Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 12 Pinecroft Crescent Barnet Hertfordshire EN5 2NX |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 26 November 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2002) |
Role | Accountant |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Mr Andrew Dominic Pinto |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75m at £1 | Dmgrh Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £778,594 |
Gross Profit | £778,594 |
Net Worth | £78,218,255 |
Cash | £4 |
Current Liabilities | £171,291 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 March 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages) |
5 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
5 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (198 pages) |
5 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (3 pages) |
7 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
7 December 2018 | Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages) |
1 August 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
1 August 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
1 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
1 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
19 October 2017 | Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page) |
19 October 2017 | Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
19 October 2017 | Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page) |
19 October 2017 | Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
2 May 2017 | Statement of capital on 2 May 2017
|
2 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Solvency Statement dated 19/04/17 (1 page) |
2 May 2017 | Solvency Statement dated 19/04/17 (1 page) |
2 May 2017 | Statement of capital on 2 May 2017
|
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
7 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
7 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
7 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
7 April 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages) |
7 April 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages) |
7 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
7 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
7 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
15 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages) |
15 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages) |
15 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 January 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
22 January 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
11 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
4 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
4 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
8 May 2007 | Return made up to 03/04/07; full list of members (5 pages) |
8 May 2007 | Return made up to 03/04/07; full list of members (5 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (5 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (5 pages) |
30 January 2006 | Return made up to 24/01/05; full list of members (7 pages) |
30 January 2006 | Return made up to 24/01/05; full list of members (7 pages) |
10 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
8 October 2004 | Accounting reference date extended from 25/07/04 to 30/09/04 (1 page) |
8 October 2004 | Accounting reference date extended from 25/07/04 to 30/09/04 (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 25 July 2003 (7 pages) |
13 January 2004 | Total exemption full accounts made up to 25 July 2003 (7 pages) |
18 August 2003 | Full accounts made up to 25 July 2002 (11 pages) |
18 August 2003 | Full accounts made up to 25 July 2002 (11 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 February 2002 | Full accounts made up to 25 July 2001 (11 pages) |
8 February 2002 | Full accounts made up to 25 July 2001 (11 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
6 August 2001 | Accounting reference date shortened from 30/09/01 to 25/07/01 (1 page) |
6 August 2001 | Accounting reference date shortened from 30/09/01 to 25/07/01 (1 page) |
4 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members
|
28 March 2001 | Return made up to 20/03/01; full list of members
|
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Ad 31/08/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Ad 31/08/00--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages) |
12 August 2000 | Company name changed endcyber LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed endcyber LIMITED\certificate issued on 14/08/00 (2 pages) |
8 August 2000 | Ad 02/08/00--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages) |
8 August 2000 | Ad 02/08/00--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages) |
8 August 2000 | £ nc 10000000/100000000 02/08/00 (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | £ nc 10000000/100000000 02/08/00 (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
8 August 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (4 pages) |
8 August 2000 | New director appointed (4 pages) |
8 August 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Memorandum and Articles of Association (9 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Nc inc already adjusted 12/04/00 (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Memorandum and Articles of Association (9 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Nc inc already adjusted 12/04/00 (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (13 pages) |
30 March 2000 | Incorporation (13 pages) |