Pinner
HA5 5NE
Secretary Name | Mrs Suzanne Caroline Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Mrs Susanne Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Miss Charlotte Edwards |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Miss Sarah Edwards |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Website | d-mmex.co.uk |
---|
Registered Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Morris 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,448 |
Cash | £5,475 |
Current Liabilities | £32,174 |
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 | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
2 February 2008 | Delivered on: 7 February 2008 Satisfied on: 22 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 |
---|
9 November 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
28 September 2020 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 28 September 2020 (1 page) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 April 2015 | Termination of appointment of Sarah Edwards as a director on 8 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Charlotte Edwards as a director on 8 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Sarah Edwards as a director on 8 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Charlotte Edwards as a director on 8 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Charlotte Edwards as a director on 8 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Sarah Edwards as a director on 8 April 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 1 September 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Miss Sarah Edwards on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mrs Susanne Morris on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Mrs Suzanne Caroline Morris on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Miss Charlotte Edwards on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Miss Sarah Edwards on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr. David Neal Morris on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr. David Neal Morris on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mrs Susanne Morris on 19 November 2012 (2 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Director's details changed for Mrs Susanne Morris on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Miss Sarah Edwards on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Miss Charlotte Edwards on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Miss Sarah Edwards on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Miss Charlotte Edwards on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Miss Charlotte Edwards on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Miss Sarah Edwards on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mrs Susanne Morris on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mrs Susanne Morris on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
1 May 2009 | Director appointed mrs susanne morris (1 page) |
1 May 2009 | Director appointed mrs susanne morris (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 October 2008 | Director appointed miss sarah edwards (1 page) |
9 October 2008 | Director appointed miss charlotte edwards (1 page) |
9 October 2008 | Director appointed miss charlotte edwards (1 page) |
9 October 2008 | Director appointed miss sarah edwards (1 page) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
31 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
10 October 2003 | Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2003 | Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (14 pages) |
8 May 2003 | Incorporation (14 pages) |