London
SE1 3HX
Director Name | Dr Gillian Ruth Owens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1998(same day as company formation) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | 4 Painters Mews London SE16 3XT |
Secretary Name | Dr Gillian Ruth Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Painters Mews London SE16 3XT |
Director Name | Ms Wendy Manel De Silva |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Whistler Street London N5 1NH |
Secretary Name | Mr Jonathan Philip Dransfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 112 Bermondsey Street London SE1 3TX |
Director Name | Paul Tanner |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid Building 31 Queen Elizabeth Street London SE1 2LP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | dodsarchitects.com |
---|
Registered Address | The Ground Floor 1a Morocco Street London SE1 3HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | G.r. Owens 50.00% Ordinary |
---|---|
150 at £1 | J.p. Dransfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,577 |
Current Liabilities | £127,749 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
19 March 2008 | Delivered on: 22 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
17 October 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
7 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
9 October 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 January 2019 | Registered office address changed from Pyramid Building Jubilee Yard 31 Queen Elizabeth Street London SE1 2LP to The Ground Floor 1a Morocco Street London SE1 3HB on 21 January 2019 (1 page) |
12 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Paul Tanner as a director (1 page) |
30 August 2013 | Termination of appointment of Paul Tanner as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Company name changed dransfield owens de silva LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Company name changed dransfield owens de silva LIMITED\certificate issued on 14/11/11
|
21 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Jonathan Philip Dransfield on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jonathan Philip Dransfield on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jonathan Philip Dransfield on 8 August 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 November 2009 | Termination of appointment of Wendy De Silva as a director (2 pages) |
18 November 2009 | Termination of appointment of Wendy De Silva as a director (2 pages) |
9 November 2009 | Appointment of Paul Tanner as a director (3 pages) |
9 November 2009 | Appointment of Paul Tanner as a director (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
22 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 31 queen elizabeth street london SE1 2LP (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 31 queen elizabeth street london SE1 2LP (1 page) |
21 August 2008 | Director's change of particulars / jonathan dransfield / 20/08/2008 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from pyramid building jubilee yard 31 queen elizabeth street london SE1 2LP uk (1 page) |
21 August 2008 | Director's change of particulars / jonathan dransfield / 20/08/2008 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from pyramid building jubilee yard 31 queen elizabeth street london SE1 2LP uk (1 page) |
20 August 2008 | Director's change of particulars / jonathan dransfield / 20/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / jonathan dransfield / 20/08/2008 (2 pages) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 1A morocco street london SE1 3HB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 1A morocco street london SE1 3HB (1 page) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
9 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
9 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
15 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
14 September 2005 | Return made up to 11/08/05; full list of members; amend
|
14 September 2005 | Return made up to 11/08/05; full list of members; amend
|
17 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
14 February 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
14 February 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
29 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
26 January 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
2 September 2002 | Return made up to 26/08/02; full list of members
|
2 September 2002 | Return made up to 26/08/02; full list of members
|
1 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
23 October 2001 | Return made up to 26/08/01; full list of members
|
23 October 2001 | Return made up to 26/08/01; full list of members
|
5 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
11 September 2000 | Return made up to 26/08/00; full list of members
|
11 September 2000 | Return made up to 26/08/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 November 1999 | Ad 11/06/99--------- £ si 298@1 (2 pages) |
9 November 1999 | Ad 11/06/99--------- £ si 298@1 (2 pages) |
28 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
28 June 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
28 June 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 1A morocco street london SE1 3HB (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 1A morocco street london SE1 3HB (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
13 October 1998 | Secretary resigned (1 page) |
26 August 1998 | Incorporation (16 pages) |
26 August 1998 | Incorporation (16 pages) |