Leatherhead
Surrey
KT22 7SU
Secretary Name | Mrs Nicola Langston |
---|---|
Status | Current |
Appointed | 23 November 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mrs Nicola Langston |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mrs Sally Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burrows Cross House Jesses Lane Peaslake Surrey GU5 9QF |
Director Name | Mr Timothy Alan Matthews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 3 Burrows Cross House Jesses Lane Peaslake Surrey GU5 9QF |
Secretary Name | Mrs Sally Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burrows Cross House Jesses Lane Peaslake Surrey GU5 9QF |
Director Name | Mr Graham Douce |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Northview Effingham Road Copthorne Crawley West Sussex RH10 3HY |
Secretary Name | Mr Geoff Barnes |
---|---|
Status | Resigned |
Appointed | 27 April 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dmasigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 363808 |
Telephone region | Esher |
Registered Address | Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Mr Timothy Alan Matthews 51.00% Ordinary |
---|---|
50 at £1 | Mr Paul Antony Lovelock 5.00% Ordinary |
440 at £1 | Mrs Sally Anne Matthews 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,927 |
Cash | £50,829 |
Current Liabilities | £1,139,674 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
24 November 2016 | Delivered on: 2 December 2016 Persons entitled: Sally Anne Matthews Timothy Alan Matthews Classification: A registered charge Outstanding |
---|---|
3 June 2015 | Delivered on: 5 June 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
3 March 2011 | Delivered on: 5 March 2011 Satisfied on: 19 November 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 October 2007 | Delivered on: 1 November 2007 Satisfied on: 24 November 2011 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 2 March 2006 Satisfied on: 25 February 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 July 2002 | Delivered on: 31 July 2002 Satisfied on: 3 November 2007 Persons entitled: Potential Finance Limited Classification: Fixed charge on debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge: any book debt all amounts due or owing and by way of floating charge such of the monies receivable in respect of the aforementioned debts. See the mortgage charge document for full details. Fully Satisfied |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
14 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
8 September 2022 | Amended total exemption full accounts made up to 31 May 2018 (10 pages) |
8 September 2022 | Amended total exemption full accounts made up to 31 May 2018 (10 pages) |
2 March 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
21 June 2021 | Satisfaction of charge 042939850006 in full (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
1 February 2021 | Director's details changed for Mr Paul Antony Lovelock on 27 January 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 September 2018 | Director's details changed for Miss Nicola Matravers on 25 September 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
25 September 2018 | Secretary's details changed for Miss Nicola Matravers on 25 September 2017 (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
18 September 2017 | Cessation of Sally Anne Matthews as a person with significant control on 28 November 2016 (1 page) |
18 September 2017 | Notification of Jt26 Limited as a person with significant control on 28 November 2016 (2 pages) |
18 September 2017 | Director's details changed for Mr Paul Antony Lovelock on 4 December 2016 (2 pages) |
18 September 2017 | Cessation of Timothy Alan Matthews as a person with significant control on 28 November 2016 (1 page) |
18 September 2017 | Change of details for Jt26 Limited as a person with significant control on 21 February 2017 (2 pages) |
18 September 2017 | Change of details for Jt26 Limited as a person with significant control on 21 February 2017 (2 pages) |
18 September 2017 | Cessation of Timothy Alan Matthews as a person with significant control on 28 November 2016 (1 page) |
18 September 2017 | Notification of Jt26 Limited as a person with significant control on 28 November 2016 (2 pages) |
18 September 2017 | Director's details changed for Mr Paul Antony Lovelock on 4 December 2016 (2 pages) |
18 September 2017 | Cessation of Sally Anne Matthews as a person with significant control on 28 November 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 December 2016 | Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
14 December 2016 | Appointment of Miss Nicola Matravers as a secretary on 23 November 2016 (2 pages) |
14 December 2016 | Appointment of Miss Nicola Matravers as a secretary on 23 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Timothy Alan Matthews as a director on 28 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Sally Matthews as a secretary on 24 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Sally Matthews as a secretary on 24 November 2016 (1 page) |
7 December 2016 | Appointment of Miss Nicola Matravers as a director on 28 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Sally Matthews as a director on 28 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Sally Matthews as a director on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Miss Nicola Matravers as a director on 28 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Timothy Alan Matthews as a director on 28 November 2016 (1 page) |
2 December 2016 | Registration of charge 042939850006, created on 24 November 2016 (25 pages) |
2 December 2016 | Registration of charge 042939850006, created on 24 November 2016 (25 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 November 2015 | Satisfaction of charge 4 in full (1 page) |
19 November 2015 | Satisfaction of charge 4 in full (1 page) |
11 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 June 2015 | Registration of charge 042939850005, created on 3 June 2015 (21 pages) |
5 June 2015 | Registration of charge 042939850005, created on 3 June 2015 (21 pages) |
5 June 2015 | Registration of charge 042939850005, created on 3 June 2015 (21 pages) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 June 2014 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England on 27 June 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 August 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page) |
7 June 2013 | Termination of appointment of Graham Douce as a director (1 page) |
7 June 2013 | Termination of appointment of Graham Douce as a director (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Director's details changed for Mr Graham Douce on 17 June 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham Douce on 17 June 2011 (2 pages) |
28 October 2011 | Termination of appointment of Geoff Barnes as a secretary (1 page) |
28 October 2011 | Termination of appointment of Geoff Barnes as a secretary (1 page) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Paul Antony Lovelock on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Paul Antony Lovelock on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Paul Antony Lovelock on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Sally Matthews on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Sally Matthews on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Sally Matthews on 1 October 2009 (2 pages) |
27 April 2010 | Appointment of Mr Geoff Barnes as a secretary (1 page) |
27 April 2010 | Appointment of Mr Geoff Barnes as a secretary (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 January 2010 | Appointment of Mr Graham Douce as a director (2 pages) |
6 January 2010 | Appointment of Mr Graham Douce as a director (2 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
28 September 2009 | Director's change of particulars / paul lovelock / 05/05/2009 (1 page) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
28 September 2009 | Director's change of particulars / paul lovelock / 05/05/2009 (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
29 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: milton heath house westcott road dorking surrey RH4 3NB (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: milton heath house westcott road dorking surrey RH4 3NB (1 page) |
14 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
14 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: butlers cottage 9 denfield dorking surrey RH4 2AH (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: butlers cottage 9 denfield dorking surrey RH4 2AH (1 page) |
8 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
8 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
23 September 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page) |
23 September 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 2001 | Secretary resigned (1 page) |
26 September 2001 | Incorporation (32 pages) |
26 September 2001 | Incorporation (32 pages) |