Bounds Green
London
NW11 2JU
Director Name | Katrin Anukampa Barth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Dept Of Cdb University College London Gower Street London WC1E 6BT |
Secretary Name | Mr Paul Roger Crook |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Shrewsbury Road Bounds Green London NW11 2JU |
Director Name | Mr Patrick Chih Tak Cheung |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(11 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Mercers Road Flat 1 London Islington N19 4PU |
Director Name | Sarah Elizabeth Cassels |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 1 140 Mercers Road London N19 4PU |
Director Name | Peter John Gillham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 1 140 Mercers Road London N19 4PU |
Director Name | Steven Treanor |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Mercers Road Tufnell Park London N19 4PU |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 140 Mercers Road London N19 4PU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
333 at £1 | Katrin Anukampa Barth 33.30% Ordinary |
---|---|
333 at £1 | Patrick Chik Cheung 33.30% Ordinary |
333 at £1 | Paul Crook 33.30% Ordinary |
1 at £1 | Trustees Of Dmcs Directors LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 March 2021 | Director's details changed for Katrin Anukampa Barth on 26 March 2021 (2 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2018 | Notification of a person with significant control statement (2 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 April 2017 | Director's details changed for Katrin Anukampa Barth on 13 November 2015 (2 pages) |
10 April 2017 | Director's details changed for Katrin Anukampa Barth on 13 November 2015 (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
6 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Director's details changed for Mr Patrick Chih Tak Cheung on 1 April 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Patrick Chih Tak Cheung on 1 April 2014 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Patrick Chih Tak Cheung on 1 April 2014 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2015 | Appointment of Mr Patrick Chih Tak Cheung as a director on 1 April 2014 (2 pages) |
22 January 2015 | Appointment of Mr Patrick Chih Tak Cheung as a director on 1 April 2014 (2 pages) |
22 January 2015 | Appointment of Mr Patrick Chih Tak Cheung as a director on 1 April 2014 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2015 | Termination of appointment of Steven Treanor as a director on 31 March 2014 (1 page) |
22 January 2015 | Termination of appointment of Steven Treanor as a director on 31 March 2014 (1 page) |
30 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
17 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Katrin Anukampa Barth on 14 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Katrin Anukampa Barth on 14 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Steven Treanor on 14 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven Treanor on 14 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
30 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members
|
27 March 2007 | Return made up to 14/03/07; full list of members
|
12 February 2007 | Return made up to 14/03/06; full list of members (9 pages) |
12 February 2007 | Return made up to 14/03/06; full list of members (9 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 14/03/05; no change of members (8 pages) |
14 March 2005 | Return made up to 14/03/05; no change of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Return made up to 14/03/04; full list of members
|
22 April 2004 | Return made up to 14/03/04; full list of members
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
14 March 2003 | Incorporation (15 pages) |
14 March 2003 | Incorporation (15 pages) |