24 Eversholt Street
London
NW1 1DB
Director Name | Dr Graham Brown |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2002) |
Role | Mechancial Engineer |
Correspondence Address | Monowai Cottage 66 Church Road Fleet Hampshire GU13 8LB |
Director Name | Dr Douglas Congreve White |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 June 2017) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Highfield Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX |
Secretary Name | Mrs Jennifer Megan White |
---|---|
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 June 2017) |
Role | Secretary |
Correspondence Address | Highfield Pilcot Hill Dogmersfield Hook Hampshire RG27 8SX |
Director Name | Mrs Jennifer Megan White |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2011(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Highfield Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | www.dcwhite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 811641 |
Telephone region | Aldershot |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
21.9k at £1 | Douglas Congreve White 44.87% Ordinary |
---|---|
21.9k at £1 | Jennifer White 44.87% Ordinary |
5k at £1 | Douglas Congreve White 10.25% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £48,506 |
Cash | £6 |
Current Liabilities | £158,797 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 November 2017 | Memorandum and Articles of Association (10 pages) |
---|---|
9 November 2017 | Change of name notice (2 pages) |
9 November 2017 | Resolutions
|
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2017 | Resolutions
|
31 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 September 2017 | Registered office address changed from Highfield Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX to Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 15 September 2017 (1 page) |
28 June 2017 | Director's details changed for Mr Tom Benjamin Jowett on 16 June 2017 (2 pages) |
26 June 2017 | Change of details for Mr Thomas Benjamin Jowett as a person with significant control on 16 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
20 June 2017 | Appointment of Mr Tom Benjamin Jowett as a director on 16 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Douglas Congreve White as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Jennifer Megan White as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Jennifer Megan White as a secretary on 16 June 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Appointment of Mrs Jennifer Megan White as a director (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 November 2008 | Secretary's change of particulars / jennifer curd / 31/05/2008 (2 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 March 2008 | Secretary's change of particulars / jennifer curd / 01/05/2007 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 September 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
13 October 2000 | Particulars of contract relating to shares (4 pages) |
13 October 2000 | Ad 31/08/00--------- £ si 48778@1=48778 £ ic 2/48780 (3 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | £ nc 1000/48780 29/08/00 (2 pages) |
3 October 2000 | Div 30/08/00 (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Company name changed tarkwa data systems LIMITED\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (18 pages) |