Herne Hill
London
SE24 9HU
Secretary Name | Mrs June Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Secretary |
Correspondence Address | 17 Birkdale Gardens Shirley Croydon CR0 5HY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mary Ann Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 4 White Knobs Way Caterham Surrey CR3 6RH |
Secretary Name | Lorraine Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 98 Herne Hill Herne Hill London SE24 9QP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | dml.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79240800 |
Telephone region | London |
Registered Address | 36 Half Moon Lane London SE24 9HU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Steven David Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,177,712 |
Cash | £116,111 |
Current Liabilities | £35,057 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
8 January 2002 | Delivered on: 11 January 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 10 helix road brixton hill london SW2 2JS t/n LN111968. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
29 June 2001 | Delivered on: 7 July 2001 Satisfied on: 23 March 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2021 | Registered office address changed from 36 Half Moon Lane Lon Don SE24 9HU to 36 Half Moon Lane London SE24 9HU on 21 December 2021 (1 page) |
21 December 2021 | Satisfaction of charge 2 in full (1 page) |
23 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Secretary's details changed for Mrs June Thorpe on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Secretary's details changed for Mrs June Thorpe on 27 September 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 May 2008 | Return made up to 21/09/07; full list of members (3 pages) |
30 May 2008 | Return made up to 21/09/07; full list of members (3 pages) |
1 April 2008 | Secretary appointed mrs june thorpe (1 page) |
1 April 2008 | Secretary appointed mrs june thorpe (1 page) |
28 March 2008 | Appointment terminated secretary lorraine milburn (1 page) |
28 March 2008 | Appointment terminated secretary lorraine milburn (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Return made up to 21/09/06; full list of members (2 pages) |
20 March 2007 | Return made up to 21/09/06; full list of members (2 pages) |
26 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Return made up to 21/09/05; full list of members
|
20 March 2006 | Return made up to 21/09/05; full list of members
|
20 March 2006 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: suite b third floor teresa gavin house woodford green essex IG8 8FB (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: suite b third floor teresa gavin house woodford green essex IG8 8FB (1 page) |
24 February 2005 | Return made up to 21/09/04; full list of members (6 pages) |
24 February 2005 | Return made up to 21/09/04; full list of members (6 pages) |
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
20 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
20 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
21 February 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
21 February 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
10 April 2002 | Return made up to 21/09/01; full list of members (6 pages) |
10 April 2002 | Return made up to 21/09/01; full list of members (6 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 December 1999 | Ad 31/03/99--------- £ si 999@1 (2 pages) |
5 December 1999 | Ad 31/03/99--------- £ si 999@1 (2 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 October 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
21 September 1998 | Incorporation (17 pages) |
21 September 1998 | Incorporation (17 pages) |