full accounts made up to 30 April 2005 (11 pages) |
1 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
1 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: one fleet place london EC4M 7WS (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: one fleet place london EC4M 7WS (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
11 August 2005 | Return made up to 18/06/05; full list of members (5 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (5 pages) |
1 June 2005 | Full accounts made up to 30 April 2004 (11 pages) |
1 June 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
6 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
3 July 2003 | Return made up to 18/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (5 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (11 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 April 2003 | Full accounts made up to 30 April 2001 (11 pages) |
3 April 2003 | Full accounts made up to 30 April 2001 (11 pages) |
18 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
18 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
25 June 2002 | Return made up to 18/06/02; no change of members (4 pages) |
25 June 2002 | Return made up to 18/06/02; no change of members (4 pages) |
20 February 2002 | Full accounts made up to 31 March 2000 (10 pages) |
20 February 2002 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
28 January 2002 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
28 January 2002 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
17 July 2001 | Return made up to 18/06/01; full list of members (5 pages) |
17 July 2001 | Return made up to 18/06/01; full list of members (5 pages) |
30 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
30 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Return made up to 18/06/00; no change of members (5 pages) |
6 September 2000 | Return made up to 18/06/00; no change of members (5 pages) |
6 September 2000 | Director's particulars changed (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Location of register of members (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Location of register of members (1 page) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
10 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
22 June 1998 | Return made up to 18/06/98; full list of members (19 pages) |
22 June 1998 | Return made up to 18/06/98; full list of members (19 pages) |
28 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
28 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
18 June 1997 | Incorporation (27 pages) |
18 June 1997 | Incorporation (27 pages) |